Company Information

CIN
Status
Date of Incorporation
13 September 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
79,120,500
Authorised Capital
85,000,000

Directors

Sachanand Ladhani
Sachanand Ladhani
Director/Designated Partner
about 2 years ago
Ekansh Ladhani
Ekansh Ladhani
Director/Designated Partner
over 2 years ago
Gulab Chand
Gulab Chand
Director/Designated Partner
over 2 years ago
Paritosh Ladhani
Paritosh Ladhani
Director/Designated Partner
over 2 years ago
Mohan Das Ladhani
Mohan Das Ladhani
Director/Designated Partner
almost 5 years ago
Lachhman Das
Lachhman Das
Beneficial Owner
almost 5 years ago
Alka Ladhani
Alka Ladhani
Director/Designated Partner
over 11 years ago
Lata Ladhani
Lata Ladhani
Director/Designated Partner
almost 14 years ago
Kaushalya Devi
Kaushalya Devi
Director/Designated Partner
almost 18 years ago

Past Directors

Nand Kishore Manghrani
Nand Kishore Manghrani
Director
over 20 years ago

Charges

58 Crore
10 August 2011
Hdfc Bank Limited
58 Crore
04 July 2009
Bank Of India
3 Crore
11 November 2022
Hdfc Bank Limited
0
10 August 2011
Hdfc Bank Limited
0
23 February 2022
Others
0
04 July 2009
Bank Of India
0
11 November 2022
Hdfc Bank Limited
0
10 August 2011
Hdfc Bank Limited
0
23 February 2022
Others
0
04 July 2009
Bank Of India
0
11 November 2022
Hdfc Bank Limited
0
10 August 2011
Hdfc Bank Limited
0
23 February 2022
Others
0
04 July 2009
Bank Of India
0
11 November 2022
Hdfc Bank Limited
0
10 August 2011
Hdfc Bank Limited
0
23 February 2022
Others
0
04 July 2009
Bank Of India
0

Documents

Form BEN - 2-03042021_signed
Form DPT-3-15022021-signed
Declaration under section 90-31122020
Form DPT-3-30072020-signed
Optional Attachment-(1)-12022020
Form CHG-1-12022020_signed
Instrument(s) of creation or modification of charge;-12022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200212
Form AOC-4(XBRL)-23102019_signed
Optional Attachment-(1)-22102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102019
Copy of MGT-8-22102019
Optional Attachment-(2)-22102019
List of share holders, debenture holders;-22102019
Form MGT-7-22102019_signed
Form ADT-1-16102019_signed
Copy of written consent given by auditor-16102019
Copy of resolution passed by the company-16102019
Copy of the intimation sent by company-16102019
Form DPT-3-27062019
Form DIR-12-22012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22012019
Declaration by first director-22012019
Evidence of cessation;-22012019
List of share holders, debenture holders;-29102018
Form MGT-7-30102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102018
Optional Attachment-(1)-28102018
Optional Attachment-(2)-28102018
Form AOC-4(XBRL)-28102018_signed