Company Information

CIN
Status
Date of Incorporation
27 November 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Rakesh Kalra
Rakesh Kalra
Director/Designated Partner
about 2 years ago
Bhrigu Kalra
Bhrigu Kalra
Director/Designated Partner
over 8 years ago
Anjali Kalra
Anjali Kalra
Director/Designated Partner
over 13 years ago
Poonam Mittal
Poonam Mittal
Director
about 29 years ago

Past Directors

Dhruv Kalra
Dhruv Kalra
Director
about 11 years ago

Charges

25 Lak
25 July 2009
Bank Of India
20 Lak
18 March 1998
Bank Of Maharashtra
60 Thousand
21 February 1998
Bank Of Maharashtra
1 Lak
25 July 2009
Bank Of India
9 Lak
24 August 2020
Bank Of India
3 Lak
24 August 2020
Bank Of India
0
18 March 1998
Bank Of Maharashtra
0
21 February 1998
Bank Of Maharashtra
0
25 July 2009
Bank Of India
0
25 July 2009
Bank Of India
0
24 August 2020
Bank Of India
0
18 March 1998
Bank Of Maharashtra
0
21 February 1998
Bank Of Maharashtra
0
25 July 2009
Bank Of India
0
25 July 2009
Bank Of India
0
24 August 2020
Bank Of India
0
18 March 1998
Bank Of Maharashtra
0
21 February 1998
Bank Of Maharashtra
0
25 July 2009
Bank Of India
0
25 July 2009
Bank Of India
0
24 August 2020
Bank Of India
0
18 March 1998
Bank Of Maharashtra
0
21 February 1998
Bank Of Maharashtra
0
25 July 2009
Bank Of India
0
25 July 2009
Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-06112020
Form CHG-1-06112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201106
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Form AOC-4-08112019_signed
Directors report as per section 134(3)-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Form ADT-1-17102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form DPT-3-11072019
Form ADT-1-24052019_signed
Copy of written consent given by auditor-24052019
Copy of resolution passed by the company-24052019
List of share holders, debenture holders;-10122018
Form MGT-7-10122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-30102018_signed
Notice of resignation;-28022018
Evidence of cessation;-28022018
Form DIR-12-28022018_signed
Form MGT-14-19122017_signed
Form PAS-3-19122017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19122017
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-19122017
Optional Attachment-(1)-19122017
Copy of Board or Shareholders? resolution-19122017
Form SH-7-13122017-signed
Copy of the resolution for alteration of capital;-01122017