Company Information

CIN
Status
Date of Incorporation
14 May 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,000,000
Authorised Capital
13,000,000

Directors

Ravi Goel
Ravi Goel
Director/Designated Partner
about 2 years ago
Vikas Agarwal
Vikas Agarwal
Director/Designated Partner
over 2 years ago
. Usha
. Usha
Director/Designated Partner
over 4 years ago

Past Directors

Sanjay Kumar
Sanjay Kumar
Director
over 8 years ago
Gourav Bansal
Gourav Bansal
Director
over 8 years ago
Uttam Kumar Nemani
Uttam Kumar Nemani
Additional Director
over 9 years ago
Tapan Singhania
Tapan Singhania
Additional Director
over 9 years ago
Pinki Singhania
Pinki Singhania
Additional Director
over 11 years ago
Rajesh Kumar Singhania
Rajesh Kumar Singhania
Additional Director
over 11 years ago
Mahender Kumar Jangid
Mahender Kumar Jangid
Director
over 17 years ago
Neeraj Kumar
Neeraj Kumar
Director
over 17 years ago
Mulakh Raj Ahuja
Mulakh Raj Ahuja
Director
about 19 years ago
Gaurav Ahuja
Gaurav Ahuja
Director
about 19 years ago

Charges

0
21 August 2007
The Nainital Bank Limited
25 Lak
26 February 2005
The Nainital Bank Limited
34 Lak
26 February 2005
The Nainital Bank Ltd.
88 Lak
26 February 2005
The Nainital Bank Ltd.
0
26 February 2005
The Nainital Bank Limited
0
21 August 2007
The Nainital Bank Limited
0
26 February 2005
The Nainital Bank Ltd.
0
26 February 2005
The Nainital Bank Limited
0
21 August 2007
The Nainital Bank Limited
0
26 February 2005
The Nainital Bank Ltd.
0
26 February 2005
The Nainital Bank Limited
0
21 August 2007
The Nainital Bank Limited
0

Documents

Form AOC-4-04042021_signed
Form INC-28-19032021-signed
Form INC-28-15032021-signed
Optional Attachment-(1)-31122020
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Form MGT-7-06112020_signed
List of share holders, debenture holders;-04112020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form INC-28-02122019-signed
Form CHG-4-02122019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191202
Optional Attachment-(1)-27112019
Copy of court order or NCLT or CLB or order by any other competent authority.-27112019
Optional Attachment-(1)-14112019
Copy of court order or NCLT or CLB or order by any other competent authority.-14112019
Form ADT-1-14102019_signed
Optional Attachment-(2)-13102019
Copy of written consent given by auditor-13102019
Optional Attachment-(1)-13102019
Form AOC-4-13102019_signed
Directors report as per section 134(3)-10102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102019
Letter of the charge holder stating that the amount has been satisfied-24092019
Letter of the charge holder stating that the amount has been satisfied-02082019
Optional Attachment-(1)-26042019
Copy of court order or NCLT or CLB or order by any other competent authority.-26042019
Optional Attachment-(1)-04022019