Company Information

CIN
Status
Date of Incorporation
18 June 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
2,500,000

Directors

Manoj Kumar
Manoj Kumar
Director/Designated Partner
over 11 years ago
Narendra Kumar
Narendra Kumar
Director/Designated Partner
over 11 years ago
Chetanya Singh
Chetanya Singh
Director/Designated Partner
almost 12 years ago
Naresh Singh Chauhan
Naresh Singh Chauhan
Director/Designated Partner
almost 12 years ago

Past Directors

Jagbir Singh
Jagbir Singh
Director
about 21 years ago
Sunder Pal
Sunder Pal
Director
over 23 years ago
Shivpratap Singh Rawal
Shivpratap Singh Rawal
Director
over 23 years ago

Charges

7 Crore
24 January 2011
Hdfc Bank Limited
1 Crore
23 October 2009
Hdfc Bank Limited
1 Crore
15 April 2009
Hdfc Bank Limited
1 Crore
29 August 2008
Hdfc Bank Limited
1 Crore
08 February 2008
Hdfc Bank Limited
1 Crore
01 December 2005
Hdfc Bank Ltd.
10 Lak
08 February 2008
Hdfc Bank Limited
0
29 August 2008
Hdfc Bank Limited
0
24 January 2011
Hdfc Bank Limited
0
23 October 2009
Hdfc Bank Limited
0
01 December 2005
Hdfc Bank Ltd.
0
15 April 2009
Hdfc Bank Limited
0
08 February 2008
Hdfc Bank Limited
0
29 August 2008
Hdfc Bank Limited
0
24 January 2011
Hdfc Bank Limited
0
23 October 2009
Hdfc Bank Limited
0
01 December 2005
Hdfc Bank Ltd.
0
15 April 2009
Hdfc Bank Limited
0
08 February 2008
Hdfc Bank Limited
0
29 August 2008
Hdfc Bank Limited
0
24 January 2011
Hdfc Bank Limited
0
23 October 2009
Hdfc Bank Limited
0
01 December 2005
Hdfc Bank Ltd.
0
15 April 2009
Hdfc Bank Limited
0

Documents

Directors report as per section 134(3)-11062020
List of share holders, debenture holders;-11062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11062020
Form AOC-4-11062020_signed
Form MGT-7-11062020_signed
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Form MGT-7-18012019_signed
Form AOC-4-18012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09012018
List of share holders, debenture holders;-09012018
Directors report as per section 134(3)-09012018
Form MGT-7-09012018_signed
Form AOC-4-09012018_signed
List of share holders, debenture holders;-21112016
Directors report as per section 134(3)-21112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112016
Form AOC-4-21112016_signed
Form MGT-7-21112016_signed
Form23AC-181215 for the FY ending on-310314.OCT
Form AOC-4-061215.OCT
Form MGT-7-011215.OCT
FormSchV-261114 for the FY ending on-310314.OCT
-181114.OCT
Form DIR-12-200514.OCT