Company Information

CIN
Status
Date of Incorporation
16 September 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,500,000
Authorised Capital
15,000,000

Directors

Himanshu Chawla
Himanshu Chawla
Director/Designated Partner
over 2 years ago
Rajesh Chhabra
Rajesh Chhabra
Director/Designated Partner
over 2 years ago
Parth Chawla
Parth Chawla
Director/Designated Partner
over 2 years ago
Praveen Chawla
Praveen Chawla
Director/Designated Partner
over 22 years ago
Krishan Kumar
Krishan Kumar
Director/Designated Partner
about 31 years ago

Past Directors

Sandeep Kumar
Sandeep Kumar
Director
over 13 years ago
Meenakshi Khunger
Meenakshi Khunger
Director
over 29 years ago
Suneet Kumar
Suneet Kumar
Director
over 29 years ago
Ved Bharti
Ved Bharti
Director
about 31 years ago

Charges

3 Crore
28 August 2014
Hdfc Bank Limited
50 Lak
13 March 2006
Icici Bank Limited
1 Crore
18 December 2002
Union Bank Of India
60 Lak
10 September 1999
Oriental Bank Of Commerce
1 Lak
05 January 1998
Oriental Bank Of Commerce
1 Crore
05 January 1998
Oriental Bank Of Commerce
0
10 September 1999
Oriental Bank Of Commerce
0
28 August 2014
Hdfc Bank Limited
0
18 December 2002
Union Bank Of India
0
13 March 2006
Icici Bank Limited
0
05 January 1998
Oriental Bank Of Commerce
0
10 September 1999
Oriental Bank Of Commerce
0
28 August 2014
Hdfc Bank Limited
0
18 December 2002
Union Bank Of India
0
13 March 2006
Icici Bank Limited
0
05 January 1998
Oriental Bank Of Commerce
0
10 September 1999
Oriental Bank Of Commerce
0
28 August 2014
Hdfc Bank Limited
0
18 December 2002
Union Bank Of India
0
13 March 2006
Icici Bank Limited
0
05 January 1998
Oriental Bank Of Commerce
0
10 September 1999
Oriental Bank Of Commerce
0
28 August 2014
Hdfc Bank Limited
0
18 December 2002
Union Bank Of India
0
13 March 2006
Icici Bank Limited
0

Documents

Form MGT-7-26012021_signed
List of share holders, debenture holders;-29122020
Form AOC-4-28122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122020
Directors report as per section 134(3)-25122020
Optional Attachment-(1)-25122020
Form DIR-12-24082020_signed
Evidence of cessation;-22082020
Notice of resignation;-22082020
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form DPT-3-30062019
Form INC-22-15042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15042019
Copies of the utility bills as mentioned above (not older than two months)-15042019
Form MGT-7-14012019_signed
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form AOC-4-26122018_signed
Form AOC-4-09122017_signed
Form MGT-7-09122017_signed
Directors report as per section 134(3)-28112017
Optional Attachment-(1)-28112017
List of share holders, debenture holders;-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112016
Directors report as per section 134(3)-27112016