Company Information

CIN
Status
Date of Incorporation
13 November 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
18,065,610
Authorised Capital
20,000,000

Directors

Kulbir Kaur
Kulbir Kaur
Director/Designated Partner
over 2 years ago
Kulpreet Singh Sahni
Kulpreet Singh Sahni
Director/Designated Partner
over 2 years ago
Jai Prakash Kabra
Jai Prakash Kabra
Director
about 14 years ago
Mahesh Prasad Mehrotra
Mahesh Prasad Mehrotra
Director
about 17 years ago
Tarika Sahni
Tarika Sahni
Director
almost 23 years ago
Maninder Singh Sahni
Maninder Singh Sahni
Director
over 24 years ago

Past Directors

Gajinder Singh Sahni
Gajinder Singh Sahni
Director
over 15 years ago
Pripuran Singh Haer
Pripuran Singh Haer
Director
about 18 years ago
Mahendra Kumar Jain
Mahendra Kumar Jain
Director
over 18 years ago
Asheen Sahni
Asheen Sahni
Director
about 20 years ago

Charges

13 Crore
20 January 2011
Standard Chartered Bank
6 Crore
06 November 2009
Standard Chartered Bank
6 Crore
19 January 2007
Standard Chartered Bank
6 Crore
27 May 2008
Standard Chartered Bank
6 Crore
13 March 2006
Syndicate Bank
7 Crore
28 December 2002
Fedral Bank Ltd.
0
28 December 2002
Federal Bank Ltd
0
29 March 2003
Centurion Bank Ltd
0
29 March 2003
Centurion Bank
0
29 March 2003
Centurion Bank Ltd.
0
30 July 2021
Venus India Asset-finance Private Limited
7 Crore
25 October 2022
Others
0
31 January 2022
Others
0
30 July 2021
Others
0
06 November 2009
Standard Chartered Bank
0
27 May 2008
Standard Chartered Bank
0
20 January 2011
Standard Chartered Bank
0
28 December 2002
Federal Bank Ltd
0
19 January 2007
Standard Chartered Bank
0
28 December 2002
Fedral Bank Ltd.
0
29 March 2003
Centurion Bank Ltd.
0
29 March 2003
Centurion Bank
0
29 March 2003
Centurion Bank Ltd
0
13 March 2006
Syndicate Bank
0
25 October 2022
Others
0
31 January 2022
Others
0
30 July 2021
Others
0
06 November 2009
Standard Chartered Bank
0
27 May 2008
Standard Chartered Bank
0
20 January 2011
Standard Chartered Bank
0
28 December 2002
Federal Bank Ltd
0
19 January 2007
Standard Chartered Bank
0
28 December 2002
Fedral Bank Ltd.
0
29 March 2003
Centurion Bank Ltd.
0
29 March 2003
Centurion Bank
0
29 March 2003
Centurion Bank Ltd
0
13 March 2006
Syndicate Bank
0
25 October 2022
Others
0
31 January 2022
Others
0
30 July 2021
Others
0
06 November 2009
Standard Chartered Bank
0
27 May 2008
Standard Chartered Bank
0
20 January 2011
Standard Chartered Bank
0
28 December 2002
Federal Bank Ltd
0
19 January 2007
Standard Chartered Bank
0
28 December 2002
Fedral Bank Ltd.
0
29 March 2003
Centurion Bank Ltd.
0
29 March 2003
Centurion Bank
0
29 March 2003
Centurion Bank Ltd
0
13 March 2006
Syndicate Bank
0

Documents

Form DPT-3-11092020-signed
Optional Attachment-(1)-15022020
Form DIR-12-15022020_signed
Optional Attachment-(2)-15022020
Optional Attachment-(3)-15022020
Form AOC-4 additional attachment-07022020_signed
Form AOC-4-07022020_signed
Optional Attachment-(2)-04022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04022020
Statement of Subsidiaries as per section 129 - Form AOC-1-04022020
Details of other Entity(s)-04022020
Optional Attachment-(3)-04022020
Statement of subsidiaries as per section 129 ? Form AOC-1-04022020
Optional attachment(s) - if any-04022020
Directors report as per section 134(3)-04022020
Optional Attachment-(1)-04022020
Form DPT-3-28062019
Evidence of cessation;-21052019
Form DIR-12-21052019_signed
Optional Attachment-(1)-21052019
Notice of resignation;-21052019
Form INC-22-16042019_signed
Copies of the utility bills as mentioned above (not older than two months)-16042019
Copy of board resolution authorizing giving of notice-16042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16042019
Form DIR-12-16012019_signed
Evidence of cessation;-16012019
Notice of resignation;-16012019
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed