Company Information

CIN
Status
Date of Incorporation
21 November 2014
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,000,000
Authorised Capital
13,000,000

Directors

Ishwar Chand Mittal
Ishwar Chand Mittal
Director/Designated Partner
over 2 years ago
Rajesh Mittal
Rajesh Mittal
Director/Designated Partner
over 2 years ago
Shiv Mittal
Shiv Mittal
Director/Designated Partner
over 2 years ago

Past Directors

Kalpana Mittal
Kalpana Mittal
Additional Director
over 10 years ago
Sunita Mittal
Sunita Mittal
Additional Director
over 10 years ago
Amit Gupta
Amit Gupta
Director
about 11 years ago
Pankaj Gupta
Pankaj Gupta
Director
about 11 years ago

Charges

15 Crore
08 November 2019
Axis Bank Limited
1 Crore
17 January 2018
Axis Bank Limited
12 Crore
16 March 2015
Union Bank Of India
6 Crore
11 September 2020
Axis Bank Limited
1 Crore
05 August 2022
Others
0
26 December 2021
Hdfc Bank Limited
0
16 March 2015
Others
0
08 November 2019
Axis Bank Limited
0
17 January 2018
Axis Bank Limited
0
11 September 2020
Axis Bank Limited
0
05 August 2022
Others
0
26 December 2021
Hdfc Bank Limited
0
16 March 2015
Others
0
08 November 2019
Axis Bank Limited
0
17 January 2018
Axis Bank Limited
0
11 September 2020
Axis Bank Limited
0
05 August 2022
Others
0
26 December 2021
Hdfc Bank Limited
0
16 March 2015
Others
0
08 November 2019
Axis Bank Limited
0
17 January 2018
Axis Bank Limited
0
11 September 2020
Axis Bank Limited
0

Documents

Form DPT-3-25022021-signed
List of share holders, debenture holders;-18112020
Approval letter for extension of AGM;-18112020
Approval letter of extension of financial year or AGM-18112020
Directors report as per section 134(3)-18112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112020
Form MGT-7-18112020_signed
Form AOC-4-18112020_signed
Form ADT-1-12112020_signed
Optional Attachment-(1)-12112020
Copy of resolution passed by the company-12112020
Copy of written consent given by auditor-12112020
Form PAS-6-11112020_signed
Optional Attachment-(1)-09112020
Optional Attachment-(2)-24092020
Form CHG-1-25092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200924
Optional Attachment-(1)-24092020
Instrument(s) of creation or modification of charge;-24092020
Form PAS-6-18092020_signed
Form DPT-3-03082020-signed
Evidence of cessation;-27062020
Form DIR-12-27062020_signed
Notice of resignation;-27062020
Form CHG-1-13012020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200113
Optional Attachment-(2)-18122019
Optional Attachment-(3)-18122019
Instrument(s) of creation or modification of charge;-18122019
Optional Attachment-(1)-18122019