Company Information

CIN
Status
Date of Incorporation
02 July 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
20,000,000
Authorised Capital
50,000,000

Directors

Tiru Khanna
Tiru Khanna
Director/Designated Partner
over 2 years ago
Abhay Khanna
Abhay Khanna
Director/Designated Partner
over 2 years ago
Rashmi Khanna
Rashmi Khanna
Director/Designated Partner
about 15 years ago
Arun Kumar Khanna
Arun Kumar Khanna
Director
over 15 years ago
Alok Tandon
Alok Tandon
Director
over 15 years ago
Ajay Khanna
Ajay Khanna
Director
over 15 years ago

Charges

0
09 December 2013
Icici Bank Limited
45 Lak
05 January 2013
The Saraswat Co-operative Bank Ltd.
2 Crore
31 March 2012
Saraswat Co-operative Bank Limited
4 Lak
27 December 2011
The Saraswat Co-operative Bank Limited
12 Lak
27 December 2011
The Saraswat Co-operative Bank Limited
0
09 December 2013
Icici Bank Limited
0
05 January 2013
The Saraswat Co-operative Bank Ltd.
0
31 March 2012
Saraswat Co-operative Bank Limited
0
27 December 2011
The Saraswat Co-operative Bank Limited
0
09 December 2013
Icici Bank Limited
0
05 January 2013
The Saraswat Co-operative Bank Ltd.
0
31 March 2012
Saraswat Co-operative Bank Limited
0
27 December 2011
The Saraswat Co-operative Bank Limited
0
09 December 2013
Icici Bank Limited
0
05 January 2013
The Saraswat Co-operative Bank Ltd.
0
31 March 2012
Saraswat Co-operative Bank Limited
0

Documents

Form DPT-3-11022021-signed
Form AOC-4-23102020_signed
Directors report as per section 134(3)-22102020
List of share holders, debenture holders;-22102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102020
Statement of Subsidiaries as per section 129 - Form AOC-1-22102020
Form MGT-7-22102020_signed
Form DPT-3-18092020-signed
Form CHG-4-02112019_signed
Letter of the charge holder stating that the amount has been satisfied-02112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191102
Directors report as per section 134(3)-10102019
Statement of Subsidiaries as per section 129 - Form AOC-1-10102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102019
List of share holders, debenture holders;-10102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10102019
Form AOC-4-10102019_signed
Form MGT-7-10102019_signed
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Form DPT-3-28062019
Auditor?s certificate-28062019
List of share holders, debenture holders;-10102018
Statement of Subsidiaries as per section 129 - Form AOC-1-10102018
Directors report as per section 134(3)-10102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10102018
Form MGT-7-10102018_signed
Form AOC-4-10102018_signed