Company Information

CIN
Status
Date of Incorporation
19 December 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,645,200
Authorised Capital
5,000,000

Directors

Vinod Chaudhary
Vinod Chaudhary
Director/Designated Partner
over 2 years ago
Pramod Kumar Chaudhary
Pramod Kumar Chaudhary
Director/Designated Partner
almost 30 years ago

Charges

2 Crore
19 August 2019
Kotak Mahindra Bank Limited
2 Crore
09 September 2010
Andhra Bank
32 Lak
18 October 2001
Andhra Bank
90 Lak
08 July 2013
Andhra Bank
39 Lak
09 January 2008
Andhra Bank
14 Lak
07 July 2011
Andhra Bank
30 Lak
21 May 2009
Andhra Bank
38 Lak
01 September 2010
Andhra Bank
2 Crore
11 May 2007
Icici Bank Limited
14 Lak
07 May 2003
Uttar Pradesh Financial Corporation
40 Lak
02 April 2004
Icici Bank
8 Lak
01 September 2004
Icici Bank Ltd.
32 Lak
19 August 2019
Others
0
18 October 2001
Andhra Bank
0
21 May 2009
Andhra Bank
0
02 April 2004
Icici Bank
0
08 July 2013
Andhra Bank
0
09 January 2008
Andhra Bank
0
07 July 2011
Andhra Bank
0
07 May 2003
Uttar Pradesh Financial Corporation
0
01 September 2004
Icici Bank Ltd.
0
01 September 2010
Andhra Bank
0
11 May 2007
Icici Bank Limited
0
09 September 2010
Andhra Bank
0
19 August 2019
Others
0
18 October 2001
Andhra Bank
0
21 May 2009
Andhra Bank
0
02 April 2004
Icici Bank
0
08 July 2013
Andhra Bank
0
09 January 2008
Andhra Bank
0
07 July 2011
Andhra Bank
0
07 May 2003
Uttar Pradesh Financial Corporation
0
01 September 2004
Icici Bank Ltd.
0
01 September 2010
Andhra Bank
0
11 May 2007
Icici Bank Limited
0
09 September 2010
Andhra Bank
0

Documents

Form DPT-3-26022021-signed
Optional Attachment-(1)-09122020
List of share holders, debenture holders;-09122020
Optional Attachment-(2)-09122020
Approval letter for extension of AGM;-09122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09122020
Approval letter of extension of financial year or AGM-09122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122020
Directors report as per section 134(3)-09122020
Form MGT-7-09122020_signed
Form AOC-4-09122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200831
Form CHG-1-31082020_signed
Optional Attachment-(1)-29082020
Instrument(s) of creation or modification of charge;-29082020
Form DPT-3-29072020-signed
Form CHG-4-02012020_signed
Letter of the charge holder stating that the amount has been satisfied-02012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200102
Form MGT-7-19112019_signed
List of share holders, debenture holders;-18112019
Form AOC-4-28102019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Optional Attachment-(1)-26102019
Form ADT-1-13102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Optional Attachment-(1)-11102019