Company Information

CIN
Status
Date of Incorporation
17 May 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,100,300
Authorised Capital
40,000,000

Directors

Riya Gangwani
Riya Gangwani
Director/Designated Partner
almost 3 years ago
Anju Gangwani
Anju Gangwani
Director/Designated Partner
almost 3 years ago
Kawal Kumar
Kawal Kumar
Director/Designated Partner
almost 3 years ago
Mahesh Kumar
Mahesh Kumar
Director
over 20 years ago

Past Directors

Rahul Gangwani
Rahul Gangwani
Additional Director
almost 8 years ago
Anju .
Anju .
Director
over 20 years ago

Charges

10 Crore
30 July 2018
Standard Chartered Bank
10 Crore
13 June 2016
Yes Bank Limited
3 Crore
23 December 2015
Punjab National Bank
4 Crore
13 April 2015
Bajaj Finance Limited
7 Crore
30 May 2008
Citi Bank N A
74 Lak
26 December 2009
Axis Bank Ltd.
6 Crore
25 February 2011
Axis Bank Ltd.
1 Crore
17 December 2009
Axis Bank Ltd.
5 Crore
23 March 2010
Punjab National Bank
6 Crore
27 March 2008
Punjab National Bank
4 Crore
31 October 2007
Punjab National Bank
1 Crore
27 January 2009
Punjab National Bank
4 Crore
30 July 2018
Standard Chartered Bank
0
29 December 2021
Yes Bank Limited
0
13 June 2016
Yes Bank Limited
0
13 April 2015
Bajaj Finance Limited
0
30 May 2008
Citi Bank N A
0
31 October 2007
Punjab National Bank
0
23 December 2015
Others
0
27 January 2009
Punjab National Bank
0
27 March 2008
Punjab National Bank
0
17 December 2009
Axis Bank Ltd.
0
25 February 2011
Axis Bank Ltd.
0
23 March 2010
Punjab National Bank
0
26 December 2009
Axis Bank Ltd.
0
30 July 2018
Standard Chartered Bank
0
29 December 2021
Yes Bank Limited
0
13 June 2016
Yes Bank Limited
0
13 April 2015
Bajaj Finance Limited
0
30 May 2008
Citi Bank N A
0
31 October 2007
Punjab National Bank
0
23 December 2015
Others
0
27 January 2009
Punjab National Bank
0
27 March 2008
Punjab National Bank
0
17 December 2009
Axis Bank Ltd.
0
25 February 2011
Axis Bank Ltd.
0
23 March 2010
Punjab National Bank
0
26 December 2009
Axis Bank Ltd.
0
30 July 2018
Standard Chartered Bank
0
29 December 2021
Yes Bank Limited
0
13 June 2016
Yes Bank Limited
0
13 April 2015
Bajaj Finance Limited
0
30 May 2008
Citi Bank N A
0
31 October 2007
Punjab National Bank
0
23 December 2015
Others
0
27 January 2009
Punjab National Bank
0
27 March 2008
Punjab National Bank
0
17 December 2009
Axis Bank Ltd.
0
25 February 2011
Axis Bank Ltd.
0
23 March 2010
Punjab National Bank
0
26 December 2009
Axis Bank Ltd.
0

Documents

Form DPT-3-03092020-signed
Letter of the charge holder stating that the amount has been satisfied-28082020
Form CHG-4-28082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200828
Form CHG-4-20082020_signed
Letter of the charge holder stating that the amount has been satisfied-19082020
Form CHG-4-28072020_signed
Letter of the charge holder stating that the amount has been satisfied-28072020
Form MGT-14-20022020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20022020
List of share holders, debenture holders;-20022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20022020
Directors report as per section 134(3)-20022020
Form AOC-4-20022020_signed
Form MGT-7-20022020_signed
Evidence of cessation;-02092019
Form DIR-12-02092019_signed
Notice of resignation;-02092019
Form DPT-3-30062019
Form MGT-14-02022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02022019
Form ADT-1-17012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012019
Copy of resolution passed by the company-17012019
Directors report as per section 134(3)-17012019
Copy of written consent given by auditor-17012019
List of share holders, debenture holders;-17012019
Form AOC-4-17012019_signed
Form MGT-7-17012019_signed
Optional Attachment-(1)-23112018