Company Information

CIN
Status
Date of Incorporation
06 February 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,894,500
Authorised Capital
5,000,000

Directors

Sagar Sachdev
Sagar Sachdev
Director/Designated Partner
over 2 years ago
Subodh Ranjan Sachdeva
Subodh Ranjan Sachdeva
Director/Designated Partner
almost 3 years ago
Seema Sachdeva
Seema Sachdeva
Director/Designated Partner
almost 29 years ago

Past Directors

Shri Kishan Arora
Shri Kishan Arora
Director
almost 29 years ago

Charges

9 Crore
20 August 2018
Yes Bank Limited
3 Crore
22 May 2015
Kotak Mahindra Bank Limited
2 Crore
19 February 2014
Bank Of India
1 Crore
18 February 2014
Bank Of India
40 Lak
11 December 2002
Bank Of India
25 Lak
22 January 2000
Bank Of India
1 Crore
26 March 2007
Bank Of India
5 Lak
20 August 2018
Yes Bank Limited
0
22 January 2000
Bank Of India
0
22 May 2015
Kotak Mahindra Bank Limited
0
11 December 2002
Bank Of India
0
19 February 2014
Bank Of India
0
26 March 2007
Bank Of India
0
18 February 2014
Bank Of India
0
20 August 2018
Yes Bank Limited
0
22 January 2000
Bank Of India
0
22 May 2015
Kotak Mahindra Bank Limited
0
11 December 2002
Bank Of India
0
19 February 2014
Bank Of India
0
26 March 2007
Bank Of India
0
18 February 2014
Bank Of India
0

Documents

Form MGT-14-29082020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200829
Altered memorandum of association-24082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24082020
Form AOC-4-15122019_signed
List of share holders, debenture holders;-11122019
Form MGT-7-11122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Form ADT-1-16112019_signed
Copy of the intimation sent by company-16112019
Copy of resolution passed by the company-16112019
Copy of written consent given by auditor-16112019
Notice of resignation;-24072019
Form DIR-12-24072019_signed
Optional Attachment-(1)-24072019
Evidence of cessation;-24072019
Form MSME FORM I-04062019_signed
Form MSME FORM I-29052019_signed
Form CHG-1-29032019_signed
Optional Attachment-(1)-29032019
Instrument(s) of creation or modification of charge;-29032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190329
Optional Attachment-(1)-17122018
List of share holders, debenture holders;-17122018
Directors report as per section 134(3)-17122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
Form AOC-4-17122018_signed
Form MGT-7-17122018_signed