Company Information

CIN
Status
Date of Incorporation
01 July 1985
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Ishwar Singh Sharma
Ishwar Singh Sharma
Director/Designated Partner
over 2 years ago
Madhu Sharma
Madhu Sharma
Director/Designated Partner
over 4 years ago
Aditya Sharma
Aditya Sharma
Director/Designated Partner
almost 5 years ago
Usha Sharma
Usha Sharma
Director/Designated Partner
over 40 years ago

Charges

2 Crore
14 August 2015
Hdfc Bank Limited
2 Crore
20 September 1985
Central Bank Of India
3 Lak
26 September 2013
The Jammu And Kashmir Bank Limited
2 Crore
20 October 1999
The Jammu And Kashmir Bank Limited
1 Crore
30 December 2011
Citi Bank N.a.
2 Crore
30 March 2023
Hdfc Bank Limited
0
20 September 1985
Central Bank Of India
0
20 October 1999
The Jammu And Kashmir Bank Limited
0
14 August 2015
Hdfc Bank Limited
0
30 December 2011
Citi Bank N.a.
0
26 September 2013
The Jammu And Kashmir Bank Limited
0
30 March 2023
Hdfc Bank Limited
0
20 September 1985
Central Bank Of India
0
20 October 1999
The Jammu And Kashmir Bank Limited
0
14 August 2015
Hdfc Bank Limited
0
30 December 2011
Citi Bank N.a.
0
26 September 2013
The Jammu And Kashmir Bank Limited
0
30 March 2023
Hdfc Bank Limited
0
20 September 1985
Central Bank Of India
0
20 October 1999
The Jammu And Kashmir Bank Limited
0
14 August 2015
Hdfc Bank Limited
0
30 December 2011
Citi Bank N.a.
0
26 September 2013
The Jammu And Kashmir Bank Limited
0
30 March 2023
Hdfc Bank Limited
0
20 September 1985
Central Bank Of India
0
20 October 1999
The Jammu And Kashmir Bank Limited
0
14 August 2015
Hdfc Bank Limited
0
30 December 2011
Citi Bank N.a.
0
26 September 2013
The Jammu And Kashmir Bank Limited
0

Documents

Form ADT-1-13012020_signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Directors report as per section 134(3)-22112019
Copy of the intimation sent by company-15112019
Copy of resolution passed by the company-15112019
Copy of written consent given by auditor-15112019
Form MSME FORM I-30052019_signed
Form MSME FORM I-30052019
Form MSME FORM I-30052019_signed
Form AOC-4-23122018_signed
Form MGT-7-23122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Optional Attachment-(1)-22122018
List of share holders, debenture holders;-22122018
Directors report as per section 134(3)-22122018
Form DIR-12-04102018_signed
Evidence of cessation;-27092018
Notice of resignation;-27092018
Optional Attachment-(1)-27092018
Form DIR-12-30112017_signed
Form AOC-4-30112017_signed
Form MGT-7-30112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Optional Attachment-(2)-26112017
Directors report as per section 134(3)-26112017
List of share holders, debenture holders;-26112017
Letter of appointment;-26112017