Company Information

CIN
Status
Date of Incorporation
03 July 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
1,000,000

Directors

Vishal Batra
Vishal Batra
Director/Designated Partner
over 2 years ago
Mohit Batra
Mohit Batra
Director/Designated Partner
over 2 years ago
Madan Lal Gupta
Madan Lal Gupta
Director/Designated Partner
over 2 years ago
Atul Mahajan
Atul Mahajan
Director/Designated Partner
over 2 years ago

Past Directors

Dev Karan Rajput
Dev Karan Rajput
Director
over 30 years ago

Charges

14 Crore
13 April 2017
Axis Bank Ltd.
1 Crore
28 June 2016
Axis Bank Limited
4 Crore
26 March 2015
Bank Of Baroda
1 Crore
28 April 2004
Bank Of Baroda
9 Lak
23 October 2020
Icici Bank Limited
1 Crore
10 July 2020
Axis Bank Limited
70 Lak
05 November 2019
Icici Bank Limited
7 Crore
28 June 2016
Axis Bank Limited
0
13 April 2017
Others
0
05 November 2019
Others
0
10 July 2020
Axis Bank Limited
0
23 October 2020
Others
0
26 March 2015
Bank Of Baroda
0
28 April 2004
Bank Of Baroda
0
28 June 2016
Axis Bank Limited
0
13 April 2017
Others
0
05 November 2019
Others
0
10 July 2020
Axis Bank Limited
0
23 October 2020
Others
0
26 March 2015
Bank Of Baroda
0
28 April 2004
Bank Of Baroda
0

Documents

Form DPT-3-22012021-signed
Instrument(s) of creation or modification of charge;-18112020
Form CHG-1-18112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201118
Form DPT-3-17092020-signed
Instrument(s) of creation or modification of charge;-07082020
Form CHG-1-07082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200807
Form CHG-1-20022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200220
Instrument(s) of creation or modification of charge;-19022020
Optional Attachment-(1)-19022020
Form CHG-1-19022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200219
Form MGT-7-17122019_signed
List of share holders, debenture holders;-14122019
Form AOC - 4 CFS-12122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122019
Supplementary or Test audit report under section 143-07122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07122019
Statement of Subsidiaries as per section 129 - Form AOC-1-07122019
Directors report as per section 134(3)-07122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-07122019
Form AOC-4-07122019_signed
Form CHG-1-20112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191113
Instrument(s) of creation or modification of charge;-11112019
Form DPT-3-29062019
Form AOC - 4 CFS-14022019_signed