Company Information

CIN
Status
Date of Incorporation
28 June 1974
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Sanjay Monga
Sanjay Monga
Director/Designated Partner
over 2 years ago
Satyender Singh
Satyender Singh
Director/Designated Partner
over 2 years ago
Sanjeev Chopra
Sanjeev Chopra
Director/Designated Partner
over 2 years ago
Anil Puri
Anil Puri
Director/Designated Partner
almost 3 years ago
Sanjeev Paul
Sanjeev Paul
Director
over 29 years ago

Past Directors

Abhishek Jain
Abhishek Jain
Director
about 6 years ago
Natarajan Chander
Natarajan Chander
Director
over 12 years ago
Sumit Bhutani
Sumit Bhutani
Director
over 12 years ago
Vinod Taneja
Vinod Taneja
Director
over 12 years ago
Jagjit Singh Kapoor
Jagjit Singh Kapoor
Director
about 17 years ago
Ramesh Chander Taneja
Ramesh Chander Taneja
Director
about 17 years ago
Sandeep Kaur
Sandeep Kaur
Director
over 22 years ago
Drish Bir Singh Paul
Drish Bir Singh Paul
Director
over 50 years ago

Registered Trademarks

Ssms Scientific Security Management

[Class : 45] Security Services

Charges

40 Crore
19 August 2019
Yes Bank Limited
2 Crore
19 August 2019
Yes Bank Limited
32 Crore
12 October 2015
Edelweiss Retail Finance Limited
1 Crore
22 October 2014
Edelweiss Retail Finance Limited
5 Crore
23 December 2010
Kotak Mahindra Bank Limited
22 Crore
27 March 2015
Fullerton India Credit Company Limited
4 Crore
29 March 2016
Hero Fincorp Limited
15 Crore
26 March 2013
Hdfc Bank Limited
19 Lak
30 January 2013
Hdfc Bank Limited
3 Lak
21 May 2013
Hdfc Bank Limited
67 Lak
20 December 2012
Hdfc Bank Limited
4 Lak
29 June 2012
Hdfc Bank Limited
1 Crore
27 October 2010
Hdfc Bank Limited
4 Crore
11 April 2009
Axis Bank Limited
4 Crore
18 September 2012
Hdfc Bank Limited
2 Crore
06 March 2009
Vijaya Bank
3 Lak
26 February 2009
Vijaya Bank
3 Lak
28 November 2007
Axis Bank Limited
8 Crore
21 March 2011
Reliance Home Finance Private Limited
5 Crore
01 September 2010
Axis Bank Ltd.
15 Crore
29 March 2016
Others
0
19 August 2019
Yes Bank Limited
0
23 December 2010
Others
0
19 August 2019
Yes Bank Limited
0
29 June 2012
Hdfc Bank Limited
0
22 October 2014
Edelweiss Retail Finance Limited
0
21 May 2013
Hdfc Bank Limited
0
30 January 2013
Hdfc Bank Limited
0
20 December 2012
Hdfc Bank Limited
0
18 September 2012
Hdfc Bank Limited
0
01 September 2010
Axis Bank Ltd.
0
27 October 2010
Hdfc Bank Limited
0
21 March 2011
Reliance Home Finance Private Limited
0
12 October 2015
Edelweiss Retail Finance Limited
0
27 March 2015
Fullerton India Credit Company Limited
0
26 March 2013
Hdfc Bank Limited
0
28 November 2007
Axis Bank Limited
0
11 April 2009
Axis Bank Limited
0
26 February 2009
Vijaya Bank
0
06 March 2009
Vijaya Bank
0
29 March 2016
Others
0
19 August 2019
Yes Bank Limited
0
23 December 2010
Others
0
19 August 2019
Yes Bank Limited
0
29 June 2012
Hdfc Bank Limited
0
22 October 2014
Edelweiss Retail Finance Limited
0
21 May 2013
Hdfc Bank Limited
0
30 January 2013
Hdfc Bank Limited
0
20 December 2012
Hdfc Bank Limited
0
18 September 2012
Hdfc Bank Limited
0
01 September 2010
Axis Bank Ltd.
0
27 October 2010
Hdfc Bank Limited
0
21 March 2011
Reliance Home Finance Private Limited
0
12 October 2015
Edelweiss Retail Finance Limited
0
27 March 2015
Fullerton India Credit Company Limited
0
26 March 2013
Hdfc Bank Limited
0
28 November 2007
Axis Bank Limited
0
11 April 2009
Axis Bank Limited
0
26 February 2009
Vijaya Bank
0
06 March 2009
Vijaya Bank
0

Documents

Form DPT-3-07012021_signed
Form DPT-3-01012021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200924
Optional Attachment-(1)-24092020
Form CHG-1-24092020_signed
Instrument(s) of creation or modification of charge;-24092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200924
Optional Attachment-(1)-21092020
Form CHG-1-21092020_signed
Instrument(s) of creation or modification of charge;-21092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200921
Auditor?s certificate-21082020
Form DIR-12-08082020_signed
Evidence of cessation;-08082020
Notice of resignation;-08082020
Form PAS-3-04062020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-02062020
Copy of Board or Shareholders? resolution-02062020
Form DIR-12-20022020_signed
Evidence of cessation;-20022020
Notice of resignation;-20022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04022020
Form AOC-4(XBRL)-04022020_signed
Form SH-7-03012020-signed
Optional Attachment-(2)-27122019
Form CHG-1-27122019_signed
Instrument(s) of creation or modification of charge;-27122019
Optional Attachment-(1)-27122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191227
Altered memorandum of assciation;-26122019