Company Information

CIN
Status
Date of Incorporation
02 February 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,000,000
Authorised Capital
10,000,000

Directors

Naman Madan
Naman Madan
Director/Designated Partner
over 2 years ago
Vivek Madan
Vivek Madan
Director/Designated Partner
almost 33 years ago

Past Directors

Onkar Chadha
Onkar Chadha
Director
almost 33 years ago

Charges

17 Crore
12 March 2008
Canara Bank
5 Crore
12 March 2008
Canara Bank
5 Crore
23 March 2005
Canara Bank
40 Lak
13 June 2004
Canara Bank
40 Lak
08 August 2000
Canara Bank
6 Crore
22 May 1995
Canara Bank
25 Lak
26 August 2023
Others
0
12 March 2008
Canara Bank
0
23 March 2005
Canara Bank
0
08 August 2000
Others
0
13 June 2004
Canara Bank
0
12 March 2008
Canara Bank
0
22 May 1995
Canara Bank
0
26 August 2023
Others
0
12 March 2008
Canara Bank
0
23 March 2005
Canara Bank
0
08 August 2000
Others
0
13 June 2004
Canara Bank
0
12 March 2008
Canara Bank
0
22 May 1995
Canara Bank
0
26 August 2023
Others
0
12 March 2008
Canara Bank
0
23 March 2005
Canara Bank
0
08 August 2000
Others
0
13 June 2004
Canara Bank
0
12 March 2008
Canara Bank
0
22 May 1995
Canara Bank
0
26 August 2023
Others
0
12 March 2008
Canara Bank
0
23 March 2005
Canara Bank
0
08 August 2000
Others
0
13 June 2004
Canara Bank
0
12 March 2008
Canara Bank
0
22 May 1995
Canara Bank
0

Documents

Form MGT-14-05012021_signed
Form MGT-14-31122020_signed
Optional Attachment-(1)-31122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31122020
Instrument(s) of creation or modification of charge;-19112020
Form CHG-1-19112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201119
Form DPT-3-11092020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26052020
Form DIR-12-26052020_signed
Notice of resignation;-26052020
Declaration by first director-26052020
Evidence of cessation;-26052020
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-30062019
Directors report as per section 134(3)-12122018
List of share holders, debenture holders;-12122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
Form AOC-4-12122018_signed
Form MGT-7-12122018_signed
Form AOC-4-02012018_signed
Directors report as per section 134(3)-28122017