Company Information

CIN
Status
Date of Incorporation
14 June 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,220,000
Authorised Capital
5,000,000

Directors

Juginder Singh Wadhwa
Juginder Singh Wadhwa
Director/Designated Partner
over 2 years ago
Charanpreet Singh Wadhwa
Charanpreet Singh Wadhwa
Director/Designated Partner
over 12 years ago

Past Directors

Suresh Chander Batra
Suresh Chander Batra
Additional Director
almost 7 years ago
Parvinder Singh
Parvinder Singh
Director
over 12 years ago

Charges

9 Crore
15 January 2019
Axis Bank Limited
56 Lak
22 February 2018
Axis Bank Limited
1 Crore
24 July 2017
Punjab & Sind Bank
4 Crore
20 February 2021
Axis Bank Limited
48 Lak
11 September 2020
Axis Bank Limited
22 Lak
05 August 2020
Punjab & Sind Bank
29 Lak
27 October 2021
Axis Bank Limited
1 Crore
12 April 2023
Others
0
27 October 2021
Axis Bank Limited
0
05 August 2020
Others
0
11 September 2020
Axis Bank Limited
0
20 February 2021
Axis Bank Limited
0
22 February 2018
Others
0
24 July 2017
Others
0
15 January 2019
Others
0
12 April 2023
Others
0
27 October 2021
Axis Bank Limited
0
05 August 2020
Others
0
11 September 2020
Axis Bank Limited
0
20 February 2021
Axis Bank Limited
0
22 February 2018
Others
0
24 July 2017
Others
0
15 January 2019
Others
0
12 April 2023
Others
0
27 October 2021
Axis Bank Limited
0
05 August 2020
Others
0
11 September 2020
Axis Bank Limited
0
20 February 2021
Axis Bank Limited
0
22 February 2018
Others
0
24 July 2017
Others
0
15 January 2019
Others
0

Documents

Form DPT-3-12022021-signed
Form CHG-1-03122020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201203
Optional Attachment-(1)-13112020
Instrument(s) of creation or modification of charge;-13112020
Form CHG-1-06112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201106
Instrument(s) of creation or modification of charge;-05112020
Form DPT-3-13032020-signed
Form DPT-3-27022020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
List of share holders, debenture holders;-22112019
Directors report as per section 134(3)-22112019
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
Form ADT-1-21112019_signed
Copy of written consent given by auditor-21112019
Copy of the intimation sent by company-21112019
Copy of resolution passed by the company-21112019
Form DPT-3-24062019
Form DPT-3-21062019
Evidence of cessation;-22052019
Form DIR-11-22052019_signed
Form DIR-12-22052019_signed
Proof of dispatch-22052019
Optional Attachment-(2)-22052019
Optional Attachment-(1)-22052019
Notice of resignation;-22052019
Notice of resignation filed with the company-22052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190522