Company Information

CIN
Status
Date of Incorporation
09 September 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,361,100
Authorised Capital
25,000,000

Directors

Mohinder Sharma
Mohinder Sharma
Director/Designated Partner
over 2 years ago
Ram Dutta Sharma
Ram Dutta Sharma
Director/Designated Partner
about 7 years ago
Ashwani Kumar Sharma
Ashwani Kumar Sharma
Director/Designated Partner
about 7 years ago
Pushpa Sharma
Pushpa Sharma
Director/Designated Partner
over 8 years ago
Himanshu Sharma
Himanshu Sharma
Wholetime Director
over 8 years ago

Charges

75 Lak
31 March 2015
The Nainital Bank Limited
75 Lak
27 October 1997
The Pradeshiya Industrial And Investment Corpn. Of U.p. Ltd.
1 Crore
31 March 2015
The Nainital Bank Limited
0
27 October 1997
The Pradeshiya Industrial And Investment Corpn. Of U.p. Ltd.
0
31 March 2015
The Nainital Bank Limited
0
27 October 1997
The Pradeshiya Industrial And Investment Corpn. Of U.p. Ltd.
0
31 March 2015
The Nainital Bank Limited
0
27 October 1997
The Pradeshiya Industrial And Investment Corpn. Of U.p. Ltd.
0
31 March 2015
The Nainital Bank Limited
0
27 October 1997
The Pradeshiya Industrial And Investment Corpn. Of U.p. Ltd.
0
31 March 2015
The Nainital Bank Limited
0
27 October 1997
The Pradeshiya Industrial And Investment Corpn. Of U.p. Ltd.
0

Documents

Form MGT-7-29122020_signed
Form AOC-4-29122020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24122020
Directors report as per section 134(3)-24122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
List of share holders, debenture holders;-24122020
Optional Attachment-(1)-24122020
Form DPT-3-25112020-signed
Form PAS-6-15092020_signed
Optional Attachment-(1)-14092020
Form DIR-12-10062020_signed
Evidence of cessation;-02062020
Form DIR-12-02062020_signed
Notice of resignation;-02062020
Optional Attachment-(1)-02062020
Form DIR-12-01062020_signed
Notice of resignation;-01062020
Evidence of cessation;-01062020
Optional Attachment-(1)-01062020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-23122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Optional Attachment-(1)-22112019
Directors report as per section 134(3)-22112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22112019
Form AOC-4-22112019_signed
Form ADT-1-15102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form AOC-4-19012019_signed