Company Information

CIN
Status
Date of Incorporation
29 February 2000
State / ROC
Delhi /
Last Balance Sheet
31 March 2016
Last Annual Meeting
09 August 2016
Paid Up Capital
22,252,000
Authorised Capital
22,500,000

Directors

Rajkumar Jivraj Sekhani
Rajkumar Jivraj Sekhani
Director
over 19 years ago

Past Directors

Sandeep Bajaj
Sandeep Bajaj
Additional Director
over 10 years ago
Harsh Vardhan Bassi
Harsh Vardhan Bassi
Director
over 18 years ago

Charges

0
29 March 2001
Haryana State Indl. Dev. Corpn. Ltd.
2 Crore
11 September 2002
Indian Overseas Bank
27 Lak
28 August 2003
Indian Overseas Bank
3 Crore
12 November 2003
Indian Overseas Bank
0
27 February 2003
Indian Overseas Bank
0
28 August 2003
Indian Overseas Bank
0
12 November 2003
Indian Overseas Bank
0
11 September 2002
Indian Overseas Bank
0
19 September 2001
Indian Overseas Bank
0
19 September 2001
Indian Overseas Bank
0
11 September 2002
Indian Overseas Bank
0
29 March 2001
Haryana State Indl. Dev. Corpn. Ltd.
0
28 August 2003
Indian Overseas Bank
0
11 September 2002
Indian Overseas Bank
0
12 November 2003
Indian Overseas Bank
0
28 August 2003
Indian Overseas Bank
0
27 February 2003
Indian Overseas Bank
0
12 November 2003
Indian Overseas Bank
0
19 September 2001
Indian Overseas Bank
0
11 September 2002
Indian Overseas Bank
0
29 March 2001
Haryana State Indl. Dev. Corpn. Ltd.
0
28 August 2003
Indian Overseas Bank
0
11 September 2002
Indian Overseas Bank
0
12 November 2003
Indian Overseas Bank
0
28 August 2003
Indian Overseas Bank
0
27 February 2003
Indian Overseas Bank
0
12 November 2003
Indian Overseas Bank
0

Documents

Form MGT-6-23122016_signed
Optional Attachment-(1)-23122016
-23122016
Letter of the charge holder stating that the amount has been satisfied-18112016
Form CHG-4-18112016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20161118
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05112016
Form_AOC4-XBRL_signed_MBALAJI13_20161105171007.pdf-05112016
Form ADT-1-26102016
Copy of resolution passed by the company-26102016
Copy of written consent given by auditor-26102016
Copy of the intimation sent by company-26102016
List of share holders, debenture holders;-06102016
Form MGT-7-06102016_signed
Form DIR-12-110216.OCT
Evidence of cessation-110216.PDF
Form MGT-7-311215.OCT
Form AOC-4 XBRL-261215.OCT
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--140915.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--140915.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--140915.PDF
Form MGT-14-140915.PDF
MoA - Memorandum of Association-140915.PDF
Optional Attachment 2-140915.PDF
Optional Attachment 1-140915.PDF
Copy of resolution-140915.PDF
AoA - Articles of Association-140915.PDF
Form ADT-1-110915.OCT
Form DIR-12-290815.OCT
Declaration of the appointee Director- in Form DIR-2-280815.PDF