Company Information

CIN
Status
Date of Incorporation
26 December 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
9,932,100
Authorised Capital
10,000,000

Directors

Vandana Lakra
Vandana Lakra
Director/Designated Partner
over 27 years ago
Sudarshan Kumar Lakra
Sudarshan Kumar Lakra
Director/Designated Partner
almost 30 years ago
Dinesh Lakra
Dinesh Lakra
Director/Designated Partner
almost 30 years ago

Charges

23 Crore
20 June 2017
Karnataka Bank Ltd.
1 Crore
03 February 2016
Karnataka Bank Ltd.
21 Crore
15 September 2011
Small Industries Development Bank Of India
21 Lak
05 June 2009
Small Industries Development Bank Of India
15 Lak
12 May 2006
Small Industrial Development Bank Of India
1 Crore
22 July 2013
State Bank Of India
11 Crore
14 March 2005
State Bank Of India
2 Crore
14 March 2005
State Bank Of India
4 Crore
03 February 2016
Karnataka Bank Ltd.
0
15 September 2011
Small Industries Development Bank Of India
0
14 March 2005
State Bank Of India
0
14 March 2005
State Bank Of India
0
05 June 2009
Small Industries Development Bank Of India
0
12 May 2006
Small Industrial Development Bank Of India
0
22 July 2013
State Bank Of India
0
20 June 2017
Karnataka Bank Ltd.
0
03 February 2016
Karnataka Bank Ltd.
0
15 September 2011
Small Industries Development Bank Of India
0
14 March 2005
State Bank Of India
0
14 March 2005
State Bank Of India
0
05 June 2009
Small Industries Development Bank Of India
0
12 May 2006
Small Industrial Development Bank Of India
0
22 July 2013
State Bank Of India
0
20 June 2017
Karnataka Bank Ltd.
0
03 February 2016
Karnataka Bank Ltd.
0
15 September 2011
Small Industries Development Bank Of India
0
14 March 2005
State Bank Of India
0
14 March 2005
State Bank Of India
0
05 June 2009
Small Industries Development Bank Of India
0
12 May 2006
Small Industrial Development Bank Of India
0
22 July 2013
State Bank Of India
0
20 June 2017
Karnataka Bank Ltd.
0

Documents

Form AOC-4-02102020_signed
Form MGT-7-02102020_signed
Form AOC-4-30092020_signed
Optional Attachment-(1)-28092020
List of share holders, debenture holders;-28092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27092020
Directors report as per section 134(3)-27092020
Instrument(s) of creation or modification of charge;-24082017
Optional Attachment-(1)-24082017
Optional Attachment-(2)-24082017
Form CHG-1-24082017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170824
Form CHG-1-19072017_signed
Instrument(s) of creation or modification of charge;-19072017
CERTIFICATE OF REGISTRATION OF CHARGE-20170719
Directors report as per section 134(3)-26102016
Optional Attachment-(1)-26102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102016
List of share holders, debenture holders;-26102016
Form AOC-4-26102016
Form MGT-7-26102016_signed
Instrument(s) of creation or modification of charge;-21042016
Optional Attachment-(1)-21042016
Form CHG-1-21042016_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20160421
Form AOC-4-221115.OCT
Form MGT-7-201115.OCT
Copy Of Financial Statements as per section 134-181115.PDF
Directors- report as per section 134-3--181115.PDF
Form AOC-4A-181115.PDF