Company Information

CIN
Status
Date of Incorporation
15 April 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,298,000
Authorised Capital
60,000,000

Directors

Mihir Maheshwari
Mihir Maheshwari
Director/Designated Partner
about 2 years ago
Om Prakash Maheshwari
Om Prakash Maheshwari
Director/Designated Partner
over 2 years ago
Seema Maheshwari
Seema Maheshwari
Director/Designated Partner
over 2 years ago

Past Directors

Vijaya Sharma
Vijaya Sharma
Additional Director
over 9 years ago
Ashok Kumar Maheshwari
Ashok Kumar Maheshwari
Director
about 19 years ago

Charges

25 Crore
06 September 2019
Icici Bank Limited
2 Crore
28 June 2019
Icici Bank Limited
23 Crore
20 February 2015
Karur Vyasya Bank Limited
22 Crore
01 June 2009
Oriental Bank Of Commerce
5 Lak
08 October 2007
Oriental Bank Of Commerce
40 Crore
10 July 2000
Oriental Bank Of Commerce
3 Crore
15 September 2023
Yes Bank Limited
0
28 June 2019
Others
0
06 September 2019
Others
0
10 July 2000
Oriental Bank Of Commerce
0
20 February 2015
Karur Vyasya Bank Limited
0
01 June 2009
Oriental Bank Of Commerce
0
08 October 2007
Oriental Bank Of Commerce
0
15 September 2023
Yes Bank Limited
0
28 June 2019
Others
0
06 September 2019
Others
0
10 July 2000
Oriental Bank Of Commerce
0
20 February 2015
Karur Vyasya Bank Limited
0
01 June 2009
Oriental Bank Of Commerce
0
08 October 2007
Oriental Bank Of Commerce
0

Documents

Form MSME FORM I-24092020_signed
Form DPT-3-27082020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Copy of MGT-8-25112019
List of share holders, debenture holders;-25112019
XBRL document in respect Consolidated financial statement-25112019
Form MGT-7-25112019_signed
Form AOC-4(XBRL)-25112019_signed
Form MSME FORM I-23112019_signed
Form ADT-1-23102019_signed
Letter of the charge holder stating that the amount has been satisfied-22102019
Form CHG-4-22102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191022
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form BEN - 2-21092019_signed
Declaration under section 90-21092019
Form CHG-1-18092019_signed
Instrument(s) of creation or modification of charge;-18092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190918
Form CHG-1-11072019_signed
Instrument(s) of creation or modification of charge;-11072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190711
Form MSME FORM I-01062019_signed
Evidence of cessation;-05042019
Notice of resignation;-05042019
Form DIR-12-05042019_signed
Form MGT-7-15012019_signed
XBRL document in respect Consolidated financial statement-29122018
List of share holders, debenture holders;-29122018