Company Information

CIN
Status
Date of Incorporation
26 March 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
60,200,000

Directors

Vidya Sagar Bhatia
Vidya Sagar Bhatia
Director/Designated Partner
over 2 years ago
Subhash Chander Wadhwa
Subhash Chander Wadhwa
Director/Designated Partner
over 2 years ago
Ramesh Chandra Bhatt
Ramesh Chandra Bhatt
Director/Designated Partner
over 10 years ago
Rakesh Mahajan
Rakesh Mahajan
Director
about 14 years ago
Kunal Mahajan
Kunal Mahajan
Director
over 15 years ago
Sunkulp Sagar Bhatia
Sunkulp Sagar Bhatia
Director
almost 25 years ago

Past Directors

Sanjeev Kumar
Sanjeev Kumar
Director
over 6 years ago
Abhinav Singla
Abhinav Singla
Director
over 10 years ago

Charges

27 Crore
04 August 2018
State Bank Of India
24 Crore
05 November 2009
Uco Bank
4 Crore
02 August 2007
Uco Bank
2 Crore
24 October 2011
Kotak Mahindra Bank Limited
12 Crore
26 March 2012
Haryana State Industrial & Infrastructure Development Corporation Limited
25 Crore
24 May 2021
Standard Chartered Bank
21 Crore
18 November 2021
Hdfc Bank Limited
0
24 May 2021
Standard Chartered Bank
0
04 August 2018
State Bank Of India
0
24 October 2011
Kotak Mahindra Bank Limited
0
05 November 2009
Uco Bank
0
26 March 2012
Haryana State Industrial & Infrastructure Development Corporation Limited
0
02 August 2007
Uco Bank
0
18 November 2021
Hdfc Bank Limited
0
24 May 2021
Standard Chartered Bank
0
04 August 2018
State Bank Of India
0
24 October 2011
Kotak Mahindra Bank Limited
0
05 November 2009
Uco Bank
0
26 March 2012
Haryana State Industrial & Infrastructure Development Corporation Limited
0
02 August 2007
Uco Bank
0

Documents

Form DPT-3-12022021-signed
Notice of resignation filed with the company-17062020
Proof of dispatch-17062020
Form DIR-11-17062020_signed
Acknowledgement received from company-17062020
Evidence of cessation;-17062020
Notice of resignation;-17062020
Form DIR-12-17062020_signed
Interest in other entities;-04062020
Optional Attachment-(1)-04062020
Optional Attachment-(2)-04062020
Form DIR-12-04062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04062020
Optional Attachment-(3)-04062020
List of share holders, debenture holders;-16102019
Form MGT-7-16102019_signed
Optional Attachment-(1)-15102019
Directors report as per section 134(3)-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Form AOC-4-15102019_signed
Acknowledgement received from company-10082019
Proof of dispatch-10082019
Form DIR-11-10082019_signed
Notice of resignation filed with the company-10082019
Optional Attachment-(2)-09082019
Optional Attachment-(1)-09082019
Notice of resignation;-09082019
Evidence of cessation;-09082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09082019
Form DIR-12-09082019_signed