Company Information

CIN
Status
Date of Incorporation
18 February 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Shashank Bhardwaj
Shashank Bhardwaj
Director/Designated Partner
over 3 years ago
Krishna Kumar Singh
Krishna Kumar Singh
Director/Designated Partner
over 7 years ago
Anita Sharma
Anita Sharma
Director/Designated Partner
over 7 years ago

Past Directors

Harkesh Bhardwaj
Harkesh Bhardwaj
Director
almost 16 years ago
Ravinder Kumar Nagar
Ravinder Kumar Nagar
Director
almost 16 years ago

Charges

15 Crore
11 November 2011
Oriental Bank Of Commerce
5 Lak
04 October 2011
Orintal Bank Of Commerece
7 Lak
16 September 2011
Oriental Bank Of Commrerce
14 Crore
01 November 2010
Oriental Bank Of Commerce
4 Lak
13 October 2010
Oriental Bank Of Commerce
5 Lak
13 September 2010
Hdfc Bank Limited
4 Crore
25 June 2021
The Federal Bank
29 Lak
20 April 2021
The Federal Bank
55 Lak
25 June 2021
Others
0
20 April 2021
Others
0
13 October 2010
Oriental Bank Of Commerce
0
16 September 2011
Oriental Bank Of Commrerce
0
01 November 2010
Oriental Bank Of Commerce
0
04 October 2011
Orintal Bank Of Commerece
0
11 November 2011
Oriental Bank Of Commerce
0
13 September 2010
Hdfc Bank Limited
0
25 June 2021
Others
0
20 April 2021
Others
0
13 October 2010
Oriental Bank Of Commerce
0
16 September 2011
Oriental Bank Of Commrerce
0
01 November 2010
Oriental Bank Of Commerce
0
04 October 2011
Orintal Bank Of Commerece
0
11 November 2011
Oriental Bank Of Commerce
0
13 September 2010
Hdfc Bank Limited
0
25 June 2021
Others
0
20 April 2021
Others
0
13 October 2010
Oriental Bank Of Commerce
0
16 September 2011
Oriental Bank Of Commrerce
0
01 November 2010
Oriental Bank Of Commerce
0
04 October 2011
Orintal Bank Of Commerece
0
11 November 2011
Oriental Bank Of Commerce
0
13 September 2010
Hdfc Bank Limited
0

Documents

Form CHG-4-17112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201117
Letter of the charge holder stating that the amount has been satisfied-11112020
List of share holders, debenture holders;-05102020
Form MGT-7-05102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102020
Directors report as per section 134(3)-03102020
Form AOC-4-03102020_signed
Form ADT-1-15062019_signed
Directors report as per section 134(3)-14062019
Copy of written consent given by auditor-14062019
Copy of the intimation sent by company-14062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14062019
List of share holders, debenture holders;-14062019
Copy of resolution passed by the company-14062019
Form AOC-4-14062019_signed
Form MGT-7-14062019_signed
Form DIR-12-04012019_signed
Notice of resignation;-29122018
Form DIR-12-29122018_signed
Evidence of cessation;-29122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27122018
Declaration by first director-27122018
List of share holders, debenture holders;-08112016
Form MGT-7-08112016_signed
Form AOC-4-16102016_signed
Form ADT-1-14102016_signed
Copy of the intimation sent by company-14102016
Copy of resolution passed by the company-14102016
Copy of written consent given by auditor-14102016