Company Information

CIN
Status
Date of Incorporation
07 October 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,500,000
Authorised Capital
10,000,000

Directors

Inderjeev Singh Kohli
Inderjeev Singh Kohli
Director/Designated Partner
over 2 years ago
Rasmeet Kohli
Rasmeet Kohli
Director/Designated Partner
over 2 years ago
Arjan Singh Kohli
Arjan Singh Kohli
Director/Designated Partner
over 5 years ago

Past Directors

Jaswant Kaur
Jaswant Kaur
Director
over 22 years ago

Charges

153 Crore
21 July 2017
Standard Chartered Bank
22 Crore
09 May 2014
Icici Bank Limited
10 Crore
09 May 2014
Icici Bank Limited
1 Crore
03 December 2013
Ing Vysya Bank Limited
40 Crore
18 September 2012
Punjab And Sind Bank
35 Crore
02 December 2004
Punjab & Sind Bank
8 Crore
01 July 2021
Standard Chartered Bank
2 Crore
19 February 2021
Standard Chartered Bank
2 Crore
29 October 2020
Axis Bank Limited
5 Crore
03 August 2020
Standard Chartered Bank
24 Crore
14 October 2019
Axis Bank Limited
44 Crore
20 July 2023
Axis Bank Limited
0
28 March 2023
Others
0
10 February 2022
Axis Bank Limited
0
14 October 2019
Axis Bank Limited
0
29 October 2020
Axis Bank Limited
0
21 July 2017
Standard Chartered Bank
0
01 July 2021
Standard Chartered Bank
0
03 August 2020
Standard Chartered Bank
0
19 February 2021
Standard Chartered Bank
0
18 September 2012
Punjab And Sind Bank
0
09 May 2014
Icici Bank Limited
0
03 December 2013
Ing Vysya Bank Limited
0
09 May 2014
Icici Bank Limited
0
02 December 2004
Punjab & Sind Bank
0
20 July 2023
Axis Bank Limited
0
28 March 2023
Others
0
10 February 2022
Axis Bank Limited
0
14 October 2019
Axis Bank Limited
0
29 October 2020
Axis Bank Limited
0
21 July 2017
Standard Chartered Bank
0
01 July 2021
Standard Chartered Bank
0
03 August 2020
Standard Chartered Bank
0
19 February 2021
Standard Chartered Bank
0
18 September 2012
Punjab And Sind Bank
0
09 May 2014
Icici Bank Limited
0
03 December 2013
Ing Vysya Bank Limited
0
09 May 2014
Icici Bank Limited
0
02 December 2004
Punjab & Sind Bank
0
20 July 2023
Axis Bank Limited
0
28 March 2023
Others
0
10 February 2022
Axis Bank Limited
0
14 October 2019
Axis Bank Limited
0
29 October 2020
Axis Bank Limited
0
21 July 2017
Standard Chartered Bank
0
01 July 2021
Standard Chartered Bank
0
03 August 2020
Standard Chartered Bank
0
19 February 2021
Standard Chartered Bank
0
18 September 2012
Punjab And Sind Bank
0
09 May 2014
Icici Bank Limited
0
03 December 2013
Ing Vysya Bank Limited
0
09 May 2014
Icici Bank Limited
0
02 December 2004
Punjab & Sind Bank
0
20 July 2023
Axis Bank Limited
0
28 March 2023
Others
0
10 February 2022
Axis Bank Limited
0
14 October 2019
Axis Bank Limited
0
29 October 2020
Axis Bank Limited
0
21 July 2017
Standard Chartered Bank
0
01 July 2021
Standard Chartered Bank
0
03 August 2020
Standard Chartered Bank
0
19 February 2021
Standard Chartered Bank
0
18 September 2012
Punjab And Sind Bank
0
09 May 2014
Icici Bank Limited
0
03 December 2013
Ing Vysya Bank Limited
0
09 May 2014
Icici Bank Limited
0
02 December 2004
Punjab & Sind Bank
0
20 July 2023
Axis Bank Limited
0
28 March 2023
Others
0
10 February 2022
Axis Bank Limited
0
14 October 2019
Axis Bank Limited
0
29 October 2020
Axis Bank Limited
0
21 July 2017
Standard Chartered Bank
0
01 July 2021
Standard Chartered Bank
0
03 August 2020
Standard Chartered Bank
0
19 February 2021
Standard Chartered Bank
0
18 September 2012
Punjab And Sind Bank
0
09 May 2014
Icici Bank Limited
0
03 December 2013
Ing Vysya Bank Limited
0
09 May 2014
Icici Bank Limited
0
02 December 2004
Punjab & Sind Bank
0

Documents

Form DPT-3-09032021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210219
CERTIFICATE OF REGISTRATION OF CHARGE-20210219
Instrument(s) of creation or modification of charge;-23122020
Form CHG-1-23122020
Instrument(s) of creation or modification of charge;-07102020
Form CHG-1-07102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201007
Form PAS-6-16092020_signed
Interest in other entities;-27082020
Optional Attachment-(2)-27082020
Optional Attachment-(3)-27082020
Form DIR-12-27082020_signed
Optional Attachment-(1)-27082020
Notice of resignation;-27082020
Evidence of cessation;-27082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27082020
Letter of the charge holder stating that the amount has been satisfied-13042020
Form CHG-4-13042020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200413
Form MGT-7-15122019_signed
Form AOC-4-15122019_signed
Form ADT-1-10122019_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
Copy of written consent given by auditor-30112019
Copy of the intimation sent by company-30112019
Copy of resolution passed by the company-30112019
List of share holders, debenture holders;-30112019
Form CHG-1-27112019_signed