Company Information

CIN
Status
Date of Incorporation
21 October 1974
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,003,400
Authorised Capital
20,000,000

Directors

Sparsh Mittal
Sparsh Mittal
Director/Designated Partner
about 2 years ago
Sushil Kumar Mittal
Sushil Kumar Mittal
Director/Designated Partner
about 2 years ago
Sanjeev Mittal
Sanjeev Mittal
Director/Designated Partner
over 2 years ago

Past Directors

Anil Kumar Mittal
Anil Kumar Mittal
Director
over 28 years ago
Suresh Kumar Mittal
Suresh Kumar Mittal
Director
almost 39 years ago
Ajit Kumar Mittal
Ajit Kumar Mittal
Director
about 51 years ago
Pokhar Mal Garg
Pokhar Mal Garg
Director
about 51 years ago

Charges

2 Crore
17 April 2002
State Bank Of India
2 Crore
08 November 2012
State Bank Of India
10 Lak
26 March 2002
State Bank Of India
83 Lak
27 August 2011
Religare Finvest Limited
30 Lak
29 September 2023
Hdfc Bank Limited
0
30 May 2023
Hdfc Bank Limited
0
03 January 2023
Hdfc Bank Limited
0
27 August 2011
Religare Finvest Limited
0
08 November 2012
State Bank Of India
0
26 March 2002
State Bank Of India
0
17 April 2002
State Bank Of India
0
29 September 2023
Hdfc Bank Limited
0
30 May 2023
Hdfc Bank Limited
0
03 January 2023
Hdfc Bank Limited
0
27 August 2011
Religare Finvest Limited
0
08 November 2012
State Bank Of India
0
26 March 2002
State Bank Of India
0
17 April 2002
State Bank Of India
0
29 September 2023
Hdfc Bank Limited
0
30 May 2023
Hdfc Bank Limited
0
03 January 2023
Hdfc Bank Limited
0
27 August 2011
Religare Finvest Limited
0
08 November 2012
State Bank Of India
0
26 March 2002
State Bank Of India
0
17 April 2002
State Bank Of India
0

Documents

Form DPT-3-02032021-signed
Form PAS-6-26122020_signed
Form MGT-7-08122020_signed
List of share holders, debenture holders;-04122020
Form AOC-4-01122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112020
Directors report as per section 134(3)-27112020
Form MGT-14-27072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27072020
Optional Attachment-(1)-27072020
Optional Attachment-(2)-27072020
Form BEN - 2-28122019_signed
Copy of MGT-8-28122019
Declaration under section 90-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form MGT-14-13122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12122019
Altered memorandum of association-12122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form MGT-14-03102019_signed
Optional Attachment-(1)-03102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03102019
Optional Attachment-(2)-03102019
Form DPT-3-27062019
Form DIR-12-22062019_signed
Evidence of cessation;-21062019
Form MGT-7-14112018_signed