Company Information

CIN
Status
Date of Incorporation
14 August 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,241,100
Authorised Capital
5,000,000

Directors

Vikram Singh
Vikram Singh
Director/Designated Partner
about 2 years ago
Animesh Saxena
Animesh Saxena
Director/Designated Partner
about 2 years ago
Asha Virmani
Asha Virmani
Director/Designated Partner
over 8 years ago
Kamal Sidhu
Kamal Sidhu
Additional Director
almost 11 years ago

Past Directors

Charan Jit Kaur
Charan Jit Kaur
Director
about 8 years ago
Anu Virmani Sidhu
Anu Virmani Sidhu
Additional Director
almost 11 years ago
Sukhdev Singh
Sukhdev Singh
Director
about 13 years ago

Charges

0
19 January 2000
Canara Bank
5 Crore
18 January 2000
Canara Bank
5 Crore
02 December 2014
Canara Bank
7 Crore
21 July 1999
Canara Bank
1 Crore
25 June 1994
Canara Bank
4 Crore
27 October 2023
Others
0
24 November 2022
Others
0
02 December 2014
Canara Bank
0
25 June 1994
Canara Bank
0
21 July 1999
Canara Bank
0
18 January 2000
Canara Bank
0
19 January 2000
Canara Bank
0
27 October 2023
Others
0
24 November 2022
Others
0
02 December 2014
Canara Bank
0
25 June 1994
Canara Bank
0
21 July 1999
Canara Bank
0
18 January 2000
Canara Bank
0
19 January 2000
Canara Bank
0
27 October 2023
Others
0
24 November 2022
Others
0
02 December 2014
Canara Bank
0
25 June 1994
Canara Bank
0
21 July 1999
Canara Bank
0
18 January 2000
Canara Bank
0
19 January 2000
Canara Bank
0
27 October 2023
Others
0
24 November 2022
Others
0
02 December 2014
Canara Bank
0
25 June 1994
Canara Bank
0
21 July 1999
Canara Bank
0
18 January 2000
Canara Bank
0
19 January 2000
Canara Bank
0

Documents

Form MGT-14-05032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04032020
Form DPT-3-12022020-signed
Form AOC-4-14122019_signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-10122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Auditor?s certificate-10042019
Letter of the charge holder stating that the amount has been satisfied-15012019
Form CHG-4-15012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190115
Form MGT-7-14112018_signed
List of share holders, debenture holders;-12112018
Form AOC-4-01112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-21112017_signed
Form MGT-7-21112017_signed
Directors report as per section 134(3)-15112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017
List of share holders, debenture holders;-15112017
Optional Attachment-(1)-08112017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08112017
Form DIR-12-08112017_signed
Letter of appointment;-08112017
Interest in other entities;-08112017
Optional Attachment-(1)-29102017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102017
Form DIR-12-29102017_signed