Company Information

CIN
Status
Date of Incorporation
01 June 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
132,014,500
Authorised Capital
200,000,000

Directors

Janak Sachdeva
Janak Sachdeva
Company Secretary
about 6 years ago
Ramesh Sharma
Ramesh Sharma
Director/Designated Partner
about 6 years ago
Sanjay Dhawan
Sanjay Dhawan
Director/Designated Partner
about 10 years ago
Bhim Sain Goyal
Bhim Sain Goyal
Director
over 13 years ago
Satish Chander Shukla
Satish Chander Shukla
Director
about 15 years ago
Sanjiv Kaushik
Sanjiv Kaushik
Director/Designated Partner
over 20 years ago
Pankaj Agrawal
Pankaj Agrawal
Director
over 21 years ago
Utsav Parekh
Utsav Parekh
Director
about 24 years ago
Prakash Lal Kapur
Prakash Lal Kapur
Director
over 24 years ago

Past Directors

Sanchaita Gajapati Raju
Sanchaita Gajapati Raju
Whole Time Director
about 18 years ago
Uma Gajapati Raju
Uma Gajapati Raju
Whole Time Director
about 18 years ago
Irfan Ali
Irfan Ali
Company Secretary
about 19 years ago
Vinay Jha
Vinay Jha
Director
over 22 years ago
Murari Pejavar
Murari Pejavar
Director
over 24 years ago

Charges

0
01 July 2008
Bank Of India
2 Crore
13 June 2003
Bank Of India
92 Lak
14 June 2002
Bank Of India
6 Crore
05 June 1999
Bank Of India
42 Lak
21 October 1998
Bank Of India
4 Lak
14 May 1999
Bank Of India
74 Lak
14 May 1999
Bank Of India
0
21 October 1998
Bank Of India
0
13 June 2003
Bank Of India
0
05 June 1999
Bank Of India
0
14 June 2002
Bank Of India
0
01 July 2008
Bank Of India
0
14 May 1999
Bank Of India
0
21 October 1998
Bank Of India
0
13 June 2003
Bank Of India
0
05 June 1999
Bank Of India
0
14 June 2002
Bank Of India
0
01 July 2008
Bank Of India
0
14 May 1999
Bank Of India
0
21 October 1998
Bank Of India
0
13 June 2003
Bank Of India
0
05 June 1999
Bank Of India
0
14 June 2002
Bank Of India
0
01 July 2008
Bank Of India
0

Documents

Form INC-28-19102020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-14102020
Form MGT-14-13012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13012020
Optional Attachment-(2)-13012020
Optional Attachment-(1)-13012020
Form DIR-12-13012020_signed
Optional Attachment-(2)-13012020
Optional Attachment-(4)-13012020
Optional Attachment-(1)-13012020
Optional Attachment-(3)-13012020
Form INC-28-09122019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-05122019
Form MGT-7-23102019_signed
List of share holders, debenture holders;-22102019
Approval letter for extension of AGM;-22102019
Copy of MGT-8-22102019
Approval letter of extension of financial year of AGM-04102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04102019
Form AOC-4(XBRL)-04102019_signed
Notice of resignation;-20042018
Form DIR-12-20042018_signed
Evidence of cessation;-20042018
Form DIR-12-22022018_signed
Evidence of cessation;-22022018
Notice of resignation;-22022018
Copy of MGT-8-30012018
List of share holders, debenture holders;-30012018
Form MGT-7-30012018_signed
Form AOC-4(XBRL)-30012018_signed