Company Information

CIN
Status
Date of Incorporation
17 July 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
538,390
Authorised Capital
6,500,000

Directors

Damini Pahwa
Damini Pahwa
Director/Designated Partner
about 2 years ago
Gulshan Pahwa
Gulshan Pahwa
Director/Designated Partner
almost 3 years ago

Past Directors

Ganesh Dass
Ganesh Dass
Director
almost 16 years ago
Rupesh Pandey
Rupesh Pandey
Director
over 27 years ago
Sanjeeb Mekap
Sanjeeb Mekap
Director
over 27 years ago

Charges

1 Crore
01 March 2010
Reliance Capital Ltd
1 Crore
02 November 2012
Union Bank Of India
48 Lak
03 January 2020
Pnb Housing Finance Limited
1 Crore
05 January 2023
Others
0
10 March 2022
Others
0
03 January 2020
Others
0
02 November 2012
Union Bank Of India
0
01 March 2010
Reliance Capital Ltd
0
05 January 2023
Others
0
10 March 2022
Others
0
03 January 2020
Others
0
02 November 2012
Union Bank Of India
0
01 March 2010
Reliance Capital Ltd
0
05 January 2023
Others
0
10 March 2022
Others
0
03 January 2020
Others
0
02 November 2012
Union Bank Of India
0
01 March 2010
Reliance Capital Ltd
0
05 January 2023
Others
0
10 March 2022
Others
0
03 January 2020
Others
0
02 November 2012
Union Bank Of India
0
01 March 2010
Reliance Capital Ltd
0
05 January 2023
Others
0
10 March 2022
Others
0
03 January 2020
Others
0
02 November 2012
Union Bank Of India
0
01 March 2010
Reliance Capital Ltd
0

Documents

Form CHG-1-09012020_signed
Optional Attachment-(1)-09012020
Instrument(s) of creation or modification of charge;-09012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200109
Form MGT-7-08122019_signed
Optional Attachment-(2)-06122019
Optional Attachment-(1)-06122019
List of share holders, debenture holders;-06122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Form ADT-1-28102019_signed
Optional Attachment-(2)-28102019
Copy of written consent given by auditor-28102019
Optional Attachment-(1)-28102019
Copy of resolution passed by the company-28102019
Form DPT-3-01072019
Form MSME FORM I-30052019_signed
Form DIR-12-22012019_signed
Evidence of cessation;-16012019
Optional Attachment-(1)-16012019
Form AOC-4-04012019_signed
Form MGT-7-31122018_signed
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
List of share holders, debenture holders;-25122018
Form CHG-4-02022018_signed
Letter of the charge holder stating that the amount has been satisfied-02022018
CERTIFICATE OF SATISFACTION OF CHARGE-20180202
Letter of the charge holder stating that the amount has been satisfied-31012018