Company Information

CIN
Status
Date of Incorporation
30 April 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
112,010,500
Authorised Capital
120,000,000

Directors

Sunil Kumar
Sunil Kumar
Director/Designated Partner
over 2 years ago
Subash Gandhi
Subash Gandhi
Director/Designated Partner
over 16 years ago
. Poonam
. Poonam
Director/Designated Partner
about 26 years ago
Rajeev Kumar
Rajeev Kumar
Director
over 32 years ago

Past Directors

Sanjeev Kumar
Sanjeev Kumar
Director
over 32 years ago

Charges

62 Crore
30 April 2008
State Bank Of Mysore
1 Crore
29 February 2008
State Bank Of Indore
6 Crore
11 February 2008
State Bank Of India
37 Crore
30 January 2007
Centurion Bank Of Punjab Limited
8 Crore
27 June 2006
Centurion Bank Of Punjab Ltd.
5 Lak
23 May 2006
Centurion Bank Of Punjab Limited
2 Crore
23 May 2006
Centurion Bank Of Punjab Limited
3 Crore
23 May 2006
Hdfc Bank Limited
3 Crore
11 February 2005
State Bank Of India
20 Crore
14 July 2001
Canara Bank
25 Lak
30 December 1998
Canara Bank
1 Crore
14 July 2001
Canara Bank
0
30 December 1998
Canara Bank
0
11 February 2008
State Bank Of India
0
27 June 2006
Centurion Bank Of Punjab Ltd.
0
30 January 2007
Centurion Bank Of Punjab Limited
0
11 February 2005
State Bank Of India
0
29 February 2008
State Bank Of Indore
0
30 April 2008
State Bank Of Mysore
0
23 May 2006
Centurion Bank Of Punjab Limited
0
23 May 2006
Centurion Bank Of Punjab Limited
0
23 May 2006
Hdfc Bank Limited
0
14 July 2001
Canara Bank
0
30 December 1998
Canara Bank
0
11 February 2008
State Bank Of India
0
27 June 2006
Centurion Bank Of Punjab Ltd.
0
30 January 2007
Centurion Bank Of Punjab Limited
0
11 February 2005
State Bank Of India
0
29 February 2008
State Bank Of Indore
0
30 April 2008
State Bank Of Mysore
0
23 May 2006
Centurion Bank Of Punjab Limited
0
23 May 2006
Centurion Bank Of Punjab Limited
0
23 May 2006
Hdfc Bank Limited
0

Documents

Form DPT-3-25092020-signed
Form AOC-4(XBRL)-28012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23012020
Form MGT-7-02012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form DIR-12-11122019_signed
Form DIR-12-07122019_signed
Evidence of cessation;-06122019
Optional Attachment-(2)-02122019
Optional Attachment-(1)-02122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02122019
Form DIR-12-25112019_signed
Optional Attachment-(1)-25112019
Optional Attachment-(2)-25112019
Optional Attachment-(3)-25112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form 23ACA-XBRL-27062019_signed
Form DPT-3-01072019
Form 23AC-XBRL-27062019_signed
Form 20B-27062019_signed
Annual return as per schedule V of the Companies Act,1956-26062019
XBRL document in respect of balance sheet 26062019 for the financial year ending on 31032014
Optional Attachment-(1)-26062019
Form 23ACA-XBRL-26062019
Form MGT-7-29122018_signed
Copy of MGT-8-28122018