Company Information

CIN
Status
Date of Incorporation
12 May 1985
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,808,200
Authorised Capital
7,000,000

Directors

Mahendra Pal Sharma
Mahendra Pal Sharma
Director/Designated Partner
almost 2 years ago
Shanker Sharan Tripathi
Shanker Sharan Tripathi
Director/Designated Partner
over 2 years ago
Dayal Nand
Dayal Nand
Director/Designated Partner
over 2 years ago

Past Directors

Lal Chand Dubey
Lal Chand Dubey
Director
about 9 years ago
Ekansh Babbar
Ekansh Babbar
Director
over 14 years ago
Neelam Babbar
Neelam Babbar
Director
over 34 years ago
Rakesh Babbar
Rakesh Babbar
Director
over 40 years ago

Charges

130 Crore
14 September 2010
State Bank Of Mysore
44 Crore
30 July 2010
State Bank Of India
86 Crore
29 August 2009
Phoenix Arc Private Limited
193 Crore
23 September 2010
Phoenix Arc Private Limited
45 Crore
30 July 2010
State Bank Of India
0
23 September 2010
Phoenix Arc Private Limited
0
14 September 2010
State Bank Of Mysore
0
29 August 2009
Phoenix Arc Private Limited
0
30 July 2010
State Bank Of India
0
23 September 2010
Phoenix Arc Private Limited
0
14 September 2010
State Bank Of Mysore
0
29 August 2009
Phoenix Arc Private Limited
0
30 July 2010
State Bank Of India
0
23 September 2010
Phoenix Arc Private Limited
0
14 September 2010
State Bank Of Mysore
0
29 August 2009
Phoenix Arc Private Limited
0
30 July 2010
State Bank Of India
0
23 September 2010
Phoenix Arc Private Limited
0
14 September 2010
State Bank Of Mysore
0
29 August 2009
Phoenix Arc Private Limited
0

Documents

Form DPT-3-12032021-signed
Form DPT-3-11032021-signed
Form DPT-3-05012021_signed
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102019
Directors report as per section 134(3)-27102019
Form AOC-4-27102019_signed
Form INC-22-26042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25042019
Copies of the utility bills as mentioned above (not older than two months)-25042019
Copy of board resolution authorizing giving of notice-25042019
Letter of the charge holder stating that the amount has been satisfied-12042019
Form CHG-4-12042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190412
Form GNL-2-12032019-signed
Form GNL-2-11032019-signed
Form MGT-14-11032019-signed
Form PAS-3-06032019_signed
Complete record of private placement offers and acceptances in Form PAS-5.-06032019
Copy of prospectus or information memorandum or private placement offer letter or record of private placement offer letter to be kept by the company-06032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06032019
Copy of Board or Shareholders? resolution-06032019
Optional Attachment-(2)-06032019
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.-06032019
Optional Attachment-(1)-06032019
Optional Attachment-(3)-06032019
Form SH-7-29012019-signed