Company Information

CIN
Status
Date of Incorporation
27 February 1985
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
9,980,000
Authorised Capital
10,000,000

Directors

Yashpal Singh Bhati
Yashpal Singh Bhati
Director/Designated Partner
almost 2 years ago
Madhav Raj Narang
Madhav Raj Narang
Director/Designated Partner
over 2 years ago
Pankaj Pandey
Pankaj Pandey
Director/Designated Partner
over 2 years ago
Karunraj Narang
Karunraj Narang
Director/Designated Partner
over 3 years ago
Shiv Raj Narang
Shiv Raj Narang
Director/Designated Partner
over 4 years ago
Uma Narang
Uma Narang
Director/Designated Partner
about 8 years ago
Radhika Narang
Radhika Narang
Director/Designated Partner
about 8 years ago
Mukesh Gurnani
Mukesh Gurnani
Director/Designated Partner
about 9 years ago

Past Directors

Lalit Ahuja
Lalit Ahuja
Director
about 9 years ago
Sandeep Kumar
Sandeep Kumar
Director
almost 18 years ago
Rup Chand
Rup Chand
Director
almost 38 years ago

Charges

1 Crore
26 June 2003
Vijaya Bank
85 Lak
05 October 2002
Vijaya Bank
35 Lak
26 February 2004
United Bank Of India
3 Crore
05 October 2002
Vijaya Bank
0
26 June 2003
Vijaya Bank
0
26 February 2004
United Bank Of India
0
05 October 2002
Vijaya Bank
0
26 June 2003
Vijaya Bank
0
26 February 2004
United Bank Of India
0
05 October 2002
Vijaya Bank
0
26 June 2003
Vijaya Bank
0
26 February 2004
United Bank Of India
0

Documents

Form DPT-3-11032021-signed
List of share holders, debenture holders;-07102020
Form MGT-7-07102020_signed
Directors report as per section 134(3)-04102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102020
Optional Attachment-(1)-04102020
Form AOC-4-04102020_signed
Form DPT-3-04092020-signed
List of share holders, debenture holders;-26102019
Form MGT-7-26102019_signed
Directors report as per section 134(3)-16102019
Optional Attachment-(1)-16102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Form AOC-4-16102019_signed
Form DIR-12-02082019_signed
Evidence of cessation;-02082019
Notice of resignation;-02082019
List of share holders, debenture holders;-03102018
Form MGT-7-03102018_signed
Form AOC-4-01102018_signed
Optional Attachment-(1)-29092018
Directors report as per section 134(3)-29092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092018
Form MGT-14-08062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08062018
List of share holders, debenture holders;-02112017
Form MGT-7-02112017_signed
Directors report as per section 134(3)-27102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Optional Attachment-(1)-27102017