Company Information

CIN
Status
Date of Incorporation
24 October 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,972,050
Authorised Capital
5,000,000

Directors

Alpna Singh
Alpna Singh
Director/Designated Partner
over 2 years ago
Narendra Pal Singh
Narendra Pal Singh
Director/Designated Partner
almost 18 years ago
Udham Singh Sharma
Udham Singh Sharma
Director
about 28 years ago

Past Directors

Dev Dutt Sharma
Dev Dutt Sharma
Director
about 28 years ago

Charges

9 Crore
21 December 2018
Axis Bank Limited
4 Crore
29 February 2016
Small Industries Development Bank Of India
4 Crore
06 June 2013
Oriental Bank Of Commerce
75 Lak
03 March 2012
Oriental Bank Of Commerce
50 Lak
06 July 2020
Icici Bank Limited
44 Lak
30 June 2020
Icici Bank Limited
44 Lak
29 February 2016
Others
0
21 December 2018
Axis Bank Limited
0
30 June 2020
Others
0
06 July 2020
Others
0
03 March 2012
Oriental Bank Of Commerce
0
06 June 2013
Oriental Bank Of Commerce
0
29 February 2016
Others
0
21 December 2018
Axis Bank Limited
0
30 June 2020
Others
0
06 July 2020
Others
0
03 March 2012
Oriental Bank Of Commerce
0
06 June 2013
Oriental Bank Of Commerce
0
29 February 2016
Others
0
21 December 2018
Axis Bank Limited
0
30 June 2020
Others
0
06 July 2020
Others
0
03 March 2012
Oriental Bank Of Commerce
0
06 June 2013
Oriental Bank Of Commerce
0
29 February 2016
Others
0
21 December 2018
Axis Bank Limited
0
30 June 2020
Others
0
06 July 2020
Others
0
03 March 2012
Oriental Bank Of Commerce
0
06 June 2013
Oriental Bank Of Commerce
0
29 February 2016
Others
0
21 December 2018
Axis Bank Limited
0
30 June 2020
Others
0
06 July 2020
Others
0
03 March 2012
Oriental Bank Of Commerce
0
06 June 2013
Oriental Bank Of Commerce
0

Documents

Form DPT-3-29122020
Form CHG-1-19092020_signed
Form CHG-1-18092020_signed
Instrument(s) of creation or modification of charge;-18092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200918
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29062020
Form AOC - 4 CFS-29062020
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-10122019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Instrument(s) of creation or modification of charge;-14022019
Form CHG-1-14022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190214
Form AOC-4-19012019_signed
Form AOC-5-10012019-signed
Form MGT-7-04012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Optional Attachment-(1)-29122018
Form MGT-14-01102018_signed
Copy of board resolution-20092018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21082018
Form AOC-4-29012018_signed
Form MGT-7-29012018_signed
List of share holders, debenture holders;-28012018
Directors report as per section 134(3)-28012018