Company Information

CIN
Status
Date of Incorporation
13 September 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
41,000,000
Authorised Capital
42,500,000

Directors

Bharat Singh Bisht
Bharat Singh Bisht
Director/Designated Partner
almost 3 years ago
Sheetal Jain
Sheetal Jain
Director/Designated Partner
about 19 years ago
Sudish Kumar Rastogi
Sudish Kumar Rastogi
Director/Designated Partner
about 22 years ago

Past Directors

Monika Dhingra
Monika Dhingra
Company Secretary
over 19 years ago

Charges

35 Crore
04 April 2009
Bank Of India
10 Crore
04 April 2009
Bank Of India
10 Crore
21 August 2007
Bank Of India
12 Crore
07 May 2007
Icici Bank Limited
36 Lak
17 September 2005
State Bank Of India
3 Crore
21 August 2007
Bank Of India
0
04 April 2009
Bank Of India
0
04 April 2009
Bank Of India
0
17 September 2005
State Bank Of India
0
07 May 2007
Icici Bank Limited
0
21 August 2007
Bank Of India
0
04 April 2009
Bank Of India
0
04 April 2009
Bank Of India
0
17 September 2005
State Bank Of India
0
07 May 2007
Icici Bank Limited
0
21 August 2007
Bank Of India
0
04 April 2009
Bank Of India
0
04 April 2009
Bank Of India
0
17 September 2005
State Bank Of India
0
07 May 2007
Icici Bank Limited
0
21 August 2007
Bank Of India
0
04 April 2009
Bank Of India
0
04 April 2009
Bank Of India
0
17 September 2005
State Bank Of India
0
07 May 2007
Icici Bank Limited
0

Documents

Form DPT-3-08022021-signed
Form DPT-3-10072020-signed
Form AOC-4(XBRL)-27112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form MGT-7-20112019_signed
List of share holders, debenture holders;-19112019
List of share holders, debenture holders;-28122018
Form MGT-7-28122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10122018
Form AOC-4(XBRL)-10122018_signed
Form MGT-14-22062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21062018
Form MGT-7-20012018_signed
List of share holders, debenture holders;-19012018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16012018
Form AOC-4(XBRL)-16012018_signed
Form ADT-1-12012018_signed
Copy of resolution passed by the company-12012018
Copy of the intimation sent by company-12012018
Copy of written consent given by auditor-12012018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18112016
Form_AOC4-XBRL_18112016_(2)_RAJEEVG74_20161118141416.pdf-18112016
List of share holders, debenture holders;-10112016
Form MGT-7-10112016_signed
XBRL document in respect of financial statement 30-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-040116.OCT
Form MGT-7-301215.OCT
Form MGT-14-300615.OCT
Copy of resolution-270615.PDF
Optional Attachment 1-270615.PDF