Company Information

CIN
Status
Date of Incorporation
06 January 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,470,500
Authorised Capital
2,500,000

Directors

Lal Pratap Singh
Lal Pratap Singh
Director/Designated Partner
about 2 years ago
Manish Kumar
Manish Kumar
Director/Designated Partner
over 2 years ago
. Aman
. Aman
Director/Designated Partner
over 2 years ago
Gulinder Singh
Gulinder Singh
Director/Designated Partner
almost 3 years ago
Sachin Garg
Sachin Garg
Director
almost 5 years ago
Tanwant Singh Malhotra
Tanwant Singh Malhotra
Director
about 6 years ago

Past Directors

Rakesh Pratap Yadav
Rakesh Pratap Yadav
Additional Director
over 4 years ago
Tajinder Singh
Tajinder Singh
Director
about 6 years ago
Subhash Chander Pahuja
Subhash Chander Pahuja
Director
almost 16 years ago
Shashi Pahuja
Shashi Pahuja
Director
almost 16 years ago
Natasha Pahuja
Natasha Pahuja
Director
almost 23 years ago
Jitender Kumar Pahuja
Jitender Kumar Pahuja
Director
almost 23 years ago

Charges

2 Crore
07 March 2011
State Bank Of India
30 Lak
04 March 2010
State Bank Of India
2 Crore
04 March 2010
State Bank Of India
60 Lak
24 July 2020
Kotak Mahindra Bank Limited
2 Crore
18 February 2022
Hdfc Bank Limited
0
24 July 2020
Others
0
07 March 2011
State Bank Of India
0
04 March 2010
State Bank Of India
0
04 March 2010
State Bank Of India
0
18 February 2022
Hdfc Bank Limited
0
24 July 2020
Others
0
07 March 2011
State Bank Of India
0
04 March 2010
State Bank Of India
0
04 March 2010
State Bank Of India
0
18 February 2022
Hdfc Bank Limited
0
24 July 2020
Others
0
07 March 2011
State Bank Of India
0
04 March 2010
State Bank Of India
0
04 March 2010
State Bank Of India
0

Documents

Form DPT-3-26122020
Form DPT-3-10122020-signed
Declaration by first director-12112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12112020
Optional Attachment-(1)-12112020
Form DIR-12-12112020_signed
Instrument(s) of creation or modification of charge;-31072020
Form CHG-1-31072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200731
Form CHG-4-15062020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200615
Auditor?s certificate-01062020
Form CHG-4-09032020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200309
Form INC-28-02032020-signed
Letter of the charge holder stating that the amount has been satisfied-29022020
Optional Attachment-(1)-24022020
Copy of court order or NCLT or CLB or order by any other competent authority.-24022020
Form CHG-4-24022020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200224
Form INC-28-18022020-signed
Letter of the charge holder stating that the amount has been satisfied-18022020
Copy of court order or NCLT or CLB or order by any other competent authority.-13022020
Optional Attachment-(1)-13022020
Letter of the charge holder stating that the amount has been satisfied-02012020
Form MGT-7-02112019_signed
Form AOC-4-02112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019