Company Information

CIN
Status
Date of Incorporation
23 August 1982
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,075,000
Authorised Capital
10,000,000

Directors

Rupinder Singh Bedi
Rupinder Singh Bedi
Director/Designated Partner
over 2 years ago
Maninder Singh Bedi
Maninder Singh Bedi
Director/Designated Partner
almost 37 years ago
Harinder Singh Bedi
Harinder Singh Bedi
Director/Designated Partner
over 43 years ago

Past Directors

Meeta Bedi
Meeta Bedi
Director
about 10 years ago
Honey Bedi
Honey Bedi
Director
about 10 years ago
Parshotam Kaur Bedi
Parshotam Kaur Bedi
Director
about 10 years ago

Charges

29 Crore
16 January 2012
Kotak Mahindra Bank Limited
27 Crore
09 April 2009
Reliance Capital Ltd
45 Lak
17 February 2009
Icici Bank Limited
9 Lak
25 January 2008
Icici Bank Limited
7 Lak
21 August 2008
Barclays Bank Plc
4 Crore
08 April 1995
Central Bank Of India
50 Lak
18 January 2006
State Bank Of India
4 Crore
05 March 2005
Standard Charted Bank
50 Lak
02 July 2020
Kotak Mahindra Bank Limited
1 Crore
16 March 2023
Others
0
23 September 2022
Axis Bank Limited
0
16 January 2012
Others
0
02 July 2020
Others
0
17 February 2009
Icici Bank Limited
0
08 April 1995
Central Bank Of India
0
09 April 2009
Reliance Capital Ltd
0
25 January 2008
Icici Bank Limited
0
18 January 2006
State Bank Of India
0
05 March 2005
Standard Charted Bank
0
21 August 2008
Barclays Bank Plc
0
16 March 2023
Others
0
23 September 2022
Axis Bank Limited
0
16 January 2012
Others
0
02 July 2020
Others
0
17 February 2009
Icici Bank Limited
0
08 April 1995
Central Bank Of India
0
09 April 2009
Reliance Capital Ltd
0
25 January 2008
Icici Bank Limited
0
18 January 2006
State Bank Of India
0
05 March 2005
Standard Charted Bank
0
21 August 2008
Barclays Bank Plc
0

Documents

Form DPT-3-04042021_signed
Form MSME FORM I-17022021_signed
Form MSME FORM I-09012021_signed
Form CHG-1-21112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201120
Instrument(s) of creation or modification of charge;-20112020
Form DPT-3-24082020-signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20012020
Supplementary or Test audit report under section 143-20012020
Form AOC - 4 CFS-20012020
List of share holders, debenture holders;-10012020
Form MGT-7-10012020_signed
Form AOC-4-05122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122019
Optional Attachment-(1)-04122019
Directors report as per section 134(3)-04122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04122019
Statement of Subsidiaries as per section 129 - Form AOC-1-04122019
Form ADT-1-28112019_signed
Copy of written consent given by auditor-27112019
Copy of resolution passed by the company-27112019
Optional Attachment-(1)-27112019
Form MSME FORM I-31102019_signed
Form DPT-3-29062019
Form ADT-1-08062019_signed
Form DIR-11-08062019_signed
Copy of written consent given by auditor-28052019
Copy of the intimation sent by company-28052019
Notice of resignation filed with the company-28052019