Company Information

CIN
Status
Date of Incorporation
17 January 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
468,190
Authorised Capital
5,000,000

Directors

Vikas Sharma
Vikas Sharma
Director/Designated Partner
over 2 years ago
Parth Bhardwaj
Parth Bhardwaj
Director/Designated Partner
over 2 years ago

Past Directors

Vaibhav Gaur
Vaibhav Gaur
Additional Director
about 7 years ago
Manu Bhardwaj
Manu Bhardwaj
Director
almost 14 years ago
Jyoti Bhardwaj
Jyoti Bhardwaj
Director
almost 14 years ago

Charges

3 Crore
23 May 2019
Oriental Bank Of Commerce
3 Crore
09 February 2012
Oriental Bank Of Commerce
60 Lak
28 June 2021
Punjab National Bank
37 Lak
25 November 2021
Punjab National Bank
18 Lak
30 September 2023
Canara Bank
0
30 September 2023
Canara Bank
0
30 September 2023
Canara Bank
0
25 November 2021
Others
0
28 June 2021
Others
0
23 May 2019
Others
0
09 February 2012
Oriental Bank Of Commerce
0
30 September 2023
Canara Bank
0
30 September 2023
Canara Bank
0
30 September 2023
Canara Bank
0
25 November 2021
Others
0
28 June 2021
Others
0
23 May 2019
Others
0
09 February 2012
Oriental Bank Of Commerce
0
30 September 2023
Canara Bank
0
30 September 2023
Canara Bank
0
30 September 2023
Canara Bank
0
25 November 2021
Others
0
28 June 2021
Others
0
23 May 2019
Others
0
09 February 2012
Oriental Bank Of Commerce
0
30 September 2023
Canara Bank
0
30 September 2023
Canara Bank
0
30 September 2023
Canara Bank
0
25 November 2021
Others
0
28 June 2021
Others
0
23 May 2019
Others
0
09 February 2012
Oriental Bank Of Commerce
0

Documents

Form DPT-3-08092020-signed
Form DIR-12-19082020_signed
Notice of resignation;-18082020
Optional Attachment-(1)-18082020
Evidence of cessation;-18082020
Form DIR-12-18082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17082020
Optional Attachment-(1)-17082020
Optional Attachment-(2)-17082020
Optional Attachment-(3)-17082020
Optional Attachment-(4)-17082020
Form MGT-7-21122019_signed
List of share holders, debenture holders;-19122019
Form AOC-4-19112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
Form DIR-12-26102019_signed
Optional Attachment-(1)-26102019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Form AOC-4-31122018_signed
Form DPT-3-26062019
Form CHG-1-01062019_signed
Optional Attachment-(2)-31052019
Instrument(s) of creation or modification of charge;-31052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190531
Form DIR-12-17012019_signed
Evidence of cessation;-17012019