Company Information

CIN
Status
Date of Incorporation
08 October 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
4,923,000
Authorised Capital
30,000,000

Directors

Mukul Dev Tayal
Mukul Dev Tayal
Director/Designated Partner
over 2 years ago
Eeshan Tayal
Eeshan Tayal
Director/Designated Partner
over 2 years ago
Sumita Tayal
Sumita Tayal
Director/Designated Partner
over 19 years ago

Past Directors

Rajender Kumar Leekha
Rajender Kumar Leekha
Director
over 14 years ago
Davender Kumar Leekha
Davender Kumar Leekha
Director
over 14 years ago
Rahul Dev Tayal
Rahul Dev Tayal
Director
almost 17 years ago

Charges

55 Crore
03 January 2019
Hdfc Bank Limited
25 Crore
24 August 2011
Hdfc Bank Limited
30 Crore
27 November 2018
State Bank Of India
25 Crore
24 October 2017
Punjab National Bank
30 Crore
03 January 2019
Hdfc Bank Limited
0
24 August 2011
Hdfc Bank Limited
0
27 November 2018
State Bank Of India
0
24 October 2017
Others
0
03 January 2019
Hdfc Bank Limited
0
24 August 2011
Hdfc Bank Limited
0
27 November 2018
State Bank Of India
0
24 October 2017
Others
0
03 January 2019
Hdfc Bank Limited
0
24 August 2011
Hdfc Bank Limited
0
27 November 2018
State Bank Of India
0
24 October 2017
Others
0

Documents

Form DPT-3-02032021-signed
Form AOC-4(XBRL)-04012021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Form DPT-3-10122020-signed
Form CHG-1-06112020_signed
Instrument(s) of creation or modification of charge;-06112020
Optional Attachment-(1)-06112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201106
Form DIR-12-12102020_signed
Evidence of cessation;-10102020
Notice of resignation;-10102020
Auditor?s certificate-25092020
Auditor?s certificate-09052020
Form MGT-14-09032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09032020
Notice of resignation;-28022020
Form DIR-12-28022020_signed
Evidence of cessation;-28022020
Optional Attachment-(2)-12022020
Instrument(s) of creation or modification of charge;-12022020
Optional Attachment-(1)-12022020
Form CHG-1-12022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200212
Copy of MGT-8-06122019
List of share holders, debenture holders;-06122019
Form MGT-7-06122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form AOC-4(XBRL)-26112019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019