Company Information

CIN
Status
Date of Incorporation
13 July 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
28 September 2019
Paid Up Capital
3,009,000
Authorised Capital
5,000,000

Directors

Satish Kumar Sethi
Satish Kumar Sethi
Director/Designated Partner
over 33 years ago
Pradip Sethi Kumar
Pradip Sethi Kumar
Director/Designated Partner
over 33 years ago

Past Directors

Som Prakash Sethi
Som Prakash Sethi
Director
over 33 years ago

Charges

364 Crore
11 April 2012
Union Bank Of India
97 Crore
28 March 2012
Union Bank Of India
97 Crore
07 November 2007
Union Bank Of India
77 Crore
18 October 2007
Union Bank Of India
80 Crore
26 February 2001
Union Bank Of India
10 Crore
17 February 2001
Abn Amro Bank N.a.
3 Lak
30 August 1999
Punjab Sind Bank
2 Crore
17 February 2001
Abn Amro Bank N.a.
0
30 August 1999
Punjab Sind Bank
0
11 April 2012
Union Bank Of India
0
18 October 2007
Union Bank Of India
0
26 February 2001
Union Bank Of India
0
07 November 2007
Union Bank Of India
0
28 March 2012
Union Bank Of India
0
17 February 2001
Abn Amro Bank N.a.
0
30 August 1999
Punjab Sind Bank
0
11 April 2012
Union Bank Of India
0
18 October 2007
Union Bank Of India
0
26 February 2001
Union Bank Of India
0
07 November 2007
Union Bank Of India
0
28 March 2012
Union Bank Of India
0
17 February 2001
Abn Amro Bank N.a.
0
30 August 1999
Punjab Sind Bank
0
11 April 2012
Union Bank Of India
0
18 October 2007
Union Bank Of India
0
26 February 2001
Union Bank Of India
0
07 November 2007
Union Bank Of India
0
28 March 2012
Union Bank Of India
0
17 February 2001
Abn Amro Bank N.a.
0
30 August 1999
Punjab Sind Bank
0
11 April 2012
Union Bank Of India
0
18 October 2007
Union Bank Of India
0
26 February 2001
Union Bank Of India
0
07 November 2007
Union Bank Of India
0
28 March 2012
Union Bank Of India
0

Documents

Form DPT-3-20102020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-24122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122019
Directors report as per section 134(3)-17122019
Form AOC-4-17122019_signed
Form DPT-3-01072019
Form ADT-1-14062019_signed
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Form MGT-7-21052019_signed
Form AOC-4-21052019_signed
Directors report as per section 134(3)-18052019
List of share holders, debenture holders;-18052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18052019
Evidence of cessation;-31032018
Form DIR-12-31032018_signed
Form MGT-7-18012018_signed
Form AOC-4-18012018_signed
Directors report as per section 134(3)-16012018
List of share holders, debenture holders;-16012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16012018
Form AOC-4-17082017_signed
List of share holders, debenture holders;-16082017
Directors report as per section 134(3)-16082017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16082017
Form MGT-7-16082017_signed
Form AOC-4-030116.OCT
Form MGT-7-311215.OCT
Form66-101214 for the FY ending on-310314.OCT