Company Information

CIN
Status
Date of Incorporation
22 December 2005
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

Vinod Kumar Bahety
Vinod Kumar Bahety
Director/Designated Partner
over 2 years ago
Madhu Bahety
Madhu Bahety
Director/Designated Partner
over 2 years ago
Anujit Singh
Anujit Singh
Director
over 11 years ago

Past Directors

Harminder Chawla
Harminder Chawla
Director
over 11 years ago
Amol Bansal
Amol Bansal
Additional Director
about 18 years ago

Charges

0
22 August 2019
Indusind Bank Ltd.
3 Crore
16 December 2015
State Bank Of Hyderabad
1 Crore
11 January 2014
Indian Overseas Bank
60 Lak
27 April 2023
Others
0
22 August 2019
Others
0
11 January 2014
Indian Overseas Bank
0
16 December 2015
State Bank Of Hyderabad
0
27 April 2023
Others
0
22 August 2019
Others
0
11 January 2014
Indian Overseas Bank
0
16 December 2015
State Bank Of Hyderabad
0
27 April 2023
Others
0
22 August 2019
Others
0
11 January 2014
Indian Overseas Bank
0
16 December 2015
State Bank Of Hyderabad
0

Documents

Form DPT-3-23122020-signed
List of share holders, debenture holders;-22112020
Directors report as per section 134(3)-22112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112020
Optional Attachment-(1)-22112020
Form MGT-7-22112020_signed
Form AOC-4-22112020_signed
Form DPT-3-09112020-signed
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Optional Attachment-(1)-29102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form AOC-4-29102019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Instrument(s) of creation or modification of charge;-28082019
Form CHG-1-28082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190828
Letter of the charge holder stating that the amount has been satisfied-22082019
Form CHG-4-22082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190822
Form DPT-3-18072019
Form MGT-14-17042019_signed
Optional Attachment-(1)-17042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17042019
Optional Attachment-(1)-13102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102018