Company Information

CIN
Status
Date of Incorporation
07 March 1996
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
149,000
Authorised Capital
2,500,000

Directors

Vineet Paruthi
Vineet Paruthi
Director
almost 30 years ago
Surinder Kumar Paruthi
Surinder Kumar Paruthi
Director
almost 30 years ago

Charges

13 Lak
25 April 2005
Sundaram Financial Ltd.
13 Lak
08 February 2005
Sundaram Finance Ltd.
13 Lak
23 May 2003
The Federal Bank Ltd.
6 Lak
19 August 2002
The Federal Bank
3 Lak
06 April 2000
Citibank Na
25 Lak
25 April 2005
Sundaram Finance Limited
13 Lak
25 April 2005
Sundaram Finance Limited
0
25 April 2005
Sundaram Financial Ltd.
0
23 May 2003
The Federal Bank Ltd.
0
08 February 2005
Sundaram Finance Ltd.
0
06 April 2000
Citibank Na
0
19 August 2002
The Federal Bank
0
25 April 2005
Sundaram Finance Limited
0
25 April 2005
Sundaram Financial Ltd.
0
23 May 2003
The Federal Bank Ltd.
0
08 February 2005
Sundaram Finance Ltd.
0
06 April 2000
Citibank Na
0
19 August 2002
The Federal Bank
0
25 April 2005
Sundaram Finance Limited
0
25 April 2005
Sundaram Financial Ltd.
0
23 May 2003
The Federal Bank Ltd.
0
08 February 2005
Sundaram Finance Ltd.
0
06 April 2000
Citibank Na
0
19 August 2002
The Federal Bank
0

Documents

Form CHG-4-06012020_signed
Letter of the charge holder stating that the amount has been satisfied-06012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200106
List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
Form AOC-4-14122019_signed
Form ADT-1-12122019_signed
Copy of resolution passed by the company-05122019
Copy of the intimation sent by company-05122019
Copy of written consent given by auditor-05122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form CHG-4-20112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191119
Letter of the charge holder stating that the amount has been satisfied-19112019
Optional Attachment-(1)-14062019
Form DPT-3-14062019
Directors report as per section 134(3)-17122018
List of share holders, debenture holders;-17122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
Form MGT-7-17122018_signed
Form AOC-4-17122018_signed
Form CHG-4-24102018_signed
Letter of the charge holder stating that the amount has been satisfied-24102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181024
List of share holders, debenture holders;-21022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21022018
Directors report as per section 134(3)-21022018
Form AOC-4-21022018_signed
Form MGT-7-21022018_signed