Company Information

CIN
Status
Date of Incorporation
27 November 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
71,950,000
Authorised Capital
72,000,000

Directors

Babar Iqbal Yar Khan
Babar Iqbal Yar Khan
Director/Designated Partner
over 2 years ago
Radhika Khan
Radhika Khan
Director/Designated Partner
about 14 years ago
Shankar Angrish
Shankar Angrish
Director
about 22 years ago

Charges

3 Crore
17 March 2004
Punjab National Bank
3 Crore
17 March 2004
Punjab And Sind Bank
9 Crore
17 March 2004
Punjab & Sind Bank
29 Crore
17 March 2004
Punjab & Sind Bank
3 Crore
17 March 2004
Punjab & Sind Bank
2 Crore
17 March 2004
Punjab & Sind Bank
3 Crore
17 March 2004
Punjab And Sindh Bank
11 Crore
17 March 2004
Punjab And Sindh Bank
0
17 March 2004
Punjab And Sind Bank
0
17 March 2004
Punjab & Sind Bank
0
17 March 2004
Punjab National Bank
0
17 March 2004
Punjab & Sind Bank
0
17 March 2004
Punjab & Sind Bank
0
17 March 2004
Punjab & Sind Bank
0
17 March 2004
Punjab And Sindh Bank
0
17 March 2004
Punjab And Sind Bank
0
17 March 2004
Punjab & Sind Bank
0
17 March 2004
Punjab National Bank
0
17 March 2004
Punjab & Sind Bank
0
17 March 2004
Punjab & Sind Bank
0
17 March 2004
Punjab & Sind Bank
0
17 March 2004
Punjab And Sindh Bank
0
17 March 2004
Punjab And Sind Bank
0
17 March 2004
Punjab & Sind Bank
0
17 March 2004
Punjab National Bank
0
17 March 2004
Punjab & Sind Bank
0
17 March 2004
Punjab & Sind Bank
0
17 March 2004
Punjab & Sind Bank
0

Documents

Form DPT-3-11092020-signed
List of share holders, debenture holders;-10122019
Form MGT-7-10122019
Form AOC-4(XBRL)-26112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Evidence of cessation;-05032019
Optional Attachment-(1)-05032019
Notice of resignation;-05032019
Form DIR-12-05032019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122018
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Form AOC-4(XBRL)-27122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24112017
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed
Form AOC-4(XBRL)-24112017_signed
List of share holders, debenture holders;-29112016
Form MGT-7-29112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112016
Signed_Form_AOC4-XBRL_(1)_DINESH084_20161128175210.pdf-28112016
XBRL document in respect of financial statement 28-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-121215.OCT
Form MGT-7-011215.OCT
XBRL document in respect of balance sheet 31-10-2014 for the financial year ending on 31-03-2014.pdf.PDF