Company Information

CIN
Status
Date of Incorporation
15 September 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
5,500,000
Authorised Capital
5,500,000

Directors

Palak Miglani
Palak Miglani
Director/Designated Partner
about 10 years ago
Gagan Miglani .
Gagan Miglani .
Director/Designated Partner
almost 14 years ago
Ved Bharti
Ved Bharti
Director
about 25 years ago

Past Directors

Neeraj Miglani
Neeraj Miglani
Director
over 13 years ago

Charges

1 Crore
13 October 2017
Hdfc Bank Limited
1 Crore
28 May 2013
Vijaya Bank
40 Lak
13 March 2002
Vijaya Bank
40 Lak
09 March 2005
Vijaya Bank
60 Lak
22 July 2009
Vijaya Bank
90 Lak
04 September 2023
Hdfc Bank Limited
0
13 October 2017
Hdfc Bank Limited
0
09 March 2005
Vijaya Bank
0
28 May 2013
Vijaya Bank
0
13 March 2002
Vijaya Bank
0
22 July 2009
Vijaya Bank
0
04 September 2023
Hdfc Bank Limited
0
13 October 2017
Hdfc Bank Limited
0
09 March 2005
Vijaya Bank
0
28 May 2013
Vijaya Bank
0
13 March 2002
Vijaya Bank
0
22 July 2009
Vijaya Bank
0

Documents

Form DPT-3-08012021-signed
Form CHG-1-02112020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201102
Optional Attachment-(2)-05102020
Instrument(s) of creation or modification of charge;-05102020
Optional Attachment-(3)-05102020
Optional Attachment-(1)-05102020
Optional Attachment-(4)-05102020
Form DPT-3-01062020-signed
Auditor?s certificate-20032020
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
List of share holders, debenture holders;-21112019
Optional Attachment-(1)-21112019
Form DIR-12-11112019_signed
Evidence of cessation;-11112019
Notice of resignation;-11112019
Form ADT-1-09102019_signed
Copy of written consent given by auditor-09102019
Copy of the intimation sent by company-09102019
Copy of resolution passed by the company-09102019
Form DPT-3-24062019
Form CHG-4-15112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181115
Letter of the charge holder stating that the amount has been satisfied-14112018
Form AOC-4-13112018_signed
Form MGT-7-13112018_signed
List of share holders, debenture holders;-12112018