Company Information

CIN
Status
Date of Incorporation
06 February 2003
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
100,000
Authorised Capital
25,000,000

Directors

Sukhpal Singh
Sukhpal Singh
Director/Designated Partner
about 2 years ago
Gagan Doda
Gagan Doda
Director/Designated Partner
over 2 years ago
Sunita Doda
Sunita Doda
Director/Designated Partner
about 7 years ago

Past Directors

Bharat Narang
Bharat Narang
Director
over 11 years ago
Aarushi Doda
Aarushi Doda
Director
over 11 years ago
Inder Mohan
Inder Mohan
Director
over 11 years ago
Sumit .
Sumit .
Director
over 11 years ago
Shiv Lal
Shiv Lal
Director
over 12 years ago
Sohan Lal Singla
Sohan Lal Singla
Director
about 15 years ago
Deepak Singla
Deepak Singla
Director
about 15 years ago
Rishabh Mahajan
Rishabh Mahajan
Director
about 15 years ago
Mukesh Rawal
Mukesh Rawal
Director
over 20 years ago
Shailesh Kumath
Shailesh Kumath
Director
over 20 years ago

Charges

18 Crore
07 April 2011
Punjab National Bank
17 Crore
16 April 2013
Punjab National Bank
20 Crore
16 June 2021
Punjab National Bank
1 Crore
07 April 2011
Others
0
16 June 2021
Others
0
16 April 2013
Punjab National Bank
0
07 April 2011
Others
0
16 June 2021
Others
0
16 April 2013
Punjab National Bank
0
07 April 2011
Others
0
16 June 2021
Others
0
16 April 2013
Punjab National Bank
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-24122020-signed
Form DPT-3-15122020_signed
List of share holders, debenture holders;-05112020
Form MGT-7-05112020_signed
Directors report as per section 134(3)-08102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102020
Form AOC-4-08102020_signed
Form DIR-11-11012019_signed
Acknowledgement received from company-28122018
Proof of dispatch-28122018
Notice of resignation filed with the company-28122018
Interest in other entities;-26122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26122018
Evidence of cessation;-26122018
Declaration by first director-26122018
Form DIR-12-26122018_signed
Notice of resignation;-26122018
Optional Attachment-(1)-26122018
List of share holders, debenture holders;-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Directors report as per section 134(3)-23102018
Form MGT-7-23102018_signed
Form AOC-4-23102018_signed
Notice of resignation;-02102018
Form DIR-12-02102018_signed
Evidence of cessation;-02102018
Form CHG-4-18042018_signed
Letter of the charge holder stating that the amount has been satisfied-18042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180418