Company Information

CIN
Status
Date of Incorporation
03 March 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
490,000

Directors

Rohit Nand Chahal
Rohit Nand Chahal
Director/Designated Partner
almost 2 years ago
Neeraj Gupta
Neeraj Gupta
Director/Designated Partner
about 6 years ago

Past Directors

Kapil Arora
Kapil Arora
Additional Director
about 7 years ago
Shri Bhagwan Sharma
Shri Bhagwan Sharma
Director
about 10 years ago
Ved Prakash Saini
Ved Prakash Saini
Director
over 16 years ago
Girdhari Lal Sharma
Girdhari Lal Sharma
Director
over 16 years ago
Vikas Khandelwal
Vikas Khandelwal
Director
almost 21 years ago

Charges

0
28 August 2013
The Nainital Bank Limited
65 Lak
21 June 2010
Deutsche Postbank Home Finanace Limited
1 Crore
28 August 2013
The Nainital Bank Limited
0
21 June 2010
Deutsche Postbank Home Finanace Limited
0
28 August 2013
The Nainital Bank Limited
0
21 June 2010
Deutsche Postbank Home Finanace Limited
0
28 August 2013
The Nainital Bank Limited
0
21 June 2010
Deutsche Postbank Home Finanace Limited
0

Documents

Form DIR-12-13082020_signed
Notice of resignation;-12082020
Evidence of cessation;-12082020
Form ADT-1-11112019_signed
Form DIR-12-11112019_signed
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
Optional Attachment-(1)-09112019
Copy of written consent given by auditor-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
-08112019
Optional Attachment-(1)-08112019
Copy of resolution passed by the company-08112019
List of share holders, debenture holders;-08112019
Directors report as per section 134(3)-08112019
Form ADT-1-24052019
Copy of written consent given by auditor-24052019
Copy of resolution passed by the company-24052019
Form INC-22-02032019_signed
Optional Attachment-(1)-02032019
Copies of the utility bills as mentioned above (not older than two months)-02032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-02032019
Copy of board resolution authorizing giving of notice-02032019
Form AOC-4-11012019_signed
Form MGT-7-11012019_signed
Letter of the charge holder stating that the amount has been satisfied-29122018
Form CHG-4-29122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181229
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Optional Attachment-(1)-28122018