Company Information

CIN
Status
Date of Incorporation
10 March 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Rajesh Bansal
Rajesh Bansal
Director/Designated Partner
almost 2 years ago
Parvesh Bansal
Parvesh Bansal
Director/Designated Partner
almost 3 years ago
Sushil Kumar Bansal
Sushil Kumar Bansal
Director/Designated Partner
over 25 years ago

Past Directors

Anil Kumar Bansal
Anil Kumar Bansal
Director
over 25 years ago

Charges

0
24 July 2018
Hdfc Bank Limited
5 Crore
09 January 2015
Yes Bank Limited
5 Crore
21 November 2013
Hdfc Bank Limited
6 Crore
31 March 2011
Hdfc Bank Limited
3 Crore
06 February 2008
3i Infotech Trusteeship Services Limited
1 Crore
18 November 2003
State Bank Of India
16 Lak
08 November 2002
State Bank Of India
31 Lak
17 January 2006
Icici Bank Limited
1 Crore
09 January 2015
Yes Bank Limited
0
08 November 2002
State Bank Of India
0
31 March 2011
Hdfc Bank Limited
0
06 February 2008
3i Infotech Trusteeship Services Limited
0
17 January 2006
Icici Bank Limited
0
18 November 2003
State Bank Of India
0
24 July 2018
Hdfc Bank Limited
0
21 November 2013
Hdfc Bank Limited
0
09 January 2015
Yes Bank Limited
0
08 November 2002
State Bank Of India
0
31 March 2011
Hdfc Bank Limited
0
06 February 2008
3i Infotech Trusteeship Services Limited
0
17 January 2006
Icici Bank Limited
0
18 November 2003
State Bank Of India
0
24 July 2018
Hdfc Bank Limited
0
21 November 2013
Hdfc Bank Limited
0
09 January 2015
Yes Bank Limited
0
08 November 2002
State Bank Of India
0
31 March 2011
Hdfc Bank Limited
0
06 February 2008
3i Infotech Trusteeship Services Limited
0
17 January 2006
Icici Bank Limited
0
18 November 2003
State Bank Of India
0
24 July 2018
Hdfc Bank Limited
0
21 November 2013
Hdfc Bank Limited
0
09 January 2015
Yes Bank Limited
0
08 November 2002
State Bank Of India
0
31 March 2011
Hdfc Bank Limited
0
06 February 2008
3i Infotech Trusteeship Services Limited
0
17 January 2006
Icici Bank Limited
0
18 November 2003
State Bank Of India
0
24 July 2018
Hdfc Bank Limited
0
21 November 2013
Hdfc Bank Limited
0
09 January 2015
Yes Bank Limited
0
08 November 2002
State Bank Of India
0
31 March 2011
Hdfc Bank Limited
0
06 February 2008
3i Infotech Trusteeship Services Limited
0
17 January 2006
Icici Bank Limited
0
18 November 2003
State Bank Of India
0
24 July 2018
Hdfc Bank Limited
0
21 November 2013
Hdfc Bank Limited
0

Documents

Form CHG-4-06052020_signed
Letter of the charge holder stating that the amount has been satisfied-06052020
Form AOC-4-02012020_signed
Optional Attachment-(1)-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Directors report as per section 134(3)-31122019
Optional Attachment-(2)-31122019
Optional Attachment-(3)-31122019
List of share holders, debenture holders;-31122019
Form MGT-7-31122019_signed
Form INC-22-30032019_signed
Optional Attachment-(1)-30032019
Copies of the utility bills as mentioned above (not older than two months)-30032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-30032019
Form CHG-1-27032019_signed
Instrument(s) of creation or modification of charge;-27032019
Optional Attachment-(2)-27032019
Optional Attachment-(3)-27032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190327
Evidence of cessation;-01112018
Notice of resignation;-01112018
Form DIR-12-01112018_signed
Optional Attachment-(2)-25102018
Directors report as per section 134(3)-25102018
Optional Attachment-(1)-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Optional Attachment-(3)-25102018
List of share holders, debenture holders;-25102018
Form MGT-7-25102018_signed
Form AOC-4-25102018_signed