Company Information

CIN
Status
Date of Incorporation
11 January 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,396,560
Authorised Capital
3,000,000

Directors

Deep Panjwani
Deep Panjwani
Director/Designated Partner
almost 3 years ago
Tushar Panjwani
Tushar Panjwani
Director/Designated Partner
about 7 years ago
Deepti Panjwani
Deepti Panjwani
Director/Designated Partner
almost 24 years ago

Past Directors

Ram Lal Panjwani
Ram Lal Panjwani
Director
almost 24 years ago

Charges

3 Crore
14 March 2018
Bank Of India
40 Lak
11 March 2016
Bank Of India
40 Lak
30 December 2015
Bank Of India
10 Lak
05 July 2002
Bank Of India
75 Lak
16 September 2009
Bank Of India
7 Lak
18 August 2010
Bank Of India
15 Lak
27 August 2008
Bank Of India
15 Lak
03 July 2021
Bank Of India
44 Lak
03 July 2021
Bank Of India
1 Crore
24 June 2021
Bank Of India
9 Lak
03 July 2021
Bank Of India
0
13 April 2022
Bank Of India
0
14 March 2018
Others
0
24 June 2021
Others
0
03 July 2021
Others
0
05 July 2002
Bank Of India
0
27 August 2008
Bank Of India
0
11 March 2016
Bank Of India
0
18 August 2010
Bank Of India
0
30 December 2015
Bank Of India
0
16 September 2009
Bank Of India
0
03 July 2021
Bank Of India
0
13 April 2022
Bank Of India
0
14 March 2018
Others
0
24 June 2021
Others
0
03 July 2021
Others
0
05 July 2002
Bank Of India
0
27 August 2008
Bank Of India
0
11 March 2016
Bank Of India
0
18 August 2010
Bank Of India
0
30 December 2015
Bank Of India
0
16 September 2009
Bank Of India
0
03 July 2021
Bank Of India
0
13 April 2022
Bank Of India
0
14 March 2018
Others
0
24 June 2021
Others
0
03 July 2021
Others
0
05 July 2002
Bank Of India
0
27 August 2008
Bank Of India
0
11 March 2016
Bank Of India
0
18 August 2010
Bank Of India
0
30 December 2015
Bank Of India
0
16 September 2009
Bank Of India
0

Documents

Form DIR-12-12112019_signed
Evidence of cessation;-12112019
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
List of share holders, debenture holders;-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Directors report as per section 134(3)-05112019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form MSME FORM I-31052019_signed
Form MGT-7-15012019_signed
Form AOC-4-15012019_signed
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122018
Optional Attachment-(1)-01122018
Optional Attachment-(3)-01122018
Optional Attachment-(2)-01122018
Optional Attachment-(4)-01122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01122018
Form DIR-12-01122018_signed
List of share holders, debenture holders;-17042018
Directors report as per section 134(3)-17042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17042018
Form AOC-4-17042018_signed
Form MGT-7-17042018_signed
Form CHG-1-21032018_signed