Company Information

CIN
Status
Date of Incorporation
26 April 1977
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Govind Ram Bafna
Govind Ram Bafna
Director/Designated Partner
over 2 years ago
Punam Chand Bafana
Punam Chand Bafana
Director/Designated Partner
about 7 years ago

Past Directors

Manish Daga
Manish Daga
Director
over 15 years ago

Charges

3 Crore
27 February 2015
Tata Capital Financial Services Limited
3 Crore
20 February 2007
Icici Bank Limited
30 Lak
02 February 2010
Asrec (india) Limited
15 Crore
09 September 2006
Asrec (india) Limited
3 Crore
09 September 2006
Asrec (india) Limited
4 Crore
29 October 2001
Asrec (india) Limited
9 Crore
18 December 2009
Asrec (india) Limited
7 Crore
05 March 2013
Asrec (india) Limited
13 Crore
11 August 2010
Asrec (india) Limited
96 Lak
09 September 2006
Indian Overseas Bank
1 Crore
09 September 2006
Asrec (india) Limited
0
09 September 2006
Indian Overseas Bank
0
18 December 2009
Asrec (india) Limited
0
05 March 2013
Asrec (india) Limited
0
11 August 2010
Asrec (india) Limited
0
20 February 2007
Icici Bank Limited
0
29 October 2001
Asrec (india) Limited
0
27 February 2015
Tata Capital Financial Services Limited
0
02 February 2010
Asrec (india) Limited
0
09 September 2006
Asrec (india) Limited
0
09 September 2006
Asrec (india) Limited
0
09 September 2006
Indian Overseas Bank
0
18 December 2009
Asrec (india) Limited
0
05 March 2013
Asrec (india) Limited
0
11 August 2010
Asrec (india) Limited
0
20 February 2007
Icici Bank Limited
0
29 October 2001
Asrec (india) Limited
0
27 February 2015
Tata Capital Financial Services Limited
0
02 February 2010
Asrec (india) Limited
0
09 September 2006
Asrec (india) Limited
0

Documents

Form DPT-3-15032021-signed
Form DPT-3-23112020-signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-27122019
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-27092019
Form CHG-4-15042019_signed
Letter of the charge holder stating that the amount has been satisfied-15042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190415
Form INC-22-12042019_signed
Optional Attachment-(1)-11042019
Optional Attachment-(2)-11042019
Copies of the utility bills as mentioned above (not older than two months)-11042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11042019
Form MGT-7-15012019_signed
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112018
Form AOC-4-29112018_signed
Form DIR-12-31102018_signed
Acknowledgement received from company-20042018
Notice of resignation filed with the company-20042018
Proof of dispatch-20042018
Form DIR-11-20042018_signed
Form DIR-12-13042018_signed
Optional Attachment-(3)-12042018
Optional Attachment-(1)-12042018
Notice of resignation;-12042018