Company Information

CIN
Status
Date of Incorporation
30 June 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
12 September 2023
Paid Up Capital
100,000
Authorised Capital
150,000,000

Directors

Rajnish Puri
Rajnish Puri
Director/Designated Partner
about 2 years ago
Sandeep Puri
Sandeep Puri
Director/Designated Partner
over 2 years ago
Radhey Shyam Kathuria
Radhey Shyam Kathuria
Director
about 16 years ago
Deepak Bhareja
Deepak Bhareja
Director
about 16 years ago

Past Directors

Hiranmoy Chatterjee
Hiranmoy Chatterjee
Director
about 16 years ago
Amit Kumar
Amit Kumar
Director
about 16 years ago
Yogeshwari Devi
Yogeshwari Devi
Director
over 21 years ago

Charges

0
29 July 2015
Vijaya Bank
7 Crore
09 August 2012
Vijaya Bank
75 Lak
12 June 2012
Vijaya Bank
3 Crore
26 August 2015
Vijaya Bank
3 Crore
12 June 2012
Vijaya Bank
4 Crore
20 February 2018
Vijaya Bank
8 Crore
16 February 2023
Axis Bank Limited
0
20 February 2018
Others
0
12 June 2012
Vijaya Bank
0
29 July 2015
Others
0
26 August 2015
Vijaya Bank
0
09 August 2012
Vijaya Bank
0
12 June 2012
Vijaya Bank
0
16 February 2023
Axis Bank Limited
0
20 February 2018
Others
0
12 June 2012
Vijaya Bank
0
29 July 2015
Others
0
26 August 2015
Vijaya Bank
0
09 August 2012
Vijaya Bank
0
12 June 2012
Vijaya Bank
0

Documents

Form DPT-3-01022021-signed
Form MGT-7-08122020_signed
Form AOC-4-07122020_signed
Optional Attachment-(1)-02122020
Approval letter of extension of financial year or AGM-02122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122020
List of share holders, debenture holders;-02122020
Directors report as per section 134(3)-02122020
Details of other Entity(s)-02122020
Company CSR policy as per section 135(4)-02122020
Approval letter for extension of AGM;-02122020
Form MGT-7-02122020
Form DPT-3-14102020-signed
Form CHG-4-22092020_signed
Letter of the charge holder stating that the amount has been satisfied-22092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200922
Auditor?s certificate-19092020
Form MGT-7-25112019_signed
List of share holders, debenture holders;-22112019
Optional Attachment-(1)-22112019
Form AOC-4-17112019_signed
Directors report as per section 134(3)-25102019
Details of other Entity(s)-25102019
Company CSR policy as per section 135(4)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form INC-28-09072019-signed
Optional Attachment-(2)-03072019
Optional Attachment-(4)-03072019
Optional Attachment-(3)-03072019
Copy of court order or NCLT or CLB or order by any other competent authority.-03072019