Company Information

CIN
Status
Date of Incorporation
22 May 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
550,000
Authorised Capital
2,000,000

Directors

Ramanjeet Singh Ahluwalia
Ramanjeet Singh Ahluwalia
Director/Designated Partner
over 22 years ago
Monica Ahluwalia
Monica Ahluwalia
Director/Designated Partner
over 22 years ago
Meharjit Singh Ahluwalia
Meharjit Singh Ahluwalia
Director/Designated Partner
over 25 years ago
Raunak Singh Ahluwalia
Raunak Singh Ahluwalia
Director/Designated Partner
over 25 years ago

Past Directors

Surendrajeet Singh Ahluwalia
Surendrajeet Singh Ahluwalia
Whole Time Director
about 19 years ago

Charges

1 Crore
17 February 2014
Icici Bank Limited
19 Lak
26 February 2010
Syndicate Bank
1 Crore
19 October 2007
Small Industries Development Bank Of India
15 Lak
26 April 2006
Small Industries Development Bank Of India
5 Lak
13 April 2006
Canara Bank
15 Lak
23 December 2002
Canara Bank
3 Lak
31 May 2002
Canara Bank
6 Lak
16 June 2020
Canara Bank
19 Lak
11 July 2022
Axis Bank Limited
0
11 July 2022
Axis Bank Limited
0
09 November 2021
Canara Bank
0
16 June 2020
Others
0
26 April 2006
Small Industries Development Bank Of India
0
23 December 2002
Canara Bank
0
19 October 2007
Small Industries Development Bank Of India
0
26 February 2010
Syndicate Bank
0
31 May 2002
Canara Bank
0
13 April 2006
Canara Bank
0
17 February 2014
Icici Bank Limited
0
11 July 2022
Axis Bank Limited
0
11 July 2022
Axis Bank Limited
0
09 November 2021
Canara Bank
0
16 June 2020
Others
0
26 April 2006
Small Industries Development Bank Of India
0
23 December 2002
Canara Bank
0
19 October 2007
Small Industries Development Bank Of India
0
26 February 2010
Syndicate Bank
0
31 May 2002
Canara Bank
0
13 April 2006
Canara Bank
0
17 February 2014
Icici Bank Limited
0

Documents

Form DPT-3-23092020-signed
Optional Attachment-(1)-31082020
Instrument(s) of creation or modification of charge;-31082020
Form CHG-1-31082020
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form ADT-1-16102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form ADT-1-26092019_signed
-26092019
Copy of resolution passed by the company-26092019
Copy of written consent given by auditor-26092019
Form ADT-3-07082019_signed
Resignation letter-07082019
Form DPT-3-02072019
Form AOC-5-24062019-signed
Form INC-22-13062019_signed
Form INC-22-13062019
Optional Attachment-(2)-13062019
Optional Attachment-(1)-13062019
Copy of board resolution authorizing giving of notice-13062019
Copy of board resolution-13062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13062019
Copies of the utility bills as mentioned above (not older than two months)-13062019
List of share holders, debenture holders;-30112018
Form MGT-7-30112018_signed