Company Information

CIN
Status
Date of Incorporation
10 December 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,500,000
Authorised Capital
3,000,000

Directors

Anju Raheja
Anju Raheja
Director/Designated Partner
over 2 years ago
Ramesh Raheja
Ramesh Raheja
Director/Designated Partner
almost 22 years ago

Past Directors

Saksham Raheja
Saksham Raheja
Director
over 7 years ago
Mehak Raheja
Mehak Raheja
Director
over 7 years ago

Charges

3 Crore
29 June 2018
Indian Overseas Bank
9 Lak
11 August 2010
Indian Overseas Bank
12 Lak
11 August 2010
Indian Overseas Bank
83 Lak
11 August 2010
Indian Overseas Bank
25 Lak
02 December 2004
Indian Overseas Bank
84 Lak
26 May 2004
Indian Overseas Bank
84 Lak
11 August 2010
Others
0
29 June 2018
Indian Overseas Bank
0
26 May 2004
Indian Overseas Bank
0
11 August 2010
Indian Overseas Bank
0
02 December 2004
Indian Overseas Bank
0
11 August 2010
Indian Overseas Bank
0
11 August 2010
Others
0
29 June 2018
Indian Overseas Bank
0
26 May 2004
Indian Overseas Bank
0
11 August 2010
Indian Overseas Bank
0
02 December 2004
Indian Overseas Bank
0
11 August 2010
Indian Overseas Bank
0
11 August 2010
Others
0
29 June 2018
Indian Overseas Bank
0
26 May 2004
Indian Overseas Bank
0
11 August 2010
Indian Overseas Bank
0
02 December 2004
Indian Overseas Bank
0
11 August 2010
Indian Overseas Bank
0

Documents

Form MGT-7-07012020_signed
List of share holders, debenture holders;-31122019
Form INC-22-29042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Copies of the utility bills as mentioned above (not older than two months)-23042019
Copy of board resolution authorizing giving of notice-23042019
Evidence of cessation;-08012019
Notice of resignation;-08012019
Form DIR-12-08012019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25122018
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
List of share holders, debenture holders;-25122018
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed
Form DIR-12-17112018_signed
Evidence of cessation;-13112018
Notice of resignation;-13112018
Form CHG-1-23072018_signed
Instrument(s) of creation or modification of charge;-23072018
CERTIFICATE OF REGISTRATION OF CHARGE-20180723
Optional Attachment-(1)-31032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31032018
Directors report as per section 134(3)-31032018
Form AOC-4-31032018_signed
List of share holders, debenture holders;-30032018
Optional Attachment-(1)-30032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30032018
Form DIR-12-30032018_signed
Form MGT-7-30032018_signed