Company Information

CIN
Status
Date of Incorporation
25 May 1987
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
15 September 2020
Paid Up Capital
3,136,400
Authorised Capital
3,500,000

Directors

Manoj Kumar Agarwal
Manoj Kumar Agarwal
Director/Designated Partner
over 2 years ago
Neha Agarwal
Neha Agarwal
Director/Designated Partner
about 16 years ago
Vipin Agarwal
Vipin Agarwal
Director/Designated Partner
about 16 years ago

Past Directors

Daljit Singh Chhabra
Daljit Singh Chhabra
Director
about 16 years ago
Mona Kumar
Mona Kumar
Director
over 32 years ago
Sarla Kumar
Sarla Kumar
Director
over 38 years ago
Jatinder Kumar
Jatinder Kumar
Director
over 38 years ago
Avni Kumar
Avni Kumar
Director
over 38 years ago

Charges

0
29 October 1990
Canara Bank
34 Lak
04 October 1990
Canara Bank
5 Lak
29 October 1990
Canara Bank
0
04 October 1990
Canara Bank
0
29 October 1990
Canara Bank
0
04 October 1990
Canara Bank
0

Documents

Form ADT-1-16092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16092020
Annual return as per schedule V of the Companies Act,1956-16092020
Directors report as per section 134(3)-16092020
Copy of the intimation received from the company - 2021.-16092020
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-16092020
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-16092020
List of share holders, debenture holders;-16092020
Form MGT-7-16092020_signed
Form AOC-4-16092020_signed
Form 66-16092020
Form 23B-16092020_signed
Form 23AC-16092020_signed
Form 20B-16092020_signed
Form ADT-1-15092020_signed
Copy of resolution passed by the company-15092020
Copy of the intimation sent by company-15092020
Copy of written consent given by auditor-15092020
List of share holders, debenture holders;-15092020
Form MGT-7-15092020_signed
Form AOC-4-06092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04092020
Directors report as per section 134(3)-04092020
Form AOC-4-04092020_signed
Form CHG-4-01022020_signed
Letter of the charge holder stating that the amount has been satisfied-01022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200201
Form DIR-12-100714.OCT
Evidence of cessation-100714.PDF
Form23AC-290114 for the FY ending on-310311.OCT