Company Information

CIN
Status
Date of Incorporation
07 January 1986
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
90,000,000
Authorised Capital
90,000,000

Directors

Vipen Bhatia
Vipen Bhatia
Director
over 30 years ago
Raj Kumar Bhatia
Raj Kumar Bhatia
Director
over 30 years ago
Mukesh Kumar Bhatia
Mukesh Kumar Bhatia
Director
almost 40 years ago
Baldev Raj Bhatia
Baldev Raj Bhatia
Director
almost 40 years ago

Charges

0
18 September 2017
Rbl Bank Limited
3 Crore
11 December 2015
Rbl Bank Limited
9 Crore
01 April 2014
State Bank Of India
25 Crore
16 January 2012
Citibank N.a
7 Crore
04 October 1999
State Bank Of India
26 Crore
26 July 2010
State Bank Of India
9 Crore
20 April 2001
State Bank Of India
17 Lak
12 February 2004
State Bank Of India Sib Branch
8 Crore
22 February 2010
State Bank Of India
27 Lak
12 February 2004
State Bank Of India Sib Branch
53 Crore
27 April 2010
State Bank Of India
15 Crore
30 October 2012
Yes Bank Limited
3 Crore
20 June 2008
3i Infotech Trusteeship Services Limited
4 Crore
20 June 2008
3i Infotech Trusteeship Services Limited
4 Crore
18 July 1994
State Bank Of Patiala
10 Lak
05 June 1993
State Bank Of Patiala
5 Lak
21 August 1987
State Bank Of Patiala
3 Lak
12 October 1990
State Bank Of Patiala
2 Lak
21 August 1995
State Bank Of Patiala
8 Lak
17 December 1998
State Bank Of Patiala
1 Crore
18 October 2006
Icici Bank Limited
1 Crore

Documents

Form DPT-3-12032021-signed
Form DPT-3-18082020-signed
Form AOC-5-17032020-signed
Copy of board resolution-04032020
Form AOC-4(XBRL)-17012020_signed
XBRL document in respect Consolidated financial statement-11012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-26122019
Form ADT-1-10102019_signed
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Form CHG-4-30082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190830
Letter of the charge holder stating that the amount has been satisfied-26082019
Form DPT-3-26062019
Form MSME FORM I-21062019_signed
Form MSME FORM I-30052019_signed
Form AOC-4(XBRL)-08022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01022019
XBRL document in respect Consolidated financial statement-01022019
Form MGT-14-04012019_signed
Form MGT-7-04012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-28122018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122018
Form MGT-14-25102018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102018
Optional Attachment-(1)-24102018