Company Information

CIN
Status
Date of Incorporation
15 April 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
999,900
Authorised Capital
1,000,000

Directors

Ajeet Kumar Pandey
Ajeet Kumar Pandey
Director/Designated Partner
over 3 years ago
Shruti Ashish Kumar Dubey
Shruti Ashish Kumar Dubey
Director/Designated Partner
over 3 years ago
Nagaiah Shivakumar
Nagaiah Shivakumar
Director/Designated Partner
almost 5 years ago
Anil Kumar Gaddam
Anil Kumar Gaddam
Director/Designated Partner
almost 5 years ago

Past Directors

. Deepa Sharma
. Deepa Sharma
Director
almost 18 years ago
. Narender Kumar Sharma
. Narender Kumar Sharma
Whole Time Director
over 28 years ago

Charges

0
23 April 2008
Indraprastha Sehkari Bank Ltd.
25 Lak
03 October 1997
State Bank Of Patiala
4 Lak
03 October 1997
State Bank Of Patiala
0
23 April 2008
Indraprastha Sehkari Bank Ltd.
0
03 October 1997
State Bank Of Patiala
0
23 April 2008
Indraprastha Sehkari Bank Ltd.
0
03 October 1997
State Bank Of Patiala
0
23 April 2008
Indraprastha Sehkari Bank Ltd.
0
03 October 1997
State Bank Of Patiala
0
23 April 2008
Indraprastha Sehkari Bank Ltd.
0
03 October 1997
State Bank Of Patiala
0
23 April 2008
Indraprastha Sehkari Bank Ltd.
0

Documents

Form ADT-1-31122020
Optional Attachment-(1)-31122020
Copy of resolution passed by the company-31122020
Copy of the intimation sent by company-31122020
Copy of written consent given by auditor-31122020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-20122019
Form AOC-4-21112019_signed
Directors report as per section 134(3)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Form DPT-3-29062019
Form MGT-7-11012019_signed
Form AOC-4-11012019_signed
Form ADT-1-28122018_signed
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Copy of the intimation sent by company-13122018
Copy of resolution passed by the company-13122018
Copy of written consent given by auditor-13122018
Form ADT-3-02112018-signed
Resignation letter-23102018
Form AOC-4-20112017_signed
Form MGT-7-20112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112017
Optional Attachment-(1)-18112017
Directors report as per section 134(3)-18112017
List of share holders, debenture holders;-18112017
List of share holders, debenture holders;-07112016
Form MGT-7-07112016_signed