Company Information

CIN
Status
Date of Incorporation
07 December 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2012
Last Annual Meeting
25 September 2012
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Prabhat Singh
Prabhat Singh
Director/Designated Partner
about 12 years ago
Satish Kumar
Satish Kumar
Director/Designated Partner
almost 15 years ago
Nishchal Singh
Nishchal Singh
Director
over 15 years ago
Mukesh Kapoor
Mukesh Kapoor
Director
over 16 years ago
Lalit Kumar
Lalit Kumar
Director
over 16 years ago

Past Directors

Aditya Pratap Singh
Aditya Pratap Singh
Additional Director
about 12 years ago
Satya Narain Chadha
Satya Narain Chadha
Director
almost 15 years ago
Prabhat Sengar
Prabhat Sengar
Director
over 16 years ago
Surinder Mandhwani
Surinder Mandhwani
Director
almost 25 years ago

Charges

4 Crore
18 February 2010
Idbi Bank Limited
4 Crore
02 March 2002
Bank Of India
3 Crore
20 April 1999
Bank Of India
6 Crore
20 April 1999
Bank Of India
2 Crore
10 October 2007
Bank Of India
10 Lak
10 October 2007
Bank Of India
10 Lak
20 April 2004
Bank Of India
26 Lak
08 February 2008
Bank Of India
3 Lak
10 July 2007
Bank Of India
8 Lak
10 July 2007
Bank Of India
0
10 October 2007
Bank Of India
0
18 February 2010
Idbi Bank Limited
0
20 April 2004
Bank Of India
0
08 February 2008
Bank Of India
0
20 April 1999
Bank Of India
0
02 March 2002
Bank Of India
0
20 April 1999
Bank Of India
0
10 October 2007
Bank Of India
0
10 July 2007
Bank Of India
0
10 October 2007
Bank Of India
0
18 February 2010
Idbi Bank Limited
0
20 April 2004
Bank Of India
0
08 February 2008
Bank Of India
0
20 April 1999
Bank Of India
0
02 March 2002
Bank Of India
0
20 April 1999
Bank Of India
0
10 October 2007
Bank Of India
0
10 July 2007
Bank Of India
0
10 October 2007
Bank Of India
0
18 February 2010
Idbi Bank Limited
0
20 April 2004
Bank Of India
0
08 February 2008
Bank Of India
0
20 April 1999
Bank Of India
0
02 March 2002
Bank Of India
0
20 April 1999
Bank Of India
0
10 October 2007
Bank Of India
0

Documents

Form CHG-4-07062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190529
Letter of the charge holder stating that the amount has been satisfied-04062019
Form CHG-4-04062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190529
CERTIFICATE OF SATISFACTION OF CHARGE-20190604
Form CHG-4-29052019_signed
Letter of the charge holder stating that the amount has been satisfied-28052019
Form DIR-12-080615.OCT
Form MGT-14-080615.OCT
Form DIR-11-080615.OCT
Copy of resolution-050615.PDF
Evidence of cessation-050615.PDF
Form 32-071113.OCT
Evidence of cessation-061113.PDF
Form 32-121013.OCT
Evidence of cessation-111013.PDF
Form 8-231212.OCT
Certificate of Registration for Modification of Mortgage-191212.PDF
Optional Attachment 1-191212.PDF
Instrument of creation or modification of charge-191212.PDF
Certificate of Registration for Modification of Mortgage-191212.PDF
Certificate of Registration for Modification of Mortgage-191212.PDF
FormSchV-231112 for the FY ending on-310312.OCT
Form66-211112 for the FY ending on-310312.OCT
Form23AC-211112 for the FY ending on-310312.OCT
Form 23B for period 010412 to 310313-260712.OCT
Form 23B for period 010411 to 310312-161211.OCT
Form 2-250612.OCT
FormSchV-180612 for the FY ending on-310311.OCT