Company Information

CIN
Status
Date of Incorporation
17 December 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,290,000
Authorised Capital
20,000,000

Directors

Nawal Kishore Manchanda
Nawal Kishore Manchanda
Director/Designated Partner
over 2 years ago
Sunanda Manchanda
Sunanda Manchanda
Director/Designated Partner
about 7 years ago
Parvesh Kumar Manchanda
Parvesh Kumar Manchanda
Director/Designated Partner
over 30 years ago

Past Directors

Sneh Jain
Sneh Jain
Director
over 9 years ago
Sudarshan Kumar Manchanda
Sudarshan Kumar Manchanda
Director
about 22 years ago

Charges

15 Crore
23 October 2018
State Bank Of India
11 Crore
28 August 2015
Kotak Mahindra Bank Limited
1 Crore
16 July 2012
Hdfc Bank Limited
10 Crore
19 April 2003
State Bank Of Bikaner & Jaipur
4 Crore
22 June 2021
Axis Bank Limited
93 Lak
03 June 2020
State Bank Of India
1 Crore
03 June 2020
State Bank Of India
2 Crore
23 October 2018
State Bank Of India
0
03 June 2020
State Bank Of India
0
03 June 2020
State Bank Of India
0
24 November 2021
Others
0
22 June 2021
Axis Bank Limited
0
28 August 2015
Kotak Mahindra Bank Limited
0
19 April 2003
State Bank Of Bikaner & Jaipur
0
16 July 2012
Hdfc Bank Limited
0
23 October 2018
State Bank Of India
0
03 June 2020
State Bank Of India
0
03 June 2020
State Bank Of India
0
24 November 2021
Others
0
22 June 2021
Axis Bank Limited
0
28 August 2015
Kotak Mahindra Bank Limited
0
19 April 2003
State Bank Of Bikaner & Jaipur
0
16 July 2012
Hdfc Bank Limited
0

Documents

Form DPT-3-11032021-signed
Letter of the charge holder stating that the amount has been satisfied-13102020
Form CHG-4-13102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201013
Form DPT-3-28092020-signed
Instrument(s) of creation or modification of charge;-10062020
Form CHG-1-10062020_signed
Optional Attachment-(1)-10062020
Optional Attachment-(3)-10062020
Optional Attachment-(4)-10062020
Optional Attachment-(2)-10062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200610
Form MGT-7-12122019_signed
List of share holders, debenture holders;-09122019
Optional Attachment-(1)-09122019
Copy of MGT-8-09122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-29112019_signed
Form ADT-1-11112019_signed
Copy of the intimation sent by company-11112019
Copy of resolution passed by the company-11112019
Copy of written consent given by auditor-11112019
Form DPT-3-30062019
Form ADT-3-08052019_signed
Form ADT-1-08052019_signed
Copy of written consent given by auditor-08052019
Copy of resolution passed by the company-08052019
Optional Attachment-(1)-08052019
Resignation letter-08052019
Copy of the intimation sent by company-08052019