Company Information

CIN
Status
Date of Incorporation
04 January 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
65,503,130
Authorised Capital
77,500,000

Directors

Pragati Kumar
Pragati Kumar
Director/Designated Partner
almost 2 years ago
Amit Kumar
Amit Kumar
Director/Designated Partner
about 2 years ago
Pushpa Kumar
Pushpa Kumar
Director/Designated Partner
about 9 years ago

Past Directors

George Varghese
George Varghese
Manager
about 12 years ago
Manoj Gupta
Manoj Gupta
Manager
almost 19 years ago
Surinder Lal Chopra
Surinder Lal Chopra
Director
almost 27 years ago

Charges

28 Crore
18 March 2017
Yes Bank Limited
3 Crore
22 February 2016
Mechatronica S.c.
2 Crore
16 March 2015
Mechatronica S.c.
1 Crore
26 December 2007
Punjab & Sind Bank
22 Crore
21 May 2009
Punjab & Sind Bank
1 Crore
19 May 1998
State Bank Of Bikaner And Jaipur
9 Crore
10 August 2020
Hdfc Bank Limited
25 Crore
27 January 2023
Hdfc Bank Limited
0
27 January 2023
Hdfc Bank Limited
0
10 August 2020
Hdfc Bank Limited
0
18 March 2017
Yes Bank Limited
0
22 February 2016
Others
0
19 May 1998
State Bank Of Bikaner And Jaipur
0
21 May 2009
Punjab & Sind Bank
0
16 March 2015
Mechatronica S.c.
0
26 December 2007
Punjab & Sind Bank
0
27 January 2023
Hdfc Bank Limited
0
27 January 2023
Hdfc Bank Limited
0
10 August 2020
Hdfc Bank Limited
0
18 March 2017
Yes Bank Limited
0
22 February 2016
Others
0
19 May 1998
State Bank Of Bikaner And Jaipur
0
21 May 2009
Punjab & Sind Bank
0
16 March 2015
Mechatronica S.c.
0
26 December 2007
Punjab & Sind Bank
0

Documents

Form CHG-4-16122020-signed
Letter of the charge holder stating that the amount has been satisfied-27102020
Instrument(s) of creation or modification of charge;-15092020
Optional Attachment-(1)-15092020
Form CHG-1-15092020_signed
Optional Attachment-(2)-15092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200915
Form CHG-4-10092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200910
Letter of the charge holder stating that the amount has been satisfied-04092020
Form DPT-3-05082020-signed
Form BEN - 2-26122019_signed
Optional Attachment-(3)-26122019
Optional Attachment-(2)-26122019
Optional Attachment-(1)-26122019
Declaration under section 90-26122019
Optional Attachment-(1)-13122019
Copy of MGT-8-13122019
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Form AOC-4(XBRL)-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-24112019_signed
Form MGT-14-23112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22112019
Form DIR-12-22112019_signed
Optional Attachment-(1)-21112019
Evidence of cessation;-21112019