Company Information

CIN
Status
Date of Incorporation
13 April 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,184,210
Authorised Capital
10,000,000

Directors

Syed Mohsin Ibrahim
Syed Mohsin Ibrahim
Director/Designated Partner
about 2 years ago
Vashim Mazhar
Vashim Mazhar
Director/Designated Partner
about 3 years ago
Salahuddin Khan
Salahuddin Khan
Director/Designated Partner
about 6 years ago
Nitish Mathur
Nitish Mathur
Director/Designated Partner
over 11 years ago
Saleem Iqbal Shervani
Saleem Iqbal Shervani
Nominee Director
over 15 years ago
Saba Khanam .
Saba Khanam .
Director
almost 17 years ago
Shahab Ahmed Khan
Shahab Ahmed Khan
Director
almost 17 years ago

Past Directors

Lilu Tahiliani
Lilu Tahiliani
Nominee Director
over 15 years ago
Anju Dhingra
Anju Dhingra
Director
over 20 years ago
Amit Kant Dhingra
Amit Kant Dhingra
Director
over 20 years ago

Charges

18 Lak
27 November 2013
Union Bank Of India
10 Crore
10 June 2011
Oriental Bank Of Commerce
1 Crore
23 August 2021
Punjab National Bank
18 Lak
23 August 2021
Others
0
27 November 2013
Union Bank Of India
0
10 June 2011
Oriental Bank Of Commerce
0
23 August 2021
Others
0
27 November 2013
Union Bank Of India
0
10 June 2011
Oriental Bank Of Commerce
0
23 August 2021
Others
0
27 November 2013
Union Bank Of India
0
10 June 2011
Oriental Bank Of Commerce
0

Documents

Form DPT-3-24022021-signed
Form DPT-3-16062020-signed
Form AOC-4-14122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form MGT-7-29112019_signed
List of share holders, debenture holders;-28112019
Form DIR-12-27112019_signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-25062019
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
Form AOC-4-28122018_signed
Form CHG-4-04122017_signed
Letter of the charge holder stating that the amount has been satisfied-04122017
CERTIFICATE OF SATISFACTION OF CHARGE-20171204
Directors report as per section 134(3)-22112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
List of share holders, debenture holders;-22112017
Optional Attachment-(1)-22112017
Optional Attachment-(2)-22112017
Form MGT-7-22112017_signed
Form AOC-4-22112017_signed
List of share holders, debenture holders;-09012017
Form AOC-4-09012017_signed
Form MGT-7-09012017_signed