Company Information

CIN
Status
Date of Incorporation
04 May 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
9,234,700
Authorised Capital
10,000,000

Directors

Chandan Gaur
Chandan Gaur
Director/Designated Partner
almost 5 years ago
Anil Garg
Anil Garg
Director/Designated Partner
almost 15 years ago
Nand Kishore Garg
Nand Kishore Garg
Director/Designated Partner
about 17 years ago
Ritesh Gupta
Ritesh Gupta
Director/Designated Partner
over 17 years ago
Reema Mittal
Reema Mittal
Director
over 22 years ago

Past Directors

Neha Gupta
Neha Gupta
Additional Director
over 13 years ago
Anand Singh
Anand Singh
Director
over 17 years ago
Dinesh Jindal
Dinesh Jindal
Director
almost 18 years ago
Renu Gupta
Renu Gupta
Director
over 22 years ago
Ram Niwas Gupta
Ram Niwas Gupta
Director
over 22 years ago

Charges

5 Crore
24 January 2011
Andhra Bank
5 Crore
16 February 2010
Standard Chartered Bank
18 Crore
27 August 2008
Standard Chartered Bank
2 Crore
02 August 2005
Andhra Bank
2 Crore
27 August 2008
Standard Chartered Bank
0
02 August 2005
Andhra Bank
0
24 January 2011
Andhra Bank
0
16 February 2010
Standard Chartered Bank
0
27 August 2008
Standard Chartered Bank
0
02 August 2005
Andhra Bank
0
24 January 2011
Andhra Bank
0
16 February 2010
Standard Chartered Bank
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-26122020
Declaration by first director-26122020
Optional Attachment-(1)-26122020
Form DIR-12-26122020_signed
Form AOC-4-17052018_signed
Form MGT-7-17052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15052018
Directors report as per section 134(3)-15052018
List of share holders, debenture holders;-15052018
Form 66-03052018_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-02052018
Form e-CODS-01052018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-01052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01052018
Optional Attachment-(1)-01052018
Directors report as per section 134(3)-01052018
List of share holders, debenture holders;-01052018
Form MGT-7-01052018_signed
Form AOC-4-01052018_signed
Form 20B-01052018_signed
Form 23AC-01052018_signed
Annual return as per schedule V of the Companies Act,1956-29042018
Form DIR-12-28042018_signed
Notice of resignation;-28042018
Evidence of cessation;-28042018
Form MGT-14-060814.OCT
Copy of resolution-050814.PDF
Form 23B for period 010413 to 310314-300913.OCT
FormSchV-291113 for the FY ending on-310313.OCT
Form66-291113 for the FY ending on-310313.OCT