Company Information

CIN
Status
Date of Incorporation
03 August 1988
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
37,000,000
Authorised Capital
50,000,000

Directors

Rajesh Ganjoo
Rajesh Ganjoo
Director/Designated Partner
over 2 years ago
Biplob Chakraborty
Biplob Chakraborty
Director/Designated Partner
almost 5 years ago
Arun Krishna Srivastava
Arun Krishna Srivastava
Director/Designated Partner
about 19 years ago

Past Directors

Narinder Kumar Mullick
Narinder Kumar Mullick
Additional Director
over 10 years ago
Deepak Dubey
Deepak Dubey
Director
about 21 years ago
Sushma Yadav
Sushma Yadav
Director
about 21 years ago
Anil Mohan Puri
Anil Mohan Puri
Director
about 21 years ago
Ravinder Prakash Punj
Ravinder Prakash Punj
Director
about 36 years ago

Charges

0
08 November 2012
Punjab & Sind Bank
3 Crore
04 April 1988
Madhya Pradesh Audyogik Vikas Nigam Limited
0
15 December 1988
State Bank Of India
25 Lak
17 May 1994
State Bank Of Inidia
1 Crore
15 December 1988
State Bank Of India
27 Lak
03 August 1988
Madhya Pradesh Financial Corporation
60 Lak
15 December 1988
State Bank Of India
0
04 April 1988
Madhya Pradesh Audyogik Vikas Nigam Limited
0
17 May 1994
State Bank Of Inidia
0
15 December 1988
State Bank Of India
0
08 November 2012
Punjab & Sind Bank
0
03 August 1988
Madhya Pradesh Financial Corporation
0
15 December 1988
State Bank Of India
0
04 April 1988
Madhya Pradesh Audyogik Vikas Nigam Limited
0
17 May 1994
State Bank Of Inidia
0
15 December 1988
State Bank Of India
0
08 November 2012
Punjab & Sind Bank
0
03 August 1988
Madhya Pradesh Financial Corporation
0

Documents

Form DPT-3-08032021-signed
Form AOC-4-04012021_signed
Form MGT-7-02012021_signed
Optional Attachment-(1)-30122020
List of share holders, debenture holders;-30122020
Directors report as per section 134(3)-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Form DIR-12-29122020
Form DPT-3-07092020-signed
Optional Attachment-(2)-29062020
Optional Attachment-(1)-29062020
Notice of resignation;-29062020
Evidence of cessation;-29062020
Form DIR-12-29062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29062020
Form MGT-7-29112019_signed
List of share holders, debenture holders;-22112019
Form AOC-4-31102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form DPT-3-28062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01092018
Directors report as per section 134(3)-01092018
List of share holders, debenture holders;-01092018
Form AOC-4-01092018_signed
Form MGT-7-01092018_signed
Form AOC-4-06122017_signed
Form MGT-7-01122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017