Company Information

CIN
Status
Date of Incorporation
11 November 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,205,000
Authorised Capital
20,300,000

Directors

Rishi Kapur
Rishi Kapur
Director/Designated Partner
about 2 years ago
Devinder Kumar Jain
Devinder Kumar Jain
Director/Designated Partner
over 2 years ago
Archana Bansal
Archana Bansal
Director/Designated Partner
about 4 years ago
Rekha Jain
Rekha Jain
Director/Designated Partner
almost 12 years ago
Simi Kapur
Simi Kapur
Director/Designated Partner
almost 12 years ago
Arpna Garg
Arpna Garg
Director/Designated Partner
about 13 years ago
Rohit Bansal
Rohit Bansal
Director/Designated Partner
about 27 years ago
Manoj Kumar Jain
Manoj Kumar Jain
Director/Designated Partner
about 27 years ago
Munish Kumar
Munish Kumar
Beneficial Owner
about 27 years ago

Past Directors

Rama Kapur
Rama Kapur
Director
almost 12 years ago
Nirmla Devi
Nirmla Devi
Director
almost 12 years ago
Robin Bansal
Robin Bansal
Director
almost 19 years ago

Charges

6 Crore
27 February 2015
Hdfc Bank Limited
6 Crore
12 December 2005
Punjab And Sind Bank
40 Lak
12 December 2005
Punjab & Sind Bank
2 Crore
12 December 2005
Punjab & Sind Bank
2 Crore
27 February 2015
Hdfc Bank Limited
0
12 December 2005
Punjab & Sind Bank
0
12 December 2005
Punjab & Sind Bank
0
12 December 2005
Punjab And Sind Bank
0
27 February 2015
Hdfc Bank Limited
0
12 December 2005
Punjab & Sind Bank
0
12 December 2005
Punjab & Sind Bank
0
12 December 2005
Punjab And Sind Bank
0

Documents

Form AOC-4(XBRL)-09012021_signed
Form AOC-4(XBRL)-10022021_signed
Form DPT-3-04012021-signed
Approval letter for extension of AGM;-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Copy of MGT-8-30122020
Approval letter of extension of financial year of AGM-30122020
List of share holders, debenture holders;-30122020
Form MGT-7-30122020_signed
Form MGT-14-09052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09052020
Form DPT-3-12022020-signed
List of share holders, debenture holders;-04112019
Copy of MGT-8-04112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04112019
Form MGT-7-04112019_signed
Form AOC-4(XBRL)-04112019_signed
Form ADT-1-11102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form BEN - 2-23082019_signed
Optional Attachment-(1)-22082019
Optional Attachment-(2)-22082019
Declaration under section 90-22082019
Form DPT-3-01062019
Auditor?s certificate-01062019
Form ADT-1-15052019_signed
Copy of written consent given by auditor-15052019
Copy of resolution passed by the company-15052019
Evidence of cessation;-29042019