Company Information

CIN
Status
Date of Incorporation
01 October 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
28,378,790
Authorised Capital
30,000,000

Directors

Deepak Lohia
Deepak Lohia
Director/Designated Partner
about 2 years ago
Renu Lohia
Renu Lohia
Director/Designated Partner
almost 5 years ago
Satpal Gupta
Satpal Gupta
Beneficial Owner
over 6 years ago
Kamlesh Aioron
Kamlesh Aioron
Director/Designated Partner
about 11 years ago

Past Directors

Varuna Lohia
Varuna Lohia
Director
about 11 years ago
Renu Gupta
Renu Gupta
Additional Director
over 18 years ago
Archana Lohia
Archana Lohia
Director
almost 32 years ago

Charges

6 Crore
29 May 2019
Hdfc Bank Limited
6 Crore
24 October 2018
The Federal Bank Ltd
19 Lak
06 October 2017
The Federal Bank Ltd
4 Crore
13 May 2016
Punjab National Bank
4 Crore
09 May 2016
Punjab National Bank
2 Crore
09 May 2016
Punjab National Bank
2 Crore
03 August 2012
State Bank Of India
4 Crore
18 June 2008
State Bank Of India
4 Crore
01 March 1997
Punjab National Bank
15 Lak
02 March 1997
Punjab National Bank
50 Lak
25 January 2000
Punjab National Bank
10 Lak
29 May 2019
Hdfc Bank Limited
0
20 September 2021
Others
0
06 October 2017
Others
0
24 October 2018
Others
0
13 May 2016
Others
0
18 June 2008
State Bank Of India
0
25 January 2000
Punjab National Bank
0
09 May 2016
Others
0
09 May 2016
Others
0
01 March 1997
Punjab National Bank
0
02 March 1997
Punjab National Bank
0
03 August 2012
State Bank Of India
0
29 May 2019
Hdfc Bank Limited
0
20 September 2021
Others
0
06 October 2017
Others
0
24 October 2018
Others
0
13 May 2016
Others
0
18 June 2008
State Bank Of India
0
25 January 2000
Punjab National Bank
0
09 May 2016
Others
0
09 May 2016
Others
0
01 March 1997
Punjab National Bank
0
02 March 1997
Punjab National Bank
0
03 August 2012
State Bank Of India
0

Documents

Form DPT-3-29122020_signed
Form CHG-1-16122020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201216
Optional Attachment-(1)-26112020
Instrument(s) of creation or modification of charge;-26112020
Optional Attachment-(4)-26112020
Optional Attachment-(2)-26112020
Optional Attachment-(3)-26112020
Form PAS-6-13112020_signed
Optional Attachment-(1)-13112020
Form PAS-6-14092020_signed
Form DIR-12-14072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14072020
Evidence of cessation;-14072020
Form DPT-3-03032020-signed
Form AOC-4-14122019_signed
Form MGT-7-10122019_signed
Form AOC - 4 CFS-10122019_signed
Form CHG-1-04122019_signed
Optional Attachment-(3)-04122019
Optional Attachment-(1)-04122019
Optional Attachment-(2)-04122019
Instrument(s) of creation or modification of charge;-04122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191204
Directors report as per section 134(3)-28112019
List of share holders, debenture holders;-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Statement of Subsidiaries as per section 129 - Form AOC-1-28112019
Supplementary or Test audit report under section 143-28112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112019