Company Information

CIN
Status
Date of Incorporation
05 May 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,973,650
Authorised Capital
30,000,000

Directors

Bajrang Lal Bagra
Bajrang Lal Bagra
Director/Designated Partner
over 2 years ago
Ratik Saboo
Ratik Saboo
Director/Designated Partner
almost 3 years ago
Ram Prakash Saboo
Ram Prakash Saboo
Director/Designated Partner
over 6 years ago
Saakshi Saboo
Saakshi Saboo
Additional Director
almost 7 years ago

Past Directors

Jugal Kishore Saboo
Jugal Kishore Saboo
Director
about 8 years ago

Charges

30 Crore
09 August 2019
Aditya Birla Finance Limited
23 Crore
09 July 2018
Lic Housing Finance Ltd
17 Crore
23 October 2012
Dena Bank
6 Lak
13 April 2011
State Bank Of India
15 Crore
13 December 2011
State Bank Of India
28 Crore
25 November 2010
State Bank Of India
21 Crore
29 June 2007
Himachal Pradesh Financial Corporation
6 Crore
08 January 2003
Dena Bank
45 Lak
22 July 2021
Icici Bank Limited
67 Lak
09 June 2021
Icici Bank Limited
2 Crore
31 March 2021
Icici Bank Limited
27 Crore
25 August 2023
Others
0
08 June 2022
Axis Bank Limited
0
23 May 2022
Axis Bank Limited
0
22 July 2021
Others
0
09 June 2021
Others
0
31 March 2021
Others
0
09 August 2019
Others
0
09 July 2018
Others
0
13 April 2011
State Bank Of India
0
25 November 2010
State Bank Of India
0
13 December 2011
State Bank Of India
0
23 October 2012
Dena Bank
0
08 January 2003
Dena Bank
0
29 June 2007
Himachal Pradesh Financial Corporation
0
25 August 2023
Others
0
08 June 2022
Axis Bank Limited
0
23 May 2022
Axis Bank Limited
0
22 July 2021
Others
0
09 June 2021
Others
0
31 March 2021
Others
0
09 August 2019
Others
0
09 July 2018
Others
0
13 April 2011
State Bank Of India
0
25 November 2010
State Bank Of India
0
13 December 2011
State Bank Of India
0
23 October 2012
Dena Bank
0
08 January 2003
Dena Bank
0
29 June 2007
Himachal Pradesh Financial Corporation
0

Documents

Form DPT-3-06102020-signed
Letter of the charge holder stating that the amount has been satisfied-19082020
Form CHG-4-19082020_signed
Form CHG-4-18072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200718
Letter of the charge holder stating that the amount has been satisfied-17072020
Form DIR-12-26052020_signed
Evidence of cessation;-23052020
Notice of resignation;-23052020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form CHG-1-30092019_signed
Instrument(s) of creation or modification of charge;-30092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190930
Instrument(s) of creation or modification of charge;-16092019
Form CHG-1-16092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190916
Form CHG-4-12092019_signed
Letter of the charge holder stating that the amount has been satisfied-12092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190912
Interest in other entities;-05082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05082019
Optional Attachment-(1)-05082019
Form DIR-12-05082019_signed
Form DPT-3-27062019
Form ADT-1-15062019_signed
Copy of the intimation sent by company-14062019