Company Information

CIN
Status
Date of Incorporation
22 May 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Vivek Vij
Vivek Vij
Director/Designated Partner
over 2 years ago
Vivek Dutta
Vivek Dutta
Director/Designated Partner
over 2 years ago
Jyoti Arora
Jyoti Arora
Director/Designated Partner
about 8 years ago
Pushpanjli Dutta
Pushpanjli Dutta
Director/Designated Partner
over 23 years ago

Charges

14 Crore
21 November 2018
Axis Bank Limited
14 Crore
03 March 2011
State Bank Of Patiala
3 Crore
06 April 2013
State Bank Of Patiala
7 Crore
21 November 2018
Axis Bank Limited
0
06 April 2013
State Bank Of Patiala
0
03 March 2011
State Bank Of Patiala
0
21 November 2018
Axis Bank Limited
0
06 April 2013
State Bank Of Patiala
0
03 March 2011
State Bank Of Patiala
0
21 November 2018
Axis Bank Limited
0
06 April 2013
State Bank Of Patiala
0
03 March 2011
State Bank Of Patiala
0

Documents

Form MGT-7-03042021_signed
Approval letter for extension of AGM;-29122020
List of share holders, debenture holders;-29122020
Copy of MGT-8-29122020
Form AOC-4(XBRL)-28122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122020
Approval letter of extension of financial year of AGM-25122020
Optional Attachment-(1)-25122020
Optional Attachment-(2)-25122020
Form DPT-3-18122020-signed
Form DPT-3-21092020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-23122019
Optional Attachment-(1)-23122019
Copy of MGT-8-23122019
Form CHG-1-11122019_signed
Instrument(s) of creation or modification of charge;-09122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191209
Form AOC-4(XBRL)-27102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Optional Attachment-(2)-26102019
Optional Attachment-(1)-26102019
Form CHG-4-14102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191014
Form ADT-1-12102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Letter of the charge holder stating that the amount has been satisfied-10102019
Form CHG-4-31072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190731