Company Information

CIN
Status
Date of Incorporation
24 March 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,520,500
Authorised Capital
20,000,000

Directors

Hrudananda Puhan
Hrudananda Puhan
Director/Designated Partner
over 18 years ago
Parkash Chand Garg
Parkash Chand Garg
Director/Designated Partner
over 33 years ago

Charges

0
11 February 1995
Vijaya Bank
2 Crore
25 September 1994
Vijaya Bank
4 Crore
25 September 2004
Vijaya Bank
1 Crore
28 February 2000
Vijaya Bank
2 Crore
25 August 1994
Vijaya Bank
1 Crore
25 August 1994
Vijaya Bank
0
25 September 2004
Vijaya Bank
0
28 February 2000
Vijaya Bank
0
25 September 1994
Vijaya Bank
0
11 February 1995
Vijaya Bank
0
25 August 1994
Vijaya Bank
0
25 September 2004
Vijaya Bank
0
28 February 2000
Vijaya Bank
0
25 September 1994
Vijaya Bank
0
11 February 1995
Vijaya Bank
0
25 August 1994
Vijaya Bank
0
25 September 2004
Vijaya Bank
0
28 February 2000
Vijaya Bank
0
25 September 1994
Vijaya Bank
0
11 February 1995
Vijaya Bank
0

Documents

Form DPT-3-12102020-signed
Form MGT-7-02012020_signed
List of share holders, debenture holders;-29122019
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form DPT-3-27062019
Form ADT-1-25042019_signed
Copy of written consent given by auditor-25042019
Copy of the intimation sent by company-25042019
Copy of resolution passed by the company-25042019
Form MGT-7-29122018_signed
List of share holders, debenture holders;-27122018
Form AOC-4-05112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form MGT-7-25112017_signed
List of share holders, debenture holders;-23112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102017
Directors report as per section 134(3)-12102017
Form AOC-4-12102017_signed
Optional Attachment-(1)-28112016
Directors report as per section 134(3)-28112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Form AOC-4-28112016
List of share holders, debenture holders;-26112016
Form MGT-7-26112016_signed
Letter of the charge holder stating that the amount has been satisfied-16092016
Form CHG-4-16092016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20160916