Company Information

CIN
Status
Date of Incorporation
30 January 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
5,100,000
Authorised Capital
5,100,000

Directors

Arvind Kumar Knodia
Arvind Kumar Knodia
Director/Designated Partner
over 2 years ago
Hariprakash Radhakishan Kanodia
Hariprakash Radhakishan Kanodia
Director/Designated Partner
almost 3 years ago
Abhishek Hariprakash Kanodia
Abhishek Hariprakash Kanodia
Director/Designated Partner
over 6 years ago
Radha Kishan Kanodia
Radha Kishan Kanodia
Director/Designated Partner
almost 20 years ago
Anurag Pawan Kanodia
Anurag Pawan Kanodia
Manager/Secretary
almost 20 years ago

Past Directors

Pawan Kanodia
Pawan Kanodia
Director
almost 20 years ago

Charges

4 Crore
28 February 2011
Ing Vysya Bank Limited
4 Crore
30 December 2011
Allahabad Bank
99 Lak
08 February 2007
Syndicate Bank
50 Lak
10 July 2020
Kotak Mahindra Bank Limited
24 Lak
28 February 2011
Others
0
10 July 2020
Others
0
30 December 2011
Allahabad Bank
0
08 February 2007
Syndicate Bank
0
28 February 2011
Others
0
10 July 2020
Others
0
30 December 2011
Allahabad Bank
0
08 February 2007
Syndicate Bank
0
31 October 2023
Hdfc Bank Limited
0
28 February 2011
Others
0
10 July 2020
Others
0
30 December 2011
Allahabad Bank
0
08 February 2007
Syndicate Bank
0

Documents

Form DPT-3-23032021-signed
Form DPT-3-21102020-signed
Auditor?s certificate-26092020
List of depositors-26092020
Form CHG-1-04082020_signed
Instrument(s) of creation or modification of charge;-04082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200804
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102019
List of share holders, debenture holders;-07102019
Directors report as per section 134(3)-07102019
Optional Attachment-(1)-07102019
Form AOC-4-07102019_signed
Form MGT-7-07102019_signed
Form BEN - 2-29072019_signed
Declaration under section 90-29072019
Form DPT-3-30062019
Auditor?s certificate-30062019
List of depositors-30062019
Form ADT-1-29122018_signed
Letter of the charge holder stating that the amount has been satisfied-07022019
Form CHG-4-07022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190207
Form DIR-12-15012019_signed
Optional Attachment-(1)-15012019
Optional Attachment-(2)-15012019
Evidence of cessation;-15012019
Notice of resignation;-15012019
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form AOC-4-30122018_signed