Company Information

CIN
Status
Date of Incorporation
04 February 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Ajay Kumar Pandita
Ajay Kumar Pandita
Director/Designated Partner
over 2 years ago
Om Prakash Wahi
Om Prakash Wahi
Director/Designated Partner
about 7 years ago

Past Directors

Sujeevan Dham
Sujeevan Dham
Additional Director
over 6 years ago
Lokesh Kalra
Lokesh Kalra
Additional Director
about 8 years ago
Gaurav Mohan Puri
Gaurav Mohan Puri
Additional Director
almost 17 years ago
Sirv Sangam Chhiber
Sirv Sangam Chhiber
Director
about 17 years ago
Harish Chander Sharma
Harish Chander Sharma
Director
over 22 years ago

Charges

74 Lak
27 March 2019
Icici Bank Limited
7 Lak
05 March 2018
Icici Bank Limited
6 Lak
23 October 2017
Toyota Financial Services India Limited
15 Lak
02 March 2021
Punjab & Sind Bank
19 Lak
21 December 2020
Punjab & Sind Bank
13 Lak
21 December 2020
Punjab & Sind Bank
7 Lak
03 July 2020
Icici Bank Limited
20 Lak
23 October 2017
Others
0
05 March 2018
Others
0
27 March 2019
Others
0
02 March 2021
Others
0
21 December 2020
Others
0
21 December 2020
Others
0
03 July 2020
Others
0
23 October 2017
Others
0
05 March 2018
Others
0
27 March 2019
Others
0
02 March 2021
Others
0
21 December 2020
Others
0
21 December 2020
Others
0
03 July 2020
Others
0
23 October 2017
Others
0
05 March 2018
Others
0
27 March 2019
Others
0
02 March 2021
Others
0
21 December 2020
Others
0
21 December 2020
Others
0
03 July 2020
Others
0
23 October 2017
Others
0
05 March 2018
Others
0
27 March 2019
Others
0
02 March 2021
Others
0
21 December 2020
Others
0
21 December 2020
Others
0
03 July 2020
Others
0
23 October 2017
Others
0
05 March 2018
Others
0
27 March 2019
Others
0
02 March 2021
Others
0
21 December 2020
Others
0
21 December 2020
Others
0
03 July 2020
Others
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-11112020-signed
Form CHG-1-04082020_signed
Instrument(s) of creation or modification of charge;-04082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200804
Form MGT-7-24122019_signed
List of share holders, debenture holders;-19122019
Form AOC-4-08122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DIR-12-18112019_signed
Notice of resignation;-05092019
Evidence of cessation;-05092019
Optional Attachment-(1)-05092019
Form DIR-12-05092019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05092019
Form DPT-3-26072019
Form CHG-1-11052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190511
Instrument(s) of creation or modification of charge;-07052019
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form AOC-4-26122018_signed
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed
Form DIR-12-29112018_signed
Form ADT-1-15102018_signed
Copy of resolution passed by the company-13102018
Copy of the intimation sent by company-13102018
Copy of written consent given by auditor-13102018