Company Information

CIN
Status
Date of Incorporation
25 August 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,230,000
Authorised Capital
5,000,000

Directors

Narender Taneja
Narender Taneja
Director/Designated Partner
over 2 years ago
Sanjeev Taneja
Sanjeev Taneja
Director/Designated Partner
about 7 years ago
Rahul Taneja
Rahul Taneja
Director/Designated Partner
about 15 years ago
Gaurav Taneja
Gaurav Taneja
Director/Designated Partner
about 15 years ago
Manish Taneja
Manish Taneja
Director/Designated Partner
over 18 years ago

Past Directors

Kolipaka Srinivas Varada
Kolipaka Srinivas Varada
Director
about 15 years ago

Charges

3 Crore
19 January 2012
Oriental Bank Of Commerce
35 Lak
16 June 2011
Small Industries Development Bank Of India
95 Lak
28 March 2017
Sidbi
1 Crore
12 September 2014
Small Industries Development Bank Of India
1 Crore
19 January 2012
Oriental Bank Of Commerce
5 Lak
23 September 2021
Axis Bank Limited
3 Crore
05 June 2023
Axis Bank Limited
0
05 June 2023
Axis Bank Limited
0
23 September 2021
Axis Bank Limited
0
28 March 2017
Sidbi
0
12 September 2014
Small Industries Development Bank Of India
0
19 January 2012
Oriental Bank Of Commerce
0
19 January 2012
Oriental Bank Of Commerce
0
16 June 2011
Small Industries Development Bank Of India
0
05 June 2023
Axis Bank Limited
0
05 June 2023
Axis Bank Limited
0
23 September 2021
Axis Bank Limited
0
28 March 2017
Sidbi
0
12 September 2014
Small Industries Development Bank Of India
0
19 January 2012
Oriental Bank Of Commerce
0
19 January 2012
Oriental Bank Of Commerce
0
16 June 2011
Small Industries Development Bank Of India
0
05 June 2023
Axis Bank Limited
0
05 June 2023
Axis Bank Limited
0
23 September 2021
Axis Bank Limited
0
28 March 2017
Sidbi
0
12 September 2014
Small Industries Development Bank Of India
0
19 January 2012
Oriental Bank Of Commerce
0
19 January 2012
Oriental Bank Of Commerce
0
16 June 2011
Small Industries Development Bank Of India
0

Documents

Form DPT-3-06012021_signed
Form DPT-3-09102020-signed
Form AOC-4-02012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122019
Directors report as per section 134(3)-27122019
Form MSME FORM I-01112019_signed
Letter of the charge holder stating that the amount has been satisfied-22072019
Form CHG-4-22072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190722
Form DPT-3-01072019
Form MSME FORM I-08062019_signed
Form DIR-12-09102018_signed
Form AOC-4-09102018_signed
Form MGT-7-09102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102018
Directors report as per section 134(3)-08102018
List of share holders, debenture holders;-08102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09022018
Form DIR-12-09022018_signed
Form MGT-7-01092017_signed
Form AOC-4-01092017_signed
Directors report as per section 134(3)-31082017
List of share holders, debenture holders;-31082017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31082017
Form CHG-4-05062017_signed
Letter of the charge holder stating that the amount has been satisfied-05062017
CERTIFICATE OF SATISFACTION OF CHARGE-20170605
Optional Attachment-(2)-29032017
Instrument(s) of creation or modification of charge;-29032017
CERTIFICATE OF REGISTRATION OF CHARGE-20170329