Company Information

CIN
Status
Date of Incorporation
31 March 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,892,350
Authorised Capital
4,000,000

Directors

Hemanshu Narang
Hemanshu Narang
Director/Designated Partner
over 2 years ago
Farooq Ahmad
Farooq Ahmad
Director/Designated Partner
about 7 years ago
Asha Narang
Asha Narang
Director/Designated Partner
over 28 years ago

Past Directors

Sharad Chandra Narang
Sharad Chandra Narang
Director
over 26 years ago
Chandra Kala
Chandra Kala
Director
over 28 years ago

Charges

5 Crore
24 April 2017
Kotak Mahindra Bank Limited
3 Crore
27 October 2015
Icici Bank Limited
2 Crore
26 June 2006
Indian Bank
1 Crore
18 December 2015
Indian Bank
35 Lak
21 August 2013
Indian Bank
10 Lak
03 October 2016
Indian Bank
75 Lak
23 November 2016
Indian Bank
1 Crore
29 March 2014
Citizen Co-operative Bank Limited
20 Lak
25 March 2010
Citizen Co-operative Bank Limited
14 Lak
18 September 2004
Citizen Co- Op Bank Ltd.
6 Lak
25 January 2022
Others
0
03 October 2016
Indian Bank
0
23 November 2016
Indian Bank
0
24 April 2017
Others
0
29 March 2014
Citizen Co-operative Bank Limited
0
25 March 2010
Citizen Co-operative Bank Limited
0
18 December 2015
Indian Bank
0
21 August 2013
Indian Bank
0
27 October 2015
Icici Bank Limited
0
26 June 2006
Indian Bank
0
18 September 2004
Citizen Co- Op Bank Ltd.
0
25 January 2022
Others
0
03 October 2016
Indian Bank
0
23 November 2016
Indian Bank
0
24 April 2017
Others
0
29 March 2014
Citizen Co-operative Bank Limited
0
25 March 2010
Citizen Co-operative Bank Limited
0
18 December 2015
Indian Bank
0
21 August 2013
Indian Bank
0
27 October 2015
Icici Bank Limited
0
26 June 2006
Indian Bank
0
18 September 2004
Citizen Co- Op Bank Ltd.
0

Documents

Form DPT-3-31122020
Form DPT-3-02092020-signed
List of share holders, debenture holders;-30112019
Optional Attachment-(1)-30112019
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
Optional Attachment-(2)-30112019
Form MGT-7-30112019_signed
Form AOC-4-30112019_signed
Instrument(s) of creation or modification of charge;-06092019
Form CHG-1-06092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190906
Form CHG-4-29082019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190829
Letter of the charge holder stating that the amount has been satisfied-09082019
Form CHG-4-30072019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190730
Form INC-28-27072019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-19072019
Optional Attachment-(1)-19072019
Form DPT-3-09072019
Letter of the charge holder stating that the amount has been satisfied-18042019
Optional Attachment-(2)-23122018
Optional Attachment-(3)-23122018
Optional Attachment-(1)-23122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122018
List of share holders, debenture holders;-23122018
Directors report as per section 134(3)-23122018
Form AOC-4-23122018_signed