Company Information

CIN
Status
Date of Incorporation
11 April 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
3,027,000
Authorised Capital
5,000,000

Directors

Gaurav Sharma
Gaurav Sharma
Director/Designated Partner
almost 2 years ago
Anubhav Sharma
Anubhav Sharma
Director/Designated Partner
about 8 years ago
Rajni Sharma
Rajni Sharma
Director/Designated Partner
over 27 years ago
Anil Sharma
Anil Sharma
Managing Director
over 29 years ago

Past Directors

Brij Kishore Sharma
Brij Kishore Sharma
Director
about 20 years ago

Charges

13 Crore
01 May 2016
Hdfc Bank Limited
35 Lak
05 September 2014
Hdfc Bank Limited
23 Lak
17 January 2012
Hdfc Bank Limited
11 Crore
16 May 2011
Hdfc Bank Limited
9 Lak
13 February 2008
Pnb Housing Finance Limited
1 Crore
03 January 2014
Small Industries Development Bank Of India
4 Crore
22 July 2021
Hdfc Bank Limited
34 Lak
19 November 2022
Hdfc Bank Limited
0
05 November 2022
Hdfc Bank Limited
0
17 January 2012
Hdfc Bank Limited
0
22 July 2021
Hdfc Bank Limited
0
05 September 2014
Hdfc Bank Limited
0
01 May 2016
Hdfc Bank Limited
0
13 February 2008
Pnb Housing Finance Limited
0
03 January 2014
Small Industries Development Bank Of India
0
16 May 2011
Hdfc Bank Limited
0
19 November 2022
Hdfc Bank Limited
0
05 November 2022
Hdfc Bank Limited
0
17 January 2012
Hdfc Bank Limited
0
22 July 2021
Hdfc Bank Limited
0
05 September 2014
Hdfc Bank Limited
0
01 May 2016
Hdfc Bank Limited
0
13 February 2008
Pnb Housing Finance Limited
0
03 January 2014
Small Industries Development Bank Of India
0
16 May 2011
Hdfc Bank Limited
0
19 November 2022
Hdfc Bank Limited
0
05 November 2022
Hdfc Bank Limited
0
17 January 2012
Hdfc Bank Limited
0
22 July 2021
Hdfc Bank Limited
0
05 September 2014
Hdfc Bank Limited
0
01 May 2016
Hdfc Bank Limited
0
13 February 2008
Pnb Housing Finance Limited
0
03 January 2014
Small Industries Development Bank Of India
0
16 May 2011
Hdfc Bank Limited
0
19 November 2022
Hdfc Bank Limited
0
05 November 2022
Hdfc Bank Limited
0
17 January 2012
Hdfc Bank Limited
0
22 July 2021
Hdfc Bank Limited
0
05 September 2014
Hdfc Bank Limited
0
01 May 2016
Hdfc Bank Limited
0
13 February 2008
Pnb Housing Finance Limited
0
03 January 2014
Small Industries Development Bank Of India
0
16 May 2011
Hdfc Bank Limited
0
11 December 2023
Others
0
22 December 2023
Others
0
19 November 2022
Hdfc Bank Limited
0
05 November 2022
Hdfc Bank Limited
0
17 January 2012
Hdfc Bank Limited
0
22 July 2021
Hdfc Bank Limited
0
13 February 2008
Pnb Housing Finance Limited
0
01 May 2016
Hdfc Bank Limited
0
05 September 2014
Hdfc Bank Limited
0
16 May 2011
Hdfc Bank Limited
0
03 January 2014
Small Industries Development Bank Of India
0

Documents

Form DIR-12-09102020_signed
Form DIR-12-29092020_signed
Form MGT-7-02012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-05122019_signed
Optional Attachment-(1)-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(2)-29112019
Form ADT-1-27112019_signed
Copy of written consent given by auditor-27112019
Copy of resolution passed by the company-27112019
Form AOC-4-05012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Directors report as per section 134(3)-31122018
Optional Attachment-(1)-31122018
Form MGT-7-02012019_signed
List of share holders, debenture holders;-29122018
Optional Attachment-(1)-11042018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11042018
Directors report as per section 134(3)-11042018
Form AOC-4-11042018_signed
Form DIR-12-13022018_signed
Evidence of cessation;-13022018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13022018
Optional Attachment-(2)-13022018
Optional Attachment-(1)-13022018
Notice of resignation;-13022018