Company Information

CIN
Status
Date of Incorporation
22 August 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,000,000
Authorised Capital
25,000,000

Directors

Ajay Singhal
Ajay Singhal
Director
over 8 years ago
Aswad Salim
Aswad Salim
Director/Designated Partner
almost 10 years ago
Mohammad Saad
Mohammad Saad
Director/Designated Partner
almost 10 years ago

Past Directors

Manawar Ali Khan
Manawar Ali Khan
Director
over 8 years ago

Charges

0
24 September 2011
Union Bank Of India
6 Crore
22 July 1998
Bank Of Baroda
3 Crore
27 December 1997
Uttar Pradesh Financial Corporation
84 Lak
28 January 2005
Bank Of Baroda
80 Lak
31 August 2002
Bank Of Baroda
90 Lak
06 July 2001
Bank Of Baroda
30 Lak
22 August 1998
Bank Of Baroda
40 Lak
24 September 2011
Union Bank Of India
0
27 December 1997
Uttar Pradesh Financial Corporation
0
22 July 1998
Bank Of Baroda
0
28 January 2005
Bank Of Baroda
0
06 July 2001
Bank Of Baroda
0
31 August 2002
Bank Of Baroda
0
22 August 1998
Bank Of Baroda
0
24 September 2011
Union Bank Of India
0
27 December 1997
Uttar Pradesh Financial Corporation
0
22 July 1998
Bank Of Baroda
0
28 January 2005
Bank Of Baroda
0
06 July 2001
Bank Of Baroda
0
31 August 2002
Bank Of Baroda
0
22 August 1998
Bank Of Baroda
0
24 September 2011
Union Bank Of India
0
27 December 1997
Uttar Pradesh Financial Corporation
0
22 July 1998
Bank Of Baroda
0
28 January 2005
Bank Of Baroda
0
06 July 2001
Bank Of Baroda
0
31 August 2002
Bank Of Baroda
0
22 August 1998
Bank Of Baroda
0

Documents

Form AOC-4-18092020_signed
Optional Attachment-(1)-17092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17092020
Directors report as per section 134(3)-17092020
List of share holders, debenture holders;-17092020
Form MGT-7-17092020_signed
Form DPT-3-03082020-signed
Form DPT-3-27062019
Directors report as per section 134(3)-26102018
Optional Attachment-(1)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
List of share holders, debenture holders;-26102018
Form MGT-7-26102018_signed
Form AOC-4-26102018_signed
Evidence of cessation;-14082018
Notice of resignation;-14082018
Form DIR-12-14082018_signed
Notice of resignation;-28042018
Evidence of cessation;-28042018
Form DIR-12-28042018_signed
Form AOC-4-07122017_signed
Form MGT-7-06122017_signed
Directors report as per section 134(3)-27112017
Optional Attachment-(1)-27112017
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Interest in other entities;-17082017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17082017
Optional Attachment-(1)-17082017
Letter of appointment;-17082017