Company Information

CIN
Status
Date of Incorporation
25 August 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,860,000
Authorised Capital
2,000,000

Directors

Shree Ram Mittal
Shree Ram Mittal
Director/Designated Partner
almost 2 years ago
Shiv Kumar Mittal
Shiv Kumar Mittal
Director/Designated Partner
almost 3 years ago
Poonam Rani
Poonam Rani
Director/Designated Partner
about 9 years ago

Charges

8 Crore
27 March 2018
Syndicate Bank
90 Lak
03 May 2012
Syndicate Bank
45 Lak
03 May 2012
Syndicate Bank
45 Lak
17 November 2006
Syndicate Bank
2 Crore
12 December 2019
Hdfc Bank Limited
1 Crore
06 March 2021
Hdfc Bank Limited
2 Crore
27 March 2018
Syndicate Bank
0
06 March 2021
Hdfc Bank Limited
0
12 December 2019
Hdfc Bank Limited
0
03 May 2012
Syndicate Bank
0
17 November 2006
Syndicate Bank
0
03 May 2012
Syndicate Bank
0
27 March 2018
Syndicate Bank
0
06 March 2021
Hdfc Bank Limited
0
12 December 2019
Hdfc Bank Limited
0
03 May 2012
Syndicate Bank
0
17 November 2006
Syndicate Bank
0
03 May 2012
Syndicate Bank
0
27 March 2018
Syndicate Bank
0
06 March 2021
Hdfc Bank Limited
0
12 December 2019
Hdfc Bank Limited
0
03 May 2012
Syndicate Bank
0
17 November 2006
Syndicate Bank
0
03 May 2012
Syndicate Bank
0

Documents

Form DPT-3-15122020-signed
Form CHG-1-03122020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201203
Instrument(s) of creation or modification of charge;-11112020
Optional Attachment-(1)-11112020
Optional Attachment-(3)-11112020
Optional Attachment-(4)-11112020
Optional Attachment-(2)-11112020
Form DPT-3-30072020-signed
Optional Attachment-(4)-03012020
Optional Attachment-(2)-03012020
Instrument(s) of creation or modification of charge;-03012020
Optional Attachment-(3)-03012020
Optional Attachment-(1)-03012020
Form CHG-1-03012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200103
Form AOC-4-16112019_signed
List of share holders, debenture holders;-26102019
Form MGT-7-26102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Copy of the intimation sent by company-15102019
Form DPT-3-15062019
Form MGT-7-28102018_signed
List of share holders, debenture holders;-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018