Company Information

CIN
Status
Date of Incorporation
24 February 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Radha Krishan Sachdeva
Radha Krishan Sachdeva
Director/Designated Partner
over 2 years ago
Pawan Kumar Gupta
Pawan Kumar Gupta
Director/Designated Partner
over 2 years ago
Rohit Sachdeva
Rohit Sachdeva
Director
almost 15 years ago

Charges

21 Crore
22 June 2018
Sidbi
1 Crore
30 March 2017
Small Industries Development Bank Of India
1 Crore
23 February 2016
Small Industries Development Bank Of India
2 Crore
23 February 2016
Small Industries Development Bank Of India
1 Crore
15 December 2014
Small Industries Development Bank Of India
1 Crore
30 April 2013
Axis Bank Ltd.
3 Crore
17 August 2012
Small Industries Development Bank Of India
6 Crore
06 January 2021
Sidbi
1 Crore
27 October 2020
Axis Bank Limited
45 Lak
28 October 2021
Sidbi
1 Crore
28 October 2021
Sidbi
74 Lak
29 August 2023
Hdfc Bank Limited
0
28 October 2021
Sidbi
0
28 October 2021
Sidbi
0
22 June 2018
Sidbi
0
27 October 2020
Axis Bank Limited
0
06 January 2021
Sidbi
0
30 March 2017
Others
0
15 December 2014
Small Industries Development Bank Of India
0
30 April 2013
Axis Bank Ltd.
0
23 February 2016
Small Industries Development Bank Of India
0
23 February 2016
Small Industries Development Bank Of India
0
17 August 2012
Small Industries Development Bank Of India
0
29 August 2023
Hdfc Bank Limited
0
28 October 2021
Sidbi
0
28 October 2021
Sidbi
0
22 June 2018
Sidbi
0
27 October 2020
Axis Bank Limited
0
06 January 2021
Sidbi
0
30 March 2017
Others
0
15 December 2014
Small Industries Development Bank Of India
0
30 April 2013
Axis Bank Ltd.
0
23 February 2016
Small Industries Development Bank Of India
0
23 February 2016
Small Industries Development Bank Of India
0
17 August 2012
Small Industries Development Bank Of India
0

Documents

Form CHG-1-11022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210211
Instrument(s) of creation or modification of charge;-31122020
Form DPT-3-29122020_signed
Form ADT-1-16092020_signed
Copy of resolution passed by the company-15092020
Copy of written consent given by auditor-15092020
Copy of the intimation sent by company-15092020
Form ADT-3-11082020_signed
Resignation letter-11082020
Form MGT-7-03012020_signed
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
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-1-26092019_signed
Copy of resolution passed by the company-26092019
Copy of the intimation sent by company-26092019
Copy of written consent given by auditor-26092019
Form DIR-12-26092019_signed
Evidence of cessation;-26092019
Notice of resignation;-26092019
Form AOC-4-18012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Form MGT-7-03012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018