Company Information

CIN
Status
Date of Incorporation
19 December 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Ravi Goyal
Ravi Goyal
Director/Designated Partner
almost 3 years ago
Davender Kumar
Davender Kumar
Director/Designated Partner
over 15 years ago
Vinita Gupta
Vinita Gupta
Director/Designated Partner
over 19 years ago

Charges

0
18 January 2005
Union Bank Of India
35 Crore
17 May 2010
Union Bank Of India
35 Crore
17 November 2011
Ing Vysya Bank Limited
101 Crore
09 January 2004
State Bank Of Bikaner & Jaipur
20 Crore
17 May 2010
Union Bank Of India
0
18 January 2005
Union Bank Of India
0
17 November 2011
Ing Vysya Bank Limited
0
09 January 2004
State Bank Of Bikaner & Jaipur
0
17 May 2010
Union Bank Of India
0
18 January 2005
Union Bank Of India
0
17 November 2011
Ing Vysya Bank Limited
0
09 January 2004
State Bank Of Bikaner & Jaipur
0

Documents

Form DPT-3-02112020-signed
Form MGT-7-06012020_signed
Form AOC-4-06012020_signed
Directors report as per section 134(3)-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
List of share holders, debenture holders;-31122019
Form DPT-3-09072019
Form ADT-1-20112018_signed
Form MGT-7-20112018_signed
Form AOC-4-20112018_signed
Copy of written consent given by auditor-15112018
Copy of the intimation sent by company-15112018
Copy of resolution passed by the company-15112018
Directors report as per section 134(3)-15112018
List of share holders, debenture holders;-15112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15112018
Form CHG-4-11062018_signed
Letter of the charge holder stating that the amount has been satisfied-11062018
CERTIFICATE OF SATISFACTION OF CHARGE-20180611
List of share holders, debenture holders;-02022018
Form MGT-7-02022018_signed
Form CHG-4-28122017_signed
Letter of the charge holder stating that the amount has been satisfied-28122017
CERTIFICATE OF SATISFACTION OF CHARGE-20171228
Directors report as per section 134(3)-14122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122017
Form AOC-4-14122017_signed
Form MGT-7-24112016_signed