Company Information

CIN
Status
Date of Incorporation
09 November 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,997,000
Authorised Capital
6,000,000

Directors

Aakash Gupta
Aakash Gupta
Director/Designated Partner
over 2 years ago
Avinash Malik
Avinash Malik
Director/Designated Partner
almost 3 years ago
Mohit Malik
Mohit Malik
Director/Designated Partner
about 4 years ago

Past Directors

Shanky Singla
Shanky Singla
Director
about 10 years ago
Promila Singla
Promila Singla
Director
over 30 years ago
Ashok Kumar .
Ashok Kumar .
Director
about 31 years ago

Charges

0
18 February 2009
State Bank Of Patiala
17 Lak
03 December 1997
State Bank Of Patiala
1 Crore
09 November 2010
State Bank Of Patiala
1 Crore
06 December 2010
State Bank Of Patiala
1 Crore
11 September 1995
Haryana Financial Corporation
1 Crore
06 December 2010
State Bank Of Patiala
0
09 November 2010
State Bank Of Patiala
0
03 December 1997
State Bank Of Patiala
0
11 September 1995
Haryana Financial Corporation
0
18 February 2009
State Bank Of Patiala
0
06 December 2010
State Bank Of Patiala
0
09 November 2010
State Bank Of Patiala
0
03 December 1997
State Bank Of Patiala
0
11 September 1995
Haryana Financial Corporation
0
18 February 2009
State Bank Of Patiala
0
06 December 2010
State Bank Of Patiala
0
09 November 2010
State Bank Of Patiala
0
03 December 1997
State Bank Of Patiala
0
11 September 1995
Haryana Financial Corporation
0
18 February 2009
State Bank Of Patiala
0
06 December 2010
State Bank Of Patiala
0
09 November 2010
State Bank Of Patiala
0
03 December 1997
State Bank Of Patiala
0
11 September 1995
Haryana Financial Corporation
0
18 February 2009
State Bank Of Patiala
0
30 September 2023
Others
0
09 November 2010
State Bank Of Patiala
0
03 December 1997
State Bank Of Patiala
0
06 December 2010
State Bank Of Patiala
0
11 September 1995
Haryana Financial Corporation
0
18 February 2009
State Bank Of Patiala
0

Documents

Notice of resignation;-17062020
Form DIR-12-17062020_signed
Evidence of cessation;-17062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05032020
Optional Attachment-(1)-05032020
Form DIR-12-05032020_signed
Optional Attachment-(2)-05032020
Form MGT-7-04012020_signed
Form AOC-4-03012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Directors report as per section 134(3)-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Form ADT-1-13102019_signed
Copy of written consent given by auditor-13102019
Copy of the intimation sent by company-13102019
Copy of resolution passed by the company-13102019
Form DPT-3-25072019
Form INC-22-08072019_signed
Copy of board resolution authorizing giving of notice-08072019
Copies of the utility bills as mentioned above (not older than two months)-08072019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08072019
Form ADT-1-21062019_signed
Copy of the intimation sent by company-29052019
Copy of resolution passed by the company-29052019
Copy of written consent given by auditor-29052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Directors report as per section 134(3)-25122018
Form AOC-4-25122018_signed
Form MGT-7-24122018_signed