Company Information

CIN
Status
Date of Incorporation
26 May 1984
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,395,300
Authorised Capital
10,000,000

Directors

Rashmi Shrivastav
Rashmi Shrivastav
Director/Designated Partner
over 2 years ago
Monika Tyagi
Monika Tyagi
Director/Designated Partner
almost 6 years ago
Ravinder Kumar Shrivastav
Ravinder Kumar Shrivastav
Director/Designated Partner
over 41 years ago

Registered Trademarks

The Conscious Principle Rotopower Engineers

[Class : 37] Building Construction; Repair; Installation Services

Charges

2 Crore
21 June 2019
Bank Of India
7 Lak
13 June 2019
Bank Of India
30 Lak
13 June 2019
Bank Of India
50 Lak
13 June 2018
Bank Of India
8 Lak
16 April 2015
Bank Of India
40 Lak
24 March 2011
Bank Of India
1 Crore
21 February 2019
Bank Of India
50 Lak
15 June 2002
Bank Of India
6 Crore
23 August 2007
Bank Of India
2 Crore
15 June 2002
Bank Of India
2 Crore
25 August 2023
Hdfc Bank Limited
0
21 February 2019
Bank Of India
0
13 June 2019
Bank Of India
0
21 June 2019
Bank Of India
0
13 June 2018
Bank Of India
0
13 June 2019
Bank Of India
0
23 August 2007
Bank Of India
0
24 March 2011
Bank Of India
0
16 April 2015
Bank Of India
0
15 June 2002
Bank Of India
0
15 June 2002
Bank Of India
0
25 August 2023
Hdfc Bank Limited
0
21 February 2019
Bank Of India
0
13 June 2019
Bank Of India
0
21 June 2019
Bank Of India
0
13 June 2018
Bank Of India
0
13 June 2019
Bank Of India
0
23 August 2007
Bank Of India
0
24 March 2011
Bank Of India
0
16 April 2015
Bank Of India
0
15 June 2002
Bank Of India
0
15 June 2002
Bank Of India
0
25 August 2023
Hdfc Bank Limited
0
21 February 2019
Bank Of India
0
13 June 2019
Bank Of India
0
21 June 2019
Bank Of India
0
13 June 2018
Bank Of India
0
13 June 2019
Bank Of India
0
23 August 2007
Bank Of India
0
24 March 2011
Bank Of India
0
16 April 2015
Bank Of India
0
15 June 2002
Bank Of India
0
15 June 2002
Bank Of India
0

Documents

Form DPT-3-22072020-signed
Form MGT-14-05022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05022020
Form DIR-12-05022020_signed
Form MGT-14-01022020_signed
List of share holders, debenture holders;-01022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01022020
Form MGT-7-01022020_signed
Directors report as per section 134(3)-31012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31012020
Form AOC-4-31012020_signed
Form DIR-12-06122019_signed
Optional Attachment-(1)-06122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06122019
Form CHG-1-10072019_signed
Form CHG-4-10072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190710
Letter of the charge holder stating that the amount has been satisfied-06072019
Instrument(s) of creation or modification of charge;-06072019
Form DPT-3-27062019
Form INC-22-12062019_signed
Copies of the utility bills as mentioned above (not older than two months)-12062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12062019
Copy of board resolution authorizing giving of notice-12062019
Form CHG-1-18032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190318
Instrument(s) of creation or modification of charge;-15032019
Form ADT-1-18012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04012019
List of share holders, debenture holders;-04012019