Company Information

CIN
Status
Date of Incorporation
29 April 1982
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Gagandeep Singh
Gagandeep Singh
Director/Designated Partner
over 2 years ago
Harkirat Singh
Harkirat Singh
Director/Designated Partner
over 2 years ago
Gobindpreet Singh Bindra
Gobindpreet Singh Bindra
Director/Designated Partner
over 2 years ago
Rishamdeep Singh Bindra
Rishamdeep Singh Bindra
Director/Designated Partner
over 2 years ago
Avtar Singh
Avtar Singh
Director
over 42 years ago

Past Directors

Sukhvinder Kaur
Sukhvinder Kaur
Director
over 42 years ago

Charges

55 Crore
31 July 2018
Pnb Housing Finance Limited
20 Crore
24 May 2017
Kotak Mahindra Bank Limited
21 Crore
13 December 2013
Kotak Mahindra Bank Limited
15 Crore
24 January 2000
Dena Bank
35 Crore
08 August 2007
Hdfc Bank Limited
35 Crore
20 December 2019
Standard Chartered Bank
20 Crore
24 May 2017
Others
0
31 July 2018
Others
0
20 December 2019
Standard Chartered Bank
0
24 January 2000
Dena Bank
0
08 August 2007
Hdfc Bank Limited
0
13 December 2013
Kotak Mahindra Bank Limited
0
24 May 2017
Others
0
31 July 2018
Others
0
20 December 2019
Standard Chartered Bank
0
24 January 2000
Dena Bank
0
08 August 2007
Hdfc Bank Limited
0
13 December 2013
Kotak Mahindra Bank Limited
0
24 May 2017
Others
0
31 July 2018
Others
0
20 December 2019
Standard Chartered Bank
0
24 January 2000
Dena Bank
0
08 August 2007
Hdfc Bank Limited
0
13 December 2013
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-03032021-signed
List of share holders, debenture holders;-06112020
Directors report as per section 134(3)-06112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112020
Form MGT-7-06112020_signed
Form AOC-4-06112020_signed
Form DPT-3-04032020-signed
Auditor?s certificate-04032020
Letter of the charge holder stating that the amount has been satisfied-31012020
Form CHG-4-31012020_signed
Form CHG-1-09012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200109
Instrument(s) of creation or modification of charge;-08012020
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Form AOC-4-17112019_signed
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Letter of the charge holder stating that the amount has been satisfied-02092019
Form CHG-4-02092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190902
Form DPT-3-28062019
Copy of board resolution authorizing giving of notice-06042019
Copies of the utility bills as mentioned above (not older than two months)-06042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06042019