Company Information

CIN
Status
Date of Incorporation
24 August 1990
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Directors

Radha Vaidyanathan
Radha Vaidyanathan
Director/Designated Partner
over 2 years ago
Coimbatore Sankaranarayanan Vaidyanathan
Coimbatore Sankaranarayanan Vaidyanathan
Director/Designated Partner
over 2 years ago
Harish Vaidyanathan Shankar
Harish Vaidyanathan Shankar
Director/Designated Partner
about 9 years ago
Amarjit Singh
Amarjit Singh
Director
almost 19 years ago
Simbal Singh
Simbal Singh
Director
almost 19 years ago

Past Directors

Gurdial Singh Bakshi
Gurdial Singh Bakshi
Director
almost 23 years ago

Charges

0
15 December 2010
Delhi Nagrik Sehkari Bank Limited
1 Crore
31 March 2009
Delhi Nagrik Sehkari Bank Limited
7 Crore
15 January 1998
Punjab & Sind Bank
1 Crore
31 March 2009
Delhi Nagrik Sehkari Bank Limited
0
15 December 2010
Delhi Nagrik Sehkari Bank Limited
0
15 January 1998
Punjab & Sind Bank
0
31 March 2009
Delhi Nagrik Sehkari Bank Limited
0
15 December 2010
Delhi Nagrik Sehkari Bank Limited
0
15 January 1998
Punjab & Sind Bank
0
31 March 2009
Delhi Nagrik Sehkari Bank Limited
0
15 December 2010
Delhi Nagrik Sehkari Bank Limited
0
15 January 1998
Punjab & Sind Bank
0

Documents

Form DPT-3-26122020-signed
Form DPT-3-31072020-signed
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
List of share holders, debenture holders;-29102019
Form AOC-4-29102019_signed
Form MGT-7-29102019_signed
Form DPT-3-27062019
Directors report as per section 134(3)-03122018
List of share holders, debenture holders;-03122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122018
Form AOC-4-03122018_signed
Form MGT-7-03122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
List of share holders, debenture holders;-23112017
Directors report as per section 134(3)-23112017
Optional Attachment-(1)-23112017
Form AOC-4-23112017_signed
Form MGT-7-23112017_signed
Form MGT-7-11122016_signed
Form AOC-4-11122016_signed
List of share holders, debenture holders;-10122016
Directors report as per section 134(3)-10122016
Optional Attachment-(1)-10122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122016
Form DIR-12-10122016_signed
Form ADT-1-09122016_signed
Copy of resolution passed by the company-07122016
Copy of the intimation sent by company-07122016
Copy of written consent given by auditor-07122016