Company Information

CIN
Status
Date of Incorporation
14 May 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
200,000

Directors

Prateek Kumar
Prateek Kumar
Director/Designated Partner
over 2 years ago
Parul Gangal
Parul Gangal
Additional Director
over 19 years ago
Suman Gangal
Suman Gangal
Director
over 28 years ago
Shyam Kumar
Shyam Kumar
Director/Designated Partner
over 28 years ago

Charges

9 Crore
23 May 2015
The Karur Vysya Bank Limited
9 Crore
06 November 2015
Vijaya Bank
35 Lak
17 January 2014
Vijaya Bank
12 Lak
01 January 2004
Vijaya Bank
85 Lak
30 December 2009
Vijaya Bank
2 Crore
24 August 2011
Vijaya Bank
7 Lak
29 October 2020
Hdfc Bank Limited
9 Crore
03 June 2022
Others
0
29 October 2020
Hdfc Bank Limited
0
23 May 2015
Others
0
30 December 2009
Vijaya Bank
0
24 August 2011
Vijaya Bank
0
01 January 2004
Vijaya Bank
0
06 November 2015
Vijaya Bank
0
17 January 2014
Vijaya Bank
0
03 June 2022
Others
0
29 October 2020
Hdfc Bank Limited
0
23 May 2015
Others
0
30 December 2009
Vijaya Bank
0
24 August 2011
Vijaya Bank
0
01 January 2004
Vijaya Bank
0
06 November 2015
Vijaya Bank
0
17 January 2014
Vijaya Bank
0

Documents

Form AOC-4-30122020_signed
Form MGT-7-29122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
List of share holders, debenture holders;-28122020
Directors report as per section 134(3)-28122020
Form ADT-1-25122020_signed
Copy of resolution passed by the company-25122020
Copy of the intimation sent by company-25122020
Copy of written consent given by auditor-25122020
Form CHG-1-06122020_signed
Instrument(s) of creation or modification of charge;-06122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201206
Form DPT-3-08072020-signed
Form CHG-1-07122019_signed
Instrument(s) of creation or modification of charge;-07122019
Optional Attachment-(2)-07122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191207
Form MGT-7-17112019_signed
List of share holders, debenture holders;-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
Form AOC-4-24102019
Form DPT-3-26062019
Form CHG-4-20112018_signed
Letter of the charge holder stating that the amount has been satisfied-20112018
CERTIFICATE OF SATISFACTION OF CHARGE-20181120
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Directors report as per section 134(3)-24102018
List of share holders, debenture holders;-24102018
Form MGT-7-24102018_signed