Company Information

CIN
Status
Date of Incorporation
21 August 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,355,000
Authorised Capital
2,000,000

Directors

Suresh Kumar Kathuria
Suresh Kumar Kathuria
Director/Designated Partner
over 2 years ago
Manohar Lal Kathuria
Manohar Lal Kathuria
Director/Designated Partner
over 2 years ago
Radhey Shyam Kathuria
Radhey Shyam Kathuria
Director
over 29 years ago

Past Directors

Hiranmoy Chatterjee
Hiranmoy Chatterjee
Director
almost 29 years ago
Kamta Prasad Verma
Kamta Prasad Verma
Director
over 29 years ago

Charges

28 Crore
30 March 2019
Vijaya Bank
1 Crore
08 March 2019
Vijaya Bank
10 Lak
21 November 2013
State Bank Of India
3 Crore
24 September 2012
Vijaya Bank
20 Crore
06 July 2009
Vijaya Bank
76 Lak
22 May 2000
Vijaya Bank
15 Lak
16 May 2000
Vijaya Bank
2 Crore
12 May 1999
Vijaya Bank
3 Lak
16 May 2000
Others
0
30 March 2019
Others
0
24 September 2012
Vijaya Bank
0
22 May 2000
Vijaya Bank
0
21 November 2013
State Bank Of India
0
08 March 2019
Others
0
06 July 2009
Vijaya Bank
0
12 May 1999
Vijaya Bank
0
16 May 2000
Others
0
30 March 2019
Others
0
24 September 2012
Vijaya Bank
0
22 May 2000
Vijaya Bank
0
21 November 2013
State Bank Of India
0
08 March 2019
Others
0
06 July 2009
Vijaya Bank
0
12 May 1999
Vijaya Bank
0
16 May 2000
Others
0
30 March 2019
Others
0
24 September 2012
Vijaya Bank
0
22 May 2000
Vijaya Bank
0
21 November 2013
State Bank Of India
0
08 March 2019
Others
0
06 July 2009
Vijaya Bank
0
12 May 1999
Vijaya Bank
0
16 May 2000
Others
0
30 March 2019
Others
0
24 September 2012
Vijaya Bank
0
22 May 2000
Vijaya Bank
0
21 November 2013
State Bank Of India
0
08 March 2019
Others
0
06 July 2009
Vijaya Bank
0
12 May 1999
Vijaya Bank
0
16 May 2000
Others
0
30 March 2019
Others
0
24 September 2012
Vijaya Bank
0
22 May 2000
Vijaya Bank
0
21 November 2013
State Bank Of India
0
08 March 2019
Others
0
06 July 2009
Vijaya Bank
0
12 May 1999
Vijaya Bank
0

Documents

Form DPT-3-15122020_signed
Form MSME FORM I-24092020_signed
Form DPT-3-11092020-signed
Form MGT-7-02012020_signed
Optional Attachment-(1)-27122019
List of share holders, debenture holders;-27122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112019
Supplementary or Test audit report under section 143-28112019
Form AOC-4-28112019_signed
Form AOC - 4 CFS-28112019
Directors report as per section 134(3)-26112019
Optional Attachment-(1)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Form ADT-1-16102019_signed
Copy of resolution passed by the company-15102019
-15102019
Copy of written consent given by auditor-15102019
Optional Attachment-(1)-15102019
Copy of the intimation sent by company-15102019
Form DPT-3-01072019
Optional Attachment-(1)-15052019
Form CHG-1-15052019_signed
Instrument(s) of creation or modification of charge;-15052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190515
Form AOC - 4 CFS-03122018_signed
Form MGT-7-03122018_signed
List of share holders, debenture holders;-30112018
Optional Attachment-(1)-30112018