Company Information

CIN
Status
Date of Incorporation
13 August 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Kavita Khurana
Kavita Khurana
Individual Promoter
over 30 years ago
Manoj Kumar
Manoj Kumar
Director/Designated Partner
over 30 years ago
Subhash Khurana
Subhash Khurana
Director/Designated Partner
over 30 years ago

Charges

2 Crore
15 May 2017
Oriental Bank Of Commerce
2 Crore
31 December 2015
Oriental Bank Of Commerce
2 Crore
01 June 2016
State Bank Of India
3 Crore
22 March 2014
State Bank Of Patiala
2 Crore
07 May 2014
State Bank Of Patiala
3 Crore
22 December 1998
Union Bank Of India
45 Lak
09 May 2013
Punjab National Bank
1 Crore
11 January 2012
Punjab National Bank
1 Crore
22 April 2010
Punjab National Bank
24 Lak
22 April 2010
Punjab National Bank
33 Lak
22 April 2010
Punjab National Bank
1 Crore
13 May 2021
Punjab National Bank
2 Crore
12 June 2020
Punjab National Bank
39 Lak
07 May 2022
Hdfc Bank Limited
0
15 May 2017
Others
0
12 June 2020
Others
0
13 May 2021
Others
0
01 June 2016
State Bank Of India
0
22 April 2010
Punjab National Bank
0
07 May 2014
State Bank Of Patiala
0
22 March 2014
State Bank Of Patiala
0
22 December 1998
Union Bank Of India
0
22 April 2010
Punjab National Bank
0
09 May 2013
Punjab National Bank
0
31 December 2015
Oriental Bank Of Commerce
0
11 January 2012
Punjab National Bank
0
22 April 2010
Punjab National Bank
0
07 May 2022
Hdfc Bank Limited
0
15 May 2017
Others
0
12 June 2020
Others
0
13 May 2021
Others
0
01 June 2016
State Bank Of India
0
22 April 2010
Punjab National Bank
0
07 May 2014
State Bank Of Patiala
0
22 March 2014
State Bank Of Patiala
0
22 December 1998
Union Bank Of India
0
22 April 2010
Punjab National Bank
0
09 May 2013
Punjab National Bank
0
31 December 2015
Oriental Bank Of Commerce
0
11 January 2012
Punjab National Bank
0
22 April 2010
Punjab National Bank
0

Documents

Form AOC-4-02122020_signed
Directors report as per section 134(3)-01122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122020
Optional Attachment-(2)-01122020
Optional Attachment-(1)-01122020
List of share holders, debenture holders;-30112020
Form MGT-7-30112020_signed
Form ADT-1-14102020_signed
Copy of resolution passed by the company-13102020
Copy of written consent given by auditor-13102020
Form ADT-3-22092020_signed
Resignation letter-17092020
Form DPT-3-03092020-signed
Form CHG-1-24072020_signed
Instrument(s) of creation or modification of charge;-24072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200724
Form AOC-4-14122019_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-06122019
Optional Attachment-(2)-29112019
Optional Attachment-(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Form DPT-3-13072019
Form MGT-7-17012019_signed
List of share holders, debenture holders;-31122018
Form AOC-4-02012019_signed
Directors report as per section 134(3)-01012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01012019