Company Information

CIN
Status
Date of Incorporation
25 June 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,790,000
Authorised Capital
21,000,000

Directors

Mukesh Kumar Dogra
Mukesh Kumar Dogra
Director/Designated Partner
about 2 years ago
Sarvar Malik
Sarvar Malik
Director/Designated Partner
about 2 years ago
Noor Alam
Noor Alam
Director/Designated Partner
over 2 years ago

Past Directors

Neeraj Kumar Sharma
Neeraj Kumar Sharma
Additional Director
about 2 years ago
Varun Malhotra
Varun Malhotra
Director
over 21 years ago

Charges

5 Crore
29 September 2010
Indian Overseas Bank
2 Crore
30 October 2007
Central Bank Of India
2 Crore
30 June 2006
Central Bank Of India
1 Crore
30 June 2006
Central Bank Of India
4 Crore
27 January 2020
Icici Bank Limited
5 Crore
27 April 2023
Others
0
16 December 2022
Others
0
16 December 2022
Others
0
27 January 2020
Others
0
29 September 2010
Indian Overseas Bank
0
30 October 2007
Central Bank Of India
0
30 June 2006
Central Bank Of India
0
30 June 2006
Central Bank Of India
0
27 April 2023
Others
0
16 December 2022
Others
0
16 December 2022
Others
0
27 January 2020
Others
0
29 September 2010
Indian Overseas Bank
0
30 October 2007
Central Bank Of India
0
30 June 2006
Central Bank Of India
0
30 June 2006
Central Bank Of India
0
27 April 2023
Others
0
16 December 2022
Others
0
16 December 2022
Others
0
27 January 2020
Others
0
29 September 2010
Indian Overseas Bank
0
30 October 2007
Central Bank Of India
0
30 June 2006
Central Bank Of India
0
30 June 2006
Central Bank Of India
0

Documents

Form AOC-5-05112020-signed
Copy of board resolution-04112020
Letter of the charge holder stating that the amount has been satisfied-03032020
Form CHG-4-03032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200303
Form CHG-1-27022020_signed
Optional Attachment-(1)-27022020
Instrument(s) of creation or modification of charge;-27022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200227
Form ADT-1-01022020_signed
Copy of written consent given by auditor-27012020
Copy of resolution passed by the company-27012020
Copy of the intimation sent by company-27012020
Form AOC-4-16012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15012020
Directors report as per section 134(3)-15012020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15012020
Form MGT-7-06012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form DIR-12-09102019_signed
Evidence of cessation;-07102019
Notice of resignation;-07102019
Form MGT-7-16012019_signed
List of share holders, debenture holders;-15012019
Form DIR-12-12012019_signed
Form AOC-4-12012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08012019
Interest in other entities;-08012019