Company Information

CIN
Status
Date of Incorporation
01 April 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,600,000
Authorised Capital
7,000,000

Directors

Navneet Verma
Navneet Verma
Director/Designated Partner
almost 3 years ago
Bhawna Verma
Bhawna Verma
Director/Designated Partner
about 15 years ago

Past Directors

Harjeet Singh Sawhney
Harjeet Singh Sawhney
Additional Director
almost 8 years ago

Charges

1 Crore
30 March 2016
Canara Bank
83 Lak
30 March 2016
Canara Bank
83 Lak
29 December 2014
Canara Bank
2 Crore
31 December 2010
Bajaj Finance Limited
1 Crore
30 August 2012
Icici Bank Limited
3 Crore
24 February 2004
Indian Overseas Bank
45 Lak
19 November 2008
Indian Overseas Bank
3 Crore
17 October 2005
Indian Overseas Bank
58 Lak
17 October 2005
Indian Overseas Bank
0
30 March 2016
Others
0
30 August 2012
Icici Bank Limited
0
30 March 2016
Others
0
29 December 2014
Canara Bank
0
24 February 2004
Indian Overseas Bank
0
19 November 2008
Indian Overseas Bank
0
31 December 2010
Bajaj Finance Limited
0
17 October 2005
Indian Overseas Bank
0
30 March 2016
Others
0
30 August 2012
Icici Bank Limited
0
30 March 2016
Others
0
29 December 2014
Canara Bank
0
24 February 2004
Indian Overseas Bank
0
19 November 2008
Indian Overseas Bank
0
31 December 2010
Bajaj Finance Limited
0
17 October 2005
Indian Overseas Bank
0
30 March 2016
Others
0
30 August 2012
Icici Bank Limited
0
30 March 2016
Others
0
29 December 2014
Canara Bank
0
24 February 2004
Indian Overseas Bank
0
19 November 2008
Indian Overseas Bank
0
31 December 2010
Bajaj Finance Limited
0

Documents

Form DPT-3-14092020-signed
Letter of the charge holder stating that the amount has been satisfied-16062020
Form CHG-4-16062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200616
Form AOC-5-06012020-signed
Copy of board resolution-17122019
Form AOC-4-16122019_signed
Form MGT-7-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
List of share holders, debenture holders;-30112019
Notice of resignation;-30082019
Evidence of cessation;-30082019
Form DIR-12-30082019_signed
Form CHG-4-27082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190827
Letter of the charge holder stating that the amount has been satisfied-26082019
Form DPT-3-28062019
Form MGT-7-28012019_signed
Directors report as per section 134(3)-26012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26012019
Form AOC-4-26012019_signed
List of share holders, debenture holders;-25012019
Form ADT-3-14122018-signed
Form ADT-1-12122018_signed
Copy of resolution passed by the company-12122018
Copy of the intimation sent by company-12122018
Copy of written consent given by auditor-12122018
Resignation letter-08112018
Form MGT-14-19022018_signed