Company Information

CIN
Status
Date of Incorporation
19 October 1982
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
06 September 2022
Paid Up Capital
2,170,000
Authorised Capital
2,500,000

Directors

Nakul Keshav Tanna
Nakul Keshav Tanna
Director/Designated Partner
almost 3 years ago
Pankil Dharmesh Jhaveri
Pankil Dharmesh Jhaveri
Director/Designated Partner
about 4 years ago

Past Directors

Deepak Dadlani
Deepak Dadlani
Managing Director
about 43 years ago

Charges

0
19 July 1995
Canara Bank
65 Thousand
27 March 1993
Canara Bank
6 Lak
27 March 1993
Canara Bank
5 Lak
22 June 1987
Canara Bank
72 Thousand
23 February 1995
Canara Bank
16 Thousand
23 February 1991
Canara Bank
24 Thousand
13 February 1998
Canara Bank
5 Lak
27 March 1993
Canara Bank
5 Lak
28 February 1994
Canara Bank
3 Lak
07 April 1985
Canara Bank
70 Thousand
27 March 1993
Canara Bank
0
07 April 1985
Canara Bank
0
28 February 1994
Canara Bank
0
23 February 1995
Canara Bank
0
13 February 1998
Canara Bank
0
27 March 1993
Canara Bank
0
27 March 1993
Canara Bank
0
23 February 1991
Canara Bank
0
22 June 1987
Canara Bank
0
19 July 1995
Canara Bank
0
27 March 1993
Canara Bank
0
07 April 1985
Canara Bank
0
28 February 1994
Canara Bank
0
23 February 1995
Canara Bank
0
13 February 1998
Canara Bank
0
27 March 1993
Canara Bank
0
27 March 1993
Canara Bank
0
23 February 1991
Canara Bank
0
22 June 1987
Canara Bank
0
19 July 1995
Canara Bank
0

Documents

Form DIR-12-17022021_signed
Notice of resignation;-28092020
Evidence of cessation;-28092020
Form DPT-3-25092020-signed
Optional Attachment-(3)-16092020
Optional Attachment-(1)-16092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16092020
Form DIR-12-16092020_signed
Optional Attachment-(2)-16092020
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-20112019_signed
Directors report as per section 134(3)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Copy of the intimation sent by company-15102019
Optional Attachment-(1)-15102019
Letter of the charge holder stating that the amount has been satisfied-27092019
Form CHG-4-27092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190927
Letter of the charge holder stating that the amount has been satisfied-21092019
Form CHG-4-21092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190921
Form INC-22-13082019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08082019
Copies of the utility bills as mentioned above (not older than two months)-08082019
Copy of board resolution authorizing giving of notice-08082019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-08082019