Company Information

CIN
Status
Date of Incorporation
06 December 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
34,242,000
Authorised Capital
35,000,000

Directors

Nischint A Kanoudia
Nischint A Kanoudia
Director/Designated Partner
over 2 years ago
Anil Kumar Kanodia
Anil Kumar Kanodia
Director/Designated Partner
over 2 years ago
Kanchan Kanodia
Kanchan Kanodia
Director/Designated Partner
almost 3 years ago

Charges

24 Crore
16 March 2019
Kotak Mahindra Bank Limited
24 Crore
21 May 2014
Indusind Bank Ltd.
7 Crore
08 June 2016
Punjab National Bank
10 Crore
11 November 1999
State Bank Of Travancore
14 Crore
21 July 2020
State Bank Of India
15 Crore
30 October 2023
Axis Bank Limited
0
30 October 2022
Hdfc Bank Limited
0
20 April 2022
Others
0
16 March 2019
Others
0
16 March 2022
Others
0
21 July 2020
State Bank Of India
0
21 May 2014
Others
0
08 June 2016
Others
0
11 November 1999
State Bank Of Travancore
0
30 October 2023
Axis Bank Limited
0
30 October 2022
Hdfc Bank Limited
0
20 April 2022
Others
0
16 March 2019
Others
0
16 March 2022
Others
0
21 July 2020
State Bank Of India
0
21 May 2014
Others
0
08 June 2016
Others
0
11 November 1999
State Bank Of Travancore
0

Documents

Form DIR-12-05122020_signed
Optional Attachment-(1)-04122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04122020
Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201001
Form CHG-1-30092020
Instrument(s) of creation or modification of charge;-30092020
Form DPT-3-10082020-signed
Instrument(s) of creation or modification of charge;-07082020
Form CHG-1-07082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200807
Form BEN - 2-05012020_signed
Declaration under section 90-31122019
Copy of MGT-8-26112019
List of share holders, debenture holders;-26112019
Form MGT-7-26112019_signed
Form AOC-4-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Directors report as per section 134(3)-21112019
Letter of the charge holder stating that the amount has been satisfied-19072019
Form CHG-4-19072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190719
Instrument(s) of creation or modification of charge;-27052019
Form CHG-1-27052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190527
Form ADT-1-23042019_signed
Copy of resolution passed by the company-23042019
Optional Attachment-(1)-23042019
Copy of the intimation sent by company-23042019
Copy of written consent given by auditor-23042019