Company Information

CIN
Status
Date of Incorporation
06 November 1978
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Kamal Kaul
Kamal Kaul
Director/Designated Partner
over 2 years ago
Karan Kaul
Karan Kaul
Director/Designated Partner
almost 3 years ago
Andrienne Kaul
Andrienne Kaul
Director/Designated Partner
almost 41 years ago

Past Directors

Anil Garg
Anil Garg
Director
about 9 years ago
Mahender Pal Dhingra
Mahender Pal Dhingra
Director
over 23 years ago

Charges

4 Crore
25 May 2015
Icici Bank Limited
4 Crore
19 December 2013
Icici Bank Limited
1 Crore
05 August 1989
State Bank Of Indore
20 Lak
05 August 1989
State Bank Of India
20 Lak
19 December 2013
Icici Bank Limited
0
25 May 2015
Icici Bank Limited
0
05 August 1989
State Bank Of Indore
0
05 August 1989
State Bank Of India
0
19 December 2013
Icici Bank Limited
0
25 May 2015
Icici Bank Limited
0
05 August 1989
State Bank Of Indore
0
05 August 1989
State Bank Of India
0
19 December 2013
Icici Bank Limited
0
25 May 2015
Icici Bank Limited
0
05 August 1989
State Bank Of Indore
0
05 August 1989
State Bank Of India
0

Documents

List of share holders, debenture holders;-22122019
Form MGT-7-22122019_signed
Optional Attachment-(1)-22112019
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019_signed
Form ADT-1-26102019_signed
Copy of written consent given by auditor-26102019
Copy of the intimation sent by company-26102019
Copy of resolution passed by the company-26102019
Directors report as per section 134(3)-11102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
List of share holders, debenture holders;-11102018
Form AOC-4-11102018_signed
Form MGT-7-11102018_signed
List of share holders, debenture holders;-22112017
Form MGT-7-22112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102017
Directors report as per section 134(3)-17102017
Form AOC-4-17102017_signed
Form MGT-7-29112016_signed
List of share holders, debenture holders;-28112016
Form MGT-14-28102016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102016
Form AOC-4-27102016_signed
Form DIR-12-25102016_signed
Optional Attachment-(1)-25102016
Directors report as per section 134(3)-20102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102016
CERTIFICATE OF SATISFACTION OF CHARGE-20160416