Company Information

CIN
Status
Date of Incorporation
19 January 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Suresh Kumar Sharma
Suresh Kumar Sharma
Director/Designated Partner
over 2 years ago
Radhey Shyam
Radhey Shyam
Director/Designated Partner
almost 9 years ago

Past Directors

Jitender Kumar Yadav
Jitender Kumar Yadav
Director
almost 16 years ago

Charges

745 Crore
28 December 2018
Punjab National Bank
31 Crore
28 December 2018
Punjab National Bank
127 Crore
16 May 2013
Punjab National Bank
435 Crore
30 March 2013
Oriental Bank Of Commerce
110 Crore
25 March 2013
Punjab National Bank
40 Crore
28 December 2018
Others
0
28 December 2018
Others
0
25 March 2013
Punjab National Bank
0
30 March 2013
Oriental Bank Of Commerce
0
16 May 2013
Others
0
28 December 2018
Others
0
28 December 2018
Others
0
25 March 2013
Punjab National Bank
0
30 March 2013
Oriental Bank Of Commerce
0
16 May 2013
Others
0
28 December 2018
Others
0
28 December 2018
Others
0
25 March 2013
Punjab National Bank
0
30 March 2013
Oriental Bank Of Commerce
0
16 May 2013
Others
0
28 December 2018
Others
0
28 December 2018
Others
0
25 March 2013
Punjab National Bank
0
30 March 2013
Oriental Bank Of Commerce
0
16 May 2013
Others
0
28 December 2018
Others
0
28 December 2018
Others
0
25 March 2013
Punjab National Bank
0
30 March 2013
Oriental Bank Of Commerce
0
16 May 2013
Others
0

Documents

Form MGT-14-06102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06102020
Form DPT-3-05102020-signed
Form ADT-1-15092020_signed
Copy of resolution passed by the company-12092020
Copy of written consent given by auditor-12092020
Copy of the intimation sent by company-12092020
Evidence of cessation;-18022020
Form DIR-12-18022020_signed
Notice of resignation;-18022020
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-09122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(1)-29112019
Form DPT-3-29062019
Form AOC-4-04022019_signed
Optional Attachment-(1)-28012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28012019
Directors report as per section 134(3)-28012019
Form CHG-1-16012019_signed
Instrument(s) of creation or modification of charge;-16012019
Optional Attachment-(1)-16012019
Particulars of all joint charge holders;-16012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190116
CERTIFICATE OF REGISTRATION OF CHARGE-20190116
Form MGT-7-07012019_signed
List of share holders, debenture holders;-31122018
Form MGT-7-07122017_signed