Company Information

CIN
Status
Date of Incorporation
12 March 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
16 September 2023
Paid Up Capital
12,500,000
Authorised Capital
20,000,000

Directors

Deept Sarup Agarwal
Deept Sarup Agarwal
Director/Designated Partner
over 2 years ago
Mahesh Yadav
Mahesh Yadav
Director/Designated Partner
almost 3 years ago
Yuvraj Rao
Yuvraj Rao
Director/Designated Partner
almost 3 years ago
Pradeep Kumar Jindal
Pradeep Kumar Jindal
Director/Designated Partner
almost 3 years ago
Dalip Jindal
Dalip Jindal
Director
over 21 years ago

Past Directors

Parth Rao
Parth Rao
Director
over 6 years ago
Yadu Rao
Yadu Rao
Additional Director
almost 11 years ago
Sudesh Yadav
Sudesh Yadav
Additional Director
over 12 years ago
Ajesh Yadav
Ajesh Yadav
Additional Director
over 12 years ago
Varinder Kumar Aggarwal
Varinder Kumar Aggarwal
Director
over 21 years ago

Charges

0
27 November 2015
State Bank Of Mysore
50 Crore
25 October 2012
State Bank Of Mysore
95 Crore
06 August 2014
State Bank Of Mysore
89 Crore
05 December 2008
State Bank Of Mysore
6 Crore
24 January 2008
State Bank Of Mysore
8 Crore
12 May 2015
State Bank Of Mysore
85 Crore
25 October 2012
State Bank Of Mysore
0
06 August 2014
Others
0
12 May 2015
State Bank Of Mysore
0
27 November 2015
State Bank Of Mysore
0
05 December 2008
State Bank Of Mysore
0
24 January 2008
State Bank Of Mysore
0
25 October 2012
State Bank Of Mysore
0
06 August 2014
Others
0
12 May 2015
State Bank Of Mysore
0
27 November 2015
State Bank Of Mysore
0
05 December 2008
State Bank Of Mysore
0
24 January 2008
State Bank Of Mysore
0

Documents

Form DPT-3-30122020-signed
Directors report as per section 134(3)-02092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02092020
List of share holders, debenture holders;-02092020
Form AOC-4-02092020_signed
Form MGT-7-02092020_signed
Form DPT-3-21022020-signed
Form DIR-12-31082019_signed
Form AOC-4-31082019_signed
Form MGT-7-31082019_signed
Directors report as per section 134(3)-30082019
List of share holders, debenture holders;-30082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30082019
Optional Attachment-(1)-30082019
Optional Attachment-(1)-30082019
Form DPT-3-19062019
Form ADT-1-13062019_signed
Copy of written consent given by auditor-13062019
Copy of resolution passed by the company-13062019
Copy of written consent given by auditor-12062019
Copy of resolution passed by the company-12062019
Optional Attachment-(1)-13042019
Notice of resignation;-13042019
Optional Attachment-(3)-13042019
Optional Attachment-(2)-13042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13042019
Form DIR-12-13042019_signed
Evidence of cessation;-13042019
Form DIR-12-30032019_signed
Optional Attachment-(1)-29032019