Company Information

CIN
Status
Date of Incorporation
16 December 1991
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,208,950
Authorised Capital
5,000,000

Directors

Smriti Harjai
Smriti Harjai
Director/Designated Partner
over 2 years ago
Om Parkash
Om Parkash
Director/Designated Partner
over 2 years ago
Surinder Kumar Harjai
Surinder Kumar Harjai
Director/Designated Partner
about 6 years ago
Raj Kumar Harjai
Raj Kumar Harjai
Director/Designated Partner
about 21 years ago

Charges

0
01 August 2007
Hdfc Bank Limited
14 Crore
22 July 2009
Religare Finvest Limited
10 Crore
26 May 2008
State Bank Of Patiala
2 Crore
19 May 2008
State Bank Of Patiala
8 Crore
19 May 2008
State Bank Of Patiala
8 Crore
14 February 2009
State Bank Of Patiala
2 Crore
07 July 2005
State Bank Of Patiala
50 Lak
25 April 2002
State Bank Of Patiala
4 Crore
29 December 2003
State Bank Of Patiala
11 Crore
02 August 2006
State Bank Of Patiala
50 Lak
29 December 2003
State Bank Of Patiala
0
02 August 2006
State Bank Of Patiala
0
22 July 2009
Religare Finvest Limited
0
14 February 2009
State Bank Of Patiala
0
25 April 2002
State Bank Of Patiala
0
07 July 2005
State Bank Of Patiala
0
19 May 2008
State Bank Of Patiala
0
19 May 2008
State Bank Of Patiala
0
01 August 2007
Hdfc Bank Limited
0
26 May 2008
State Bank Of Patiala
0
29 December 2003
State Bank Of Patiala
0
02 August 2006
State Bank Of Patiala
0
22 July 2009
Religare Finvest Limited
0
14 February 2009
State Bank Of Patiala
0
25 April 2002
State Bank Of Patiala
0
07 July 2005
State Bank Of Patiala
0
19 May 2008
State Bank Of Patiala
0
19 May 2008
State Bank Of Patiala
0
01 August 2007
Hdfc Bank Limited
0
26 May 2008
State Bank Of Patiala
0

Documents

Form AOC-4-26112020_signed
Form MGT-7-26112020_signed
List of share holders, debenture holders;-25112020
Directors report as per section 134(3)-25112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112020
Form ADT-1-13112020_signed
Copy of resolution passed by the company-11112020
Copy of written consent given by auditor-11112020
Copy of the intimation sent by company-11112020
Form ADT-1-24062020_signed
Copy of the intimation sent by company-22062020
Copy of resolution passed by the company-22062020
Copy of written consent given by auditor-22062020
Form ADT-3-20062020_signed
Resignation letter-19062020
Form DIR-12-16112019_signed
Form MGT-7-13112019_signed
Form AOC-4-13112019_signed
Directors report as per section 134(3)-12112019
List of share holders, debenture holders;-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
List of share holders, debenture holders;-18102018
Directors report as per section 134(3)-18102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102018
Form DIR-12-18102018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18102018
Interest in other entities;-18102018
Form AOC-4-18102018_signed
Form MGT-7-18102018_signed
Copy of written consent given by auditor-12102018