Company Information

CIN
Status
Date of Incorporation
27 September 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
90,000,000
Authorised Capital
90,000,000

Directors

Lalit Bhasin
Lalit Bhasin
Director/Designated Partner
about 2 years ago
Mamta Kapur
Mamta Kapur
Director/Designated Partner
almost 3 years ago
Ashish Kapur
Ashish Kapur
Director/Designated Partner
about 28 years ago

Past Directors

Parul Garg
Parul Garg
Company Secretary
about 6 years ago

Charges

25 Lak
31 July 2020
Hdfc Bank Limited
25 Lak
31 July 2020
Hdfc Bank Limited
0
31 July 2020
Hdfc Bank Limited
0

Documents

Form DPT-3-17022021-signed
List of share holders, debenture holders;-26112020
Approval letter for extension of AGM;-26112020
Optional Attachment-(1)-26112020
Form MGT-7-26112020_signed
Approval letter of extension of financial year of AGM-25112020
Optional Attachment-(1)-25112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112020
Form AOC-4(XBRL)-25112020_signed
Form MGT-14-23112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23112020
Form PAS-6-15102020_signed
Optional Attachment-(1)-15102020
Form CHG-1-31082020_signed
Instrument(s) of creation or modification of charge;-31082020
Optional Attachment-(1)-31082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200831
Form PAS-6-18082020_signed
Optional Attachment-(1)-17082020
Notice of resignation;-12062020
Form DIR-12-12062020_signed
Evidence of cessation;-12062020
Form MGT-14-27032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27032020
Form DIR-12-17112019_signed
Form AOC-4(XBRL)-16112019_signed
List of share holders, debenture holders;-26102019
Form MGT-7-26102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Optional Attachment-(1)-24102019