Company Information

CIN
Status
Date of Incorporation
07 April 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
800,000
Authorised Capital
1,000,000

Directors

Aruna Jayachandra
Aruna Jayachandra
Director/Designated Partner
about 2 years ago
Irfan Baig
Irfan Baig
Director/Designated Partner
over 2 years ago
Madiyala Jayachandra
Madiyala Jayachandra
Director/Designated Partner
over 2 years ago

Past Directors

Manoj Sharma
Manoj Sharma
Director
over 21 years ago
Dheeraj Kausshik
Dheeraj Kausshik
Director
over 22 years ago

Charges

3 Crore
12 September 2017
Axis Bank Ltd.
3 Crore
03 February 2016
Jamia Co-operative Bank Limited
1 Crore
19 May 2016
Jamia Co-operative Bank Limited
1 Crore
13 February 2013
Oriental Bank Of Commerce
1 Crore
30 June 2012
Jamia Co-operative Bank Limited
50 Lak
19 May 2016
Others
0
12 September 2017
Axis Bank Limited
0
13 February 2013
Others
0
30 June 2012
Jamia Co-operative Bank Limited
0
03 February 2016
Jamia Co-operative Bank Limited
0
19 May 2016
Others
0
12 September 2017
Axis Bank Limited
0
13 February 2013
Others
0
30 June 2012
Jamia Co-operative Bank Limited
0
03 February 2016
Jamia Co-operative Bank Limited
0

Documents

Form GNL-2-08122020-signed
Optional Attachment-(1)-03122020
Optional Attachment-(3)-03122020
Optional Attachment-(2)-03122020
Form DPT-3-15102020-signed
Form MGT-7-15122019_signed
Form AOC-4-10122019_signed
List of share holders, debenture holders;-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-29062019
Form ADT-1-23052019_signed
Copy of the intimation sent by company-23052019
Copy of resolution passed by the company-23052019
Copy of written consent given by auditor-23052019
List of share holders, debenture holders;-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Directors report as per section 134(3)-22122018
Form AOC-4-22122018
Form MGT-7-22122018_signed
Form CHG-4-23112018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181123
Letter of the charge holder stating that the amount has been satisfied-15102018
Form CHG-4-01022018_signed
Letter of the charge holder stating that the amount has been satisfied-01022018
CERTIFICATE OF SATISFACTION OF CHARGE-20180201
Form AOC-4-15012018_signed