Company Information

CIN
Status
Date of Incorporation
17 December 1990
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,830,000
Authorised Capital
2,500,000

Directors

Sanjeev Chadha
Sanjeev Chadha
Director/Designated Partner
over 2 years ago
Aman Khindria
Aman Khindria
Director/Designated Partner
over 17 years ago
Gaurav Khindria
Gaurav Khindria
Director/Designated Partner
over 24 years ago
Gopal Krishan Khindria
Gopal Krishan Khindria
Director/Designated Partner
almost 34 years ago
Darshan Lal Chadha
Darshan Lal Chadha
Director/Designated Partner
almost 35 years ago

Past Directors

Bal Krishan Khindria
Bal Krishan Khindria
Director
almost 35 years ago

Charges

32 Lak
26 October 1991
Canara Bank
1 Lak
26 June 1991
Canara Bank
1 Lak
18 October 1997
Syndicate Bank
15 Lak
13 December 1994
Syndicate Bank
5 Lak
02 May 1996
Syndicate Bank
3 Lak
01 June 1999
Syndicate Bank
10 Lak
07 August 2014
Ing Vysya Bank Limited
1 Crore
10 February 2010
The Karur Vysya Bank Ltd
90 Lak
22 August 2013
The Karur Vysya Bank Limited
20 Lak
26 October 2004
Syndicate Bank
90 Lak
12 March 2020
Hdfc Bank Limited
30 Lak
05 May 2022
Hdfc Bank Limited
0
22 August 2013
The Karur Vysya Bank Limited
0
12 March 2020
Hdfc Bank Limited
0
07 August 2014
Ing Vysya Bank Limited
0
10 February 2010
The Karur Vysya Bank Ltd
0
26 June 1991
Canara Bank
0
01 June 1999
Syndicate Bank
0
26 October 1991
Canara Bank
0
13 December 1994
Syndicate Bank
0
02 May 1996
Syndicate Bank
0
18 October 1997
Syndicate Bank
0
26 October 2004
Syndicate Bank
0
05 May 2022
Hdfc Bank Limited
0
22 August 2013
The Karur Vysya Bank Limited
0
12 March 2020
Hdfc Bank Limited
0
07 August 2014
Ing Vysya Bank Limited
0
10 February 2010
The Karur Vysya Bank Ltd
0
26 June 1991
Canara Bank
0
01 June 1999
Syndicate Bank
0
26 October 1991
Canara Bank
0
13 December 1994
Syndicate Bank
0
02 May 1996
Syndicate Bank
0
18 October 1997
Syndicate Bank
0
26 October 2004
Syndicate Bank
0

Documents

Form MSME FORM I-25092020
Form DPT-3-29122020
Form CHG-1-17112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201117
Optional Attachment-(1)-12112020
Instrument(s) of creation or modification of charge;-12112020
Form MSME FORM I-04112020_signed
Form MSME FORM I-11092020_signed
Form DPT-3-13082020-signed
Form AOC-4-10112019_signed
Optional Attachment-(1)-30102019
List of share holders, debenture holders;-30102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
Directors report as per section 134(3)-30102019
Form MGT-7-30102019_signed
Form ADT-1-16102019_signed
Copy of written consent given by auditor-16102019
Copy of the intimation sent by company-16102019
Copy of resolution passed by the company-16102019
Form MSME FORM I-28052019
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Letter of the charge holder stating that the amount has been satisfied-24122018
Form CHG-4-24122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181224
Form INC-22-26042018_signed
Copies of the utility bills as mentioned above (not older than two months)-25042018