Company Information

CIN
Status
Date of Incorporation
06 May 1971
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
3,500,000
Authorised Capital
5,000,000

Directors

Tanya Pawa
Tanya Pawa
Director/Designated Partner
over 4 years ago
Nishika Pawa
Nishika Pawa
Director/Designated Partner
over 12 years ago
Sushil Kumar Pawa
Sushil Kumar Pawa
Director/Designated Partner
over 54 years ago

Past Directors

Pratham Sethi
Pratham Sethi
Director
over 12 years ago
Neena Pawa
Neena Pawa
Director
over 19 years ago

Charges

16 Crore
31 July 2019
Hdfc Bank Limited
1 Crore
26 June 2019
Hdfc Bank Limited
1 Crore
14 May 2018
Hdfc Bank Limited
3 Crore
19 September 2016
Hdfc Bank Limited
1 Crore
31 May 2016
Hdfc Bank Limited
2 Crore
28 June 2014
Hdfc Bank Limited
3 Crore
22 May 2013
Hdfc Bank Limited
4 Crore
28 May 2005
The Ratnakar Bank Limited
23 Lak
30 August 2004
Citicorp Finance India Limited
9 Lak
05 April 2021
Others
0
19 September 2016
Hdfc Bank Limited
0
14 May 2018
Hdfc Bank Limited
0
26 June 2019
Hdfc Bank Limited
0
31 May 2016
Hdfc Bank Limited
0
31 July 2019
Hdfc Bank Limited
0
22 May 2013
Hdfc Bank Limited
0
30 August 2004
Citicorp Finance India Limited
0
28 June 2014
Hdfc Bank Limited
0
28 May 2005
The Ratnakar Bank Limited
0
05 April 2021
Others
0
19 September 2016
Hdfc Bank Limited
0
14 May 2018
Hdfc Bank Limited
0
26 June 2019
Hdfc Bank Limited
0
31 May 2016
Hdfc Bank Limited
0
31 July 2019
Hdfc Bank Limited
0
22 May 2013
Hdfc Bank Limited
0
30 August 2004
Citicorp Finance India Limited
0
28 June 2014
Hdfc Bank Limited
0
28 May 2005
The Ratnakar Bank Limited
0
05 April 2021
Others
0
19 September 2016
Hdfc Bank Limited
0
14 May 2018
Hdfc Bank Limited
0
26 June 2019
Hdfc Bank Limited
0
31 May 2016
Hdfc Bank Limited
0
31 July 2019
Hdfc Bank Limited
0
22 May 2013
Hdfc Bank Limited
0
30 August 2004
Citicorp Finance India Limited
0
28 June 2014
Hdfc Bank Limited
0
28 May 2005
The Ratnakar Bank Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122023
Directors report as per section 134(3)-02122023
Form AOC-4-02122023_signed
Form ADT-1-01122023_signed
List of Directors;-01122023
Copy of resolution passed by the company-01122023
Copy of the intimation sent by company-01122023
List of share holders, debenture holders;-01122023
Copy of written consent given by auditor-01122023
Form MGT-7A-01122023_signed
Form ADT-1-08102023_signed
Form AOC-4-08102023_signed
Form MGT-7A-08102023_signed
Form AOC-4-29112022
Form MGT-7A-29112022
Directors report as per section 134(3)-29112022
List of share holders, debenture holders;-29112022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112022
List of Directors;-29112022
Form ADT-1-29112022
Copy of the intimation sent by company-29112022
Copy of written consent given by auditor-29112022
Copy of resolution passed by the company-29112022
Form AOC-4-18032022_signed
Form MGT-7A-25022022_signed
List of Directors;-24022022
List of share holders, debenture holders;-24022022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022022
Directors report as per section 134(3)-15022022
Form CHG-1-28102021-signed