Company Information

CIN
Status
Date of Incorporation
07 September 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Chandni Rai
Chandni Rai
Director/Designated Partner
over 2 years ago
Salil Rai
Salil Rai
Director/Designated Partner
almost 3 years ago
Sudhir Kumar Gupta
Sudhir Kumar Gupta
Director/Designated Partner
about 8 years ago
Nikhil Rai
Nikhil Rai
Wholetime Director
almost 23 years ago

Past Directors

Suman Gupta
Suman Gupta
Additional Director
about 9 years ago
Ekta Rai
Ekta Rai
Whole Time Director
over 28 years ago
Arun Rai
Arun Rai
Whole Time Director
about 30 years ago

Charges

12 Crore
28 December 2013
Icici Bank Limited
10 Crore
07 February 2011
Axis Bank Ltd.
3 Crore
02 January 2003
Syndicate Bank
50 Lak
02 January 2003
Syndicate Bank
1 Crore
27 August 2020
Icici Bank Limited
2 Crore
27 January 2022
Others
0
28 December 2013
Others
0
27 August 2020
Others
0
07 February 2011
Axis Bank Ltd.
0
02 January 2003
Syndicate Bank
0
02 January 2003
Syndicate Bank
0
27 January 2022
Others
0
28 December 2013
Others
0
27 August 2020
Others
0
07 February 2011
Axis Bank Ltd.
0
02 January 2003
Syndicate Bank
0
02 January 2003
Syndicate Bank
0
27 January 2022
Others
0
28 December 2013
Others
0
27 August 2020
Others
0
07 February 2011
Axis Bank Ltd.
0
02 January 2003
Syndicate Bank
0
02 January 2003
Syndicate Bank
0
27 January 2022
Others
0
28 December 2013
Others
0
27 August 2020
Others
0
07 February 2011
Axis Bank Ltd.
0
02 January 2003
Syndicate Bank
0
02 January 2003
Syndicate Bank
0
27 January 2022
Others
0
28 December 2013
Others
0
27 August 2020
Others
0
07 February 2011
Axis Bank Ltd.
0
02 January 2003
Syndicate Bank
0
02 January 2003
Syndicate Bank
0

Documents

Form DPT-3-06012021-signed
Form MGT-7-27112020_signed
Copy of MGT-8-26112020
Optional Attachment-(1)-26112020
List of share holders, debenture holders;-26112020
Optional Attachment-(2)-26112020
Form AOC-4-31102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102020
Directors report as per section 134(3)-30102020
Form ADT-1-19102020_signed
Copy of resolution passed by the company-17102020
Copy of written consent given by auditor-17102020
-17102020
Form ADT-1-15102020_signed
Copy of written consent given by auditor-14102020
Copy of resolution passed by the company-14102020
CERTIFICATE OF REGISTRATION OF CHARGE-20200924
Form CHG-1-24092020_signed
Instrument(s) of creation or modification of charge;-23092020
Form DPT-3-13052020-signed
Optional Attachment-(1)-13122019
Copy of MGT-8-13122019
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Form AOC-4-10112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
Form DPT-3-25062019
Optional Attachment-(1)-24112018
Form MGT-7-24112018_signed