Company Information

CIN
Status
Date of Incorporation
17 November 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
27,500,000
Authorised Capital
30,000,000

Directors

Gagan Deep Singh Dugal
Gagan Deep Singh Dugal
Director/Designated Partner
over 2 years ago
Manjit Singh Dugal
Manjit Singh Dugal
Director/Designated Partner
almost 3 years ago

Charges

4 Crore
27 November 2015
Kotak Mahindra Prime Limited
4 Crore
12 February 2008
Icici Bank Limited
18 Lak
15 May 2003
India Cements Capital 7 Finance Ltd
2 Lak
21 October 2000
Scotis Finance P. Ltd
1 Lak
21 December 2012
Kotak Mahindra Prime Limited
4 Crore
27 January 2005
State Bank Of India
6 Crore
22 October 2007
Icici Bank Limited
1 Crore
25 February 2007
Icici Bank Limited
1 Crore
16 May 2008
Icici Bank Limited
6 Lak
29 January 2003
Intec Securities Ltd
9 Lak
06 May 2003
United Credit Pvt Ltd
9 Lak
04 November 2000
The Bank Of Rajasthan Ltd
55 Lak
21 May 2002
India Cements Capital & Finance Ltd
4 Lak
26 December 2002
India Cements Capital 7 Finance Ltd
8 Lak
30 November 2005
Citi Bank Na
1 Crore
15 October 2007
Citi Bank
2 Crore
27 August 2004
Syndicate Bank
1 Crore
30 January 2004
Intec Securities Ltd
10 Lak
28 July 2003
Intec Securities Ltd
16 Lak
10 March 2007
Hdfc Bank Limited
5 Crore
27 August 2004
Syndicate Bank
0
10 March 2007
Hdfc Bank Limited
0
15 May 2003
India Cements Capital 7 Finance Ltd
0
06 May 2003
United Credit Pvt Ltd
0
16 May 2008
Icici Bank Limited
0
26 December 2002
India Cements Capital 7 Finance Ltd
0
21 May 2002
India Cements Capital & Finance Ltd
0
04 November 2000
The Bank Of Rajasthan Ltd
0
29 January 2003
Intec Securities Ltd
0
30 January 2004
Intec Securities Ltd
0
28 July 2003
Intec Securities Ltd
0
21 October 2000
Scotis Finance P. Ltd
0
27 November 2015
Kotak Mahindra Prime Limited
0
21 December 2012
Kotak Mahindra Prime Limited
0
22 October 2007
Icici Bank Limited
0
12 February 2008
Icici Bank Limited
0
15 October 2007
Citi Bank
0
25 February 2007
Icici Bank Limited
0
30 November 2005
Citi Bank Na
0
27 January 2005
State Bank Of India
0
27 August 2004
Syndicate Bank
0
10 March 2007
Hdfc Bank Limited
0
15 May 2003
India Cements Capital 7 Finance Ltd
0
06 May 2003
United Credit Pvt Ltd
0
16 May 2008
Icici Bank Limited
0
26 December 2002
India Cements Capital 7 Finance Ltd
0
21 May 2002
India Cements Capital & Finance Ltd
0
04 November 2000
The Bank Of Rajasthan Ltd
0
29 January 2003
Intec Securities Ltd
0
30 January 2004
Intec Securities Ltd
0
28 July 2003
Intec Securities Ltd
0
21 October 2000
Scotis Finance P. Ltd
0
27 November 2015
Kotak Mahindra Prime Limited
0
21 December 2012
Kotak Mahindra Prime Limited
0
22 October 2007
Icici Bank Limited
0
12 February 2008
Icici Bank Limited
0
15 October 2007
Citi Bank
0
25 February 2007
Icici Bank Limited
0
30 November 2005
Citi Bank Na
0
27 January 2005
State Bank Of India
0
27 August 2004
Syndicate Bank
0
10 March 2007
Hdfc Bank Limited
0
15 May 2003
India Cements Capital 7 Finance Ltd
0
06 May 2003
United Credit Pvt Ltd
0
16 May 2008
Icici Bank Limited
0
26 December 2002
India Cements Capital 7 Finance Ltd
0
21 May 2002
India Cements Capital & Finance Ltd
0
04 November 2000
The Bank Of Rajasthan Ltd
0
29 January 2003
Intec Securities Ltd
0
30 January 2004
Intec Securities Ltd
0
28 July 2003
Intec Securities Ltd
0
21 October 2000
Scotis Finance P. Ltd
0
27 November 2015
Kotak Mahindra Prime Limited
0
21 December 2012
Kotak Mahindra Prime Limited
0
22 October 2007
Icici Bank Limited
0
12 February 2008
Icici Bank Limited
0
15 October 2007
Citi Bank
0
25 February 2007
Icici Bank Limited
0
30 November 2005
Citi Bank Na
0
27 January 2005
State Bank Of India
0

Documents

Form DPT-3-04092020-signed
Form MGT-7-12122019_signed
Form AOC-4-12122019_signed
List of share holders, debenture holders;-10122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122019
Directors report as per section 134(3)-10122019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Form DPT-3-27062019
Form ADT-1-21052019_signed
Copy of resolution passed by the company-21052019
Copy of written consent given by auditor-21052019
List of share holders, debenture holders;-20122018
Directors report as per section 134(3)-20122018
Optional Attachment-(1)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Optional Attachment-(2)-20122018
Form MGT-7-20122018_signed
Form AOC-4-20122018_signed
Form AOC-4-07042018_signed
Optional Attachment-(1)-05042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05042018
Directors report as per section 134(3)-05042018
Form MGT-7-31032018_signed
List of share holders, debenture holders;-30032018
Optional Attachment-(1)-30032018
List of share holders, debenture holders;-04012018
Form MGT-7-04012018_signed
Form AOC-4-01122016_signed