Company Information

CIN
Status
Date of Incorporation
24 August 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
39,992,000
Authorised Capital
40,000,000

Directors

Manish K Kochhar
Manish K Kochhar
Director/Designated Partner
over 2 years ago
Rajiv Agarwal
Rajiv Agarwal
Director/Designated Partner
over 2 years ago
Pramod Kumar Gupta
Pramod Kumar Gupta
Director/Designated Partner
over 8 years ago
Pushpa Chandra
Pushpa Chandra
Director/Designated Partner
about 26 years ago
Ajay Chandra
Ajay Chandra
Director
over 32 years ago

Past Directors

Abhineet Malhotra
Abhineet Malhotra
Director
over 12 years ago

Charges

6 Crore
19 May 2000
Bharat Overseas Bank
4 Crore
24 June 1999
Andhra Bank
25 Lak
22 February 1999
Andhra Bank
15 Lak
12 January 1998
The Haryana Financial Corporation
64 Lak
30 June 1997
Andhra Bank
25 Lak
08 September 1994
Andhra Bank
55 Lak
08 September 1994
Andhra Bank
0
12 January 1998
The Haryana Financial Corporation
0
24 June 1999
Andhra Bank
0
19 May 2000
Bharat Overseas Bank
0
22 February 1999
Andhra Bank
0
30 June 1997
Andhra Bank
0
08 September 1994
Andhra Bank
0
12 January 1998
The Haryana Financial Corporation
0
24 June 1999
Andhra Bank
0
19 May 2000
Bharat Overseas Bank
0
22 February 1999
Andhra Bank
0
30 June 1997
Andhra Bank
0
08 September 1994
Andhra Bank
0
12 January 1998
The Haryana Financial Corporation
0
24 June 1999
Andhra Bank
0
19 May 2000
Bharat Overseas Bank
0
22 February 1999
Andhra Bank
0
30 June 1997
Andhra Bank
0
08 September 1994
Andhra Bank
0
12 January 1998
The Haryana Financial Corporation
0
24 June 1999
Andhra Bank
0
19 May 2000
Bharat Overseas Bank
0
22 February 1999
Andhra Bank
0
30 June 1997
Andhra Bank
0
08 September 1994
Andhra Bank
0
12 January 1998
The Haryana Financial Corporation
0
24 June 1999
Andhra Bank
0
19 May 2000
Bharat Overseas Bank
0
22 February 1999
Andhra Bank
0
30 June 1997
Andhra Bank
0

Documents

Form AOC-4-15122019_signed
Form ADT-1-10122019_signed
List of share holders, debenture holders;-29112019
Optional Attachment-(1)-29112019
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
Form MGT-7-29112019
Copy of resolution passed by the company-29112019
Copy of written consent given by auditor-29112019
Copy of the intimation sent by company-29112019
Form DPT-3-01072019
Form INC-22-15062019_signed
Copy of board resolution authorizing giving of notice-15062019
Copies of the utility bills as mentioned above (not older than two months)-15062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15062019
Form ADT-1-29012019_signed
Copy of the intimation sent by company-29012019
Copy of written consent given by auditor-29012019
Copy of resolution passed by the company-29012019
Copy of the intimation sent by company-25012019
Copy of written consent given by auditor-25012019
Copy of resolution passed by the company-25012019
Form ADT-3-05012019_signed
Form MGT-7-04012019_signed
Form AOC-4-04012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Resignation letter-31122018