Company Information

CIN
Status
Date of Incorporation
14 December 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
10,500,000
Authorised Capital
10,500,000

Directors

Jitender Mangla
Jitender Mangla
Director/Designated Partner
over 2 years ago
Hemant Kumar
Hemant Kumar
Director/Designated Partner
almost 3 years ago
Pavan Agarwal
Pavan Agarwal
Director/Designated Partner
almost 3 years ago
Roopendra Kumar
Roopendra Kumar
Director/Designated Partner
about 6 years ago
Jai Bhagwan Goel
Jai Bhagwan Goel
Director
almost 19 years ago

Past Directors

Harwansh Singh
Harwansh Singh
Director
almost 8 years ago
Alok Pandey Kumar
Alok Pandey Kumar
Director
about 8 years ago

Charges

5 Crore
31 December 2014
Stci Finance Limited
30 Crore
25 February 2014
Syndicate Bank
50 Crore
23 June 2016
Syndicate Bank
35 Crore
26 June 2008
Tata Capital Limited
40 Crore
26 February 2021
Venus India Asset-finance Private Limited
5 Crore
26 February 2021
Others
0
23 June 2016
Syndicate Bank
0
26 June 2008
Tata Capital Limited
0
25 February 2014
Syndicate Bank
0
31 December 2014
Stci Finance Limited
0
26 February 2021
Others
0
23 June 2016
Syndicate Bank
0
26 June 2008
Tata Capital Limited
0
25 February 2014
Syndicate Bank
0
31 December 2014
Stci Finance Limited
0
26 February 2021
Others
0
23 June 2016
Syndicate Bank
0
26 June 2008
Tata Capital Limited
0
25 February 2014
Syndicate Bank
0
31 December 2014
Stci Finance Limited
0

Documents

Form AOC-4(XBRL)-03042021_signed
List of share holders, debenture holders;-31122020
Approval letter for extension of AGM;-31122020
Form MGT-7-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Approval letter of extension of financial year of AGM-30122020
Form MSME FORM I-17122020_signed
Form DPT-3-23102020_signed
Auditor?s certificate-23102020
Form MSME FORM I-30092020_signed
Form DPT-3-07092020-signed
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4(XBRL)-23112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Form MSME FORM I-31102019_signed
Form DIR-12-25102019
Form BEN - 2-19092019_signed
Declaration under section 90-19092019
Form DPT-3-25062019
Form MSME FORM I-08062019_signed
Form MSME FORM I-29052019_signed
Form DIR-12-27122018_signed
Optional Attachment-(2)-27122018
Evidence of cessation;-27122018
Optional Attachment-(1)-27122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27122018
Notice of resignation;-27122018
Form CHG-4-26102018_signed
Letter of the charge holder stating that the amount has been satisfied-24102018