Company Information

CIN
Status
Date of Incorporation
18 October 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
212,500
Authorised Capital
36,200,000

Directors

Kala Rathi
Kala Rathi
Director/Designated Partner
over 2 years ago
Rajeev Ranjan Tiwari
Rajeev Ranjan Tiwari
Director/Designated Partner
over 2 years ago
Vinod Kumar
Vinod Kumar
Director/Designated Partner
about 7 years ago

Past Directors

Ram Prasad Sharma
Ram Prasad Sharma
Director
about 9 years ago
Gopi Krishna Chomal
Gopi Krishna Chomal
Director
over 13 years ago
Bakshi Ram Aggarwal
Bakshi Ram Aggarwal
Additional Director
over 17 years ago
Gaurav Rathi
Gaurav Rathi
Director
about 20 years ago

Charges

0
16 October 2015
Small Industries Development Bank Of India(sidbi)
4 Crore
16 October 2015
Small Industries Development Bank Of India(sidbi)
0
16 October 2015
Small Industries Development Bank Of India(sidbi)
0
16 October 2015
Small Industries Development Bank Of India(sidbi)
0

Documents

Form DPT-3-25032021-signed
Form ADT-1-03012021_signed
Copy of resolution passed by the company-05112020
Copy of written consent given by auditor-05112020
Form ADT-3-20102020_signed
Form BEN - 2-20102020_signed
Resignation letter-12102020
Declaration under section 90-12102020
Form MGT-14-18082020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200818
Altered memorandum of association-07082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07082020
Form SH-7-12032020-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-29022020
Form AOC-4-26022020_signed
Form MGT-7-22022020_signed
Directors report as per section 134(3)-20022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20022020
List of share holders, debenture holders;-17022020
Letter of the charge holder stating that the amount has been satisfied-16012020
Form CHG-4-16012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200116
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form AOC-4-10012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05012019
Directors report as per section 134(3)-05012019
Form MGT-7-03012019_signed
List of share holders, debenture holders;-28122018