Company Information

CIN
Status
Date of Incorporation
18 February 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
14,157,000
Authorised Capital
20,000,000

Directors

Surendra Kumar Saboo
Surendra Kumar Saboo
Director/Designated Partner
over 2 years ago
Vikram Saboo
Vikram Saboo
Director/Designated Partner
almost 4 years ago
Veena Devi Saboo
Veena Devi Saboo
Director/Designated Partner
over 7 years ago
Rajudevi Saboo
Rajudevi Saboo
Director/Designated Partner
over 7 years ago
Smit Saboo
Smit Saboo
Director/Designated Partner
about 13 years ago
Rajendra Kumar Saboo
Rajendra Kumar Saboo
Director/Designated Partner
almost 29 years ago

Past Directors

Sheetal Daga
Sheetal Daga
Director
about 10 years ago
Asha Maheshwari
Asha Maheshwari
Director
about 10 years ago
Anita Sharma
Anita Sharma
Director
about 10 years ago
Sanchita Saboo
Sanchita Saboo
Director
about 11 years ago

Charges

8 Crore
12 March 2004
State Bank Of India
6 Crore
03 June 1997
State Bank Of Bikaner & Jaipur
20 Lak
08 June 1997
State Bank Of Bikaner & Jaipur
20 Lak
22 February 2021
Hdfc Bank Limited
8 Crore
22 February 2021
Hdfc Bank Limited
0
12 March 2004
State Bank Of India
0
08 June 1997
State Bank Of Bikaner & Jaipur
0
03 June 1997
State Bank Of Bikaner & Jaipur
0
22 February 2021
Hdfc Bank Limited
0
12 March 2004
State Bank Of India
0
08 June 1997
State Bank Of Bikaner & Jaipur
0
03 June 1997
State Bank Of Bikaner & Jaipur
0
22 February 2021
Hdfc Bank Limited
0
12 March 2004
State Bank Of India
0
08 June 1997
State Bank Of Bikaner & Jaipur
0
03 June 1997
State Bank Of Bikaner & Jaipur
0

Documents

Form DPT-3-10112020-signed
Form CHG-1-17032020_signed
Instrument(s) of creation or modification of charge;-17032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200317
Form MGT-7-09032020_signed
List of share holders, debenture holders;-06032020
Form ADT-1-22022020_signed
Form AOC-4-22022020_signed
Copy of written consent given by auditor-21022020
Directors report as per section 134(3)-21022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21022020
Copy of resolution passed by the company-21022020
Copy of the intimation sent by company-21022020
Form DIR-12-19092019_signed
Optional Attachment-(1)-19092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19092019
Form ADT-1-27062019_signed
Form DPT-3-24072019
Form ADT-1-27062019
Copy of resolution passed by the company-27062019
Copy of written consent given by auditor-27062019
Form ADT-3-07062019_signed
Resignation letter-07062019
Instrument(s) of creation or modification of charge;-07042019
Form CHG-1-07042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190407
Form MGT-7-06012019_signed
Form AOC-4-04012019_signed
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018