Company Information

CIN
Status
Date of Incorporation
22 July 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
10,000,000

Directors

Rupinder Singh Bedi
Rupinder Singh Bedi
Director/Designated Partner
over 2 years ago
Maninder Singh Bedi
Maninder Singh Bedi
Director/Designated Partner
over 26 years ago
Harinder Singh Bedi
Harinder Singh Bedi
Director/Designated Partner
over 26 years ago

Past Directors

Parshotam Kaur Bedi
Parshotam Kaur Bedi
Director
about 10 years ago
Brij Nath Chaubey
Brij Nath Chaubey
Managing Director
over 26 years ago

Charges

4 Crore
16 January 2012
Kotak Mahindra Bank Limited
4 Crore
21 August 2008
Barclays Bank Plc
3 Crore
31 July 2000
Punjab & Sind Bank
2 Crore
18 January 2006
State Bank Of India
2 Crore
04 January 2005
Punjab & Sind Bank
50 Lak
31 July 2000
Punjab & Sind Bank
2 Crore
13 September 2023
Others
0
18 January 2006
State Bank Of India
0
31 July 2000
Punjab & Sind Bank
0
04 January 2005
Punjab & Sind Bank
0
31 July 2000
Punjab & Sind Bank
0
16 January 2012
Kotak Mahindra Bank Limited
0
21 August 2008
Barclays Bank Plc
0
13 September 2023
Others
0
18 January 2006
State Bank Of India
0
31 July 2000
Punjab & Sind Bank
0
04 January 2005
Punjab & Sind Bank
0
31 July 2000
Punjab & Sind Bank
0
16 January 2012
Kotak Mahindra Bank Limited
0
21 August 2008
Barclays Bank Plc
0
13 September 2023
Others
0
18 January 2006
State Bank Of India
0
31 July 2000
Punjab & Sind Bank
0
04 January 2005
Punjab & Sind Bank
0
31 July 2000
Punjab & Sind Bank
0
16 January 2012
Kotak Mahindra Bank Limited
0
21 August 2008
Barclays Bank Plc
0

Documents

Form MSME FORM I-17022021_signed
Form DPT-3-09012021_signed
Form DPT-3-29122020
Form MSME FORM I-28092020_signed
Form DPT-3-05082020-signed
List of share holders, debenture holders;-31122019
Form MGT-7-31122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-26112019_signed
Copy of written consent given by auditor-26112019
Copy of resolution passed by the company-26112019
Optional Attachment-(1)-26112019
Form MSME FORM I-30102019_signed
Form DPT-3-28062019
Form ADT-1-04062019_signed
Copy of the intimation sent by company-04062019
Copy of written consent given by auditor-04062019
Evidence of cessation;-28052019
Acknowledgement received from company-28052019
Proof of dispatch-28052019
Form DIR-11-28052019_signed
Optional Attachment-(1)-28052019
Notice of resignation filed with the company-28052019
Notice of resignation;-28052019
Form DIR-12-28052019_signed
Form MGT-7-17012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04012019
List of share holders, debenture holders;-31122018