Company Information

CIN
Status
Date of Incorporation
30 August 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
30,000,000

Directors

Paramjit Bajaj
Paramjit Bajaj
Director/Designated Partner
over 2 years ago
Rashpal Jit Bajaj
Rashpal Jit Bajaj
Director
about 8 years ago
Balram Bajaj
Balram Bajaj
Director/Designated Partner
over 19 years ago

Past Directors

Rakesh Bajaj
Rakesh Bajaj
Director
about 9 years ago
Mahesh Bajaj
Mahesh Bajaj
Director
over 19 years ago

Charges

11 Crore
09 April 2018
Bank Of India
11 Lak
26 October 2017
Bank Of India
4 Lak
07 September 2017
Bank Of India
2 Crore
31 March 2017
Bank Of India
17 Lak
12 September 2016
Bank Of India
15 Lak
30 December 2011
Bank Of India
4 Lak
29 April 2011
Bank Of India
7 Crore
21 January 2011
Bank Of India
56 Lak
30 March 2010
Bank Of India
13 Lak
25 July 2009
Bank Of India
6 Lak
09 April 2018
Others
0
07 September 2017
Bank Of India
0
26 October 2017
Bank Of India
0
31 March 2017
Bank Of India
0
25 July 2009
Bank Of India
0
29 April 2011
Bank Of India
0
21 January 2011
Bank Of India
0
30 March 2010
Bank Of India
0
12 September 2016
Bank Of India
0
30 December 2011
Bank Of India
0
09 April 2018
Others
0
07 September 2017
Bank Of India
0
26 October 2017
Bank Of India
0
31 March 2017
Bank Of India
0
25 July 2009
Bank Of India
0
29 April 2011
Bank Of India
0
21 January 2011
Bank Of India
0
30 March 2010
Bank Of India
0
12 September 2016
Bank Of India
0
30 December 2011
Bank Of India
0
09 April 2018
Others
0
07 September 2017
Bank Of India
0
26 October 2017
Bank Of India
0
31 March 2017
Bank Of India
0
25 July 2009
Bank Of India
0
29 April 2011
Bank Of India
0
21 January 2011
Bank Of India
0
30 March 2010
Bank Of India
0
12 September 2016
Bank Of India
0
30 December 2011
Bank Of India
0

Documents

Form DPT-3-26022021-signed
Form DPT-3-25022021-signed
Form AOC-4-04012021_signed
Form ADT-1-02012021_signed
Copy of written consent given by auditor-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Copy of resolution passed by the company-30122020
List of share holders, debenture holders;-30122020
Directors report as per section 134(3)-29122020
Copy of the intimation sent by company-30122020
Form MGT-7-30122020_signed
Form ADT-3-28122020_signed
Resignation letter-26122020
Optional Attachment-(1)-28092020
Form DIR-12-17092019-signed
Optional Attachment-(3)-11092019
Optional Attachment-(2)-11092019
Optional Attachment-(1)-11092019
Evidence of cessation;-11092019
Optional Attachment-(5)-11092019
Optional Attachment-(4)-11092019
Optional Attachment-(2)-19082019
Evidence of cessation;-19082019
Optional Attachment-(1)-19082019
Form MGT-7-19012019_signed
Form AOC-4-17012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Form CHG-1-01012019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190101