Company Information

CIN
Status
Date of Incorporation
04 November 1988
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
10,000,000

Directors

Pavan Kohli
Pavan Kohli
Director/Designated Partner
over 2 years ago
Urvinder Singh Kohli
Urvinder Singh Kohli
Director/Designated Partner
over 2 years ago

Charges

16 Crore
31 July 2012
Standard Chartered Bank
3 Crore
27 February 2012
Standard Chartered Bank
5 Crore
16 June 2007
Citibank N.a
4 Crore
17 March 2005
Citi Bank N.a.
3 Crore
25 October 1999
Citi Bank N.a.
76 Lak
31 July 2012
Standard Chartered Bank
0
27 February 2012
Standard Chartered Bank
0
17 March 2005
Citi Bank N.a.
0
25 October 1999
Citi Bank N.a.
0
16 June 2007
Citibank N.a
0
31 July 2012
Standard Chartered Bank
0
27 February 2012
Standard Chartered Bank
0
17 March 2005
Citi Bank N.a.
0
25 October 1999
Citi Bank N.a.
0
16 June 2007
Citibank N.a
0

Documents

Form DPT-3-01042021_signed
Form AOC-5-31122020-signed
Copy of board resolution-22122020
Form DPT-3-15102020-signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form DPT-3-03072019
Form AOC-4-01012019_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form MGT-7-29122018_signed
List of share holders, debenture holders;-28122018
Form AOC-4-10122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
Form MGT-7-16112017_signed
List of share holders, debenture holders;-15112017
Form AOC-4-21122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122016
Directors report as per section 134(3)-15122016
Form MGT-7-25112016_signed
List of share holders, debenture holders;-23112016
Form AOC-5-27092016-signed
Copy of board resolution-08092016
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--220216.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--220216.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--220216.PDF