Company Information

CIN
Status
Date of Incorporation
21 April 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,952,000
Authorised Capital
10,000,000

Directors

Praveen Bansal
Praveen Bansal
Director/Designated Partner
almost 3 years ago
Sushil Gupta
Sushil Gupta
Director/Designated Partner
almost 3 years ago
Seema Bansal
Seema Bansal
Individual Promoter
about 6 years ago

Past Directors

Nikita Bansal
Nikita Bansal
Director
about 9 years ago
Priyal Bansal
Priyal Bansal
Additional Director
almost 10 years ago
Sandeep Bansal
Sandeep Bansal
Director
about 15 years ago
Parshotam Lal Sharma
Parshotam Lal Sharma
Director
over 23 years ago

Charges

22 Crore
19 July 2017
Hdfc Bank Limited
10 Crore
05 March 2009
Hdfc Bank Limited
36 Lak
27 September 2007
Karanataka Bank Limited
8 Crore
18 May 2010
Hdfc Bank Limited
5 Crore
24 December 2004
Karnataka Bank Limited
1 Crore
12 December 2006
Karnataka Bank Limited
2 Crore
24 December 2004
Karnataka Bank Limited
15 Crore
18 June 2021
The Hongkong And Shanghai Banking Corporation Limited
10 Crore
30 March 2021
Karnataka Bank Ltd.
2 Crore
18 June 2021
The Hongkong And Shanghai Banking Corporation Limited
0
30 March 2021
Karnataka Bank Ltd.
0
12 December 2006
Karnataka Bank Limited
0
24 December 2004
Karnataka Bank Limited
0
24 December 2004
Karnataka Bank Limited
0
18 May 2010
Hdfc Bank Limited
0
05 March 2009
Hdfc Bank Limited
0
19 July 2017
Hdfc Bank Limited
0
27 September 2007
Karanataka Bank Limited
0
18 June 2021
The Hongkong And Shanghai Banking Corporation Limited
0
30 March 2021
Karnataka Bank Ltd.
0
12 December 2006
Karnataka Bank Limited
0
24 December 2004
Karnataka Bank Limited
0
24 December 2004
Karnataka Bank Limited
0
18 May 2010
Hdfc Bank Limited
0
05 March 2009
Hdfc Bank Limited
0
19 July 2017
Hdfc Bank Limited
0
27 September 2007
Karanataka Bank Limited
0

Documents

Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-08122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122019
Optional Attachment-(1)-28102019
Form DIR-12-28102019_signed
Form DIR-12-27052019_signed
Optional Attachment-(2)-27052019
Optional Attachment-(1)-27052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27052019
Notice of resignation;-27052019
Evidence of cessation;-27052019
Form AOC-4(XBRL)-02012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form MGT-7-24122018_signed
Optional Attachment-(1)-20122018
List of share holders, debenture holders;-20122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30062018
Form AOC-4(XBRL)-30062018_signed
Form MGT-7-22062018_signed
List of share holders, debenture holders;-20062018
Optional Attachment-(1)-20062018
Form ADT-1-28052018_signed
Form DIR-12-28052018_signed
Copy of written consent given by auditor-25052018
Copy of the intimation sent by company-25052018
Copy of resolution passed by the company-25052018
Optional Attachment-(1)-25052018
Notice of resignation filed with the company-22082017
Form DIR-11-22082017_signed