Company Information

CIN
Status
Date of Incorporation
08 February 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,500,000
Authorised Capital
2,000,000

Directors

Sudesh Virmani
Sudesh Virmani
Director/Designated Partner
about 2 years ago
Gaurav Virmani
Gaurav Virmani
Director/Designated Partner
almost 21 years ago

Past Directors

Satish Virmani
Satish Virmani
Director
about 20 years ago

Charges

1 Crore
26 July 2017
Small Industries Development Bank Of India
25 Lak
06 August 2010
Canara Bank
12 Lak
17 July 2009
Canara Bank
13 Lak
30 July 2007
Canara Bank
4 Lak
06 February 2007
Canara Bank
10 Lak
06 February 2007
Canara Bank
70 Lak
10 July 2020
Canara Bank
12 Lak
26 July 2017
Others
0
10 July 2020
Canara Bank
0
06 February 2007
Canara Bank
0
17 July 2009
Canara Bank
0
30 July 2007
Canara Bank
0
06 February 2007
Canara Bank
0
06 August 2010
Canara Bank
0
26 July 2017
Others
0
10 July 2020
Canara Bank
0
06 February 2007
Canara Bank
0
17 July 2009
Canara Bank
0
30 July 2007
Canara Bank
0
06 February 2007
Canara Bank
0
06 August 2010
Canara Bank
0
26 July 2017
Others
0
10 July 2020
Canara Bank
0
06 February 2007
Canara Bank
0
17 July 2009
Canara Bank
0
30 July 2007
Canara Bank
0
06 February 2007
Canara Bank
0
06 August 2010
Canara Bank
0

Documents

Form ADT-1-03042021_signed
Copy of the intimation sent by company-30122020
Copy of written consent given by auditor-30122020
Copy of resolution passed by the company-30122020
Instrument(s) of creation or modification of charge;-22072020
Optional Attachment-(1)-22072020
Form CHG-1-22072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200722
Form DPT-3-09072020-signed
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Form AOC-4-24112019_signed
Directors report as per section 134(3)-19112019
Optional Attachment-(2)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Optional Attachment-(1)-19112019
Form DPT-3-26062019
Form ADT-1-07062019_signed
Copy of resolution passed by the company-07062019
Copy of written consent given by auditor-07062019
Form MGT-7-15012019_signed
List of share holders, debenture holders;-29122018
Form AOC-4-19122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Directors report as per section 134(3)-18122018
Optional Attachment-(2)-22062018
Optional Attachment-(1)-22062018
Instrument(s) of creation or modification of charge;-22062018
Optional Attachment-(3)-22062018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180622