Company Information

CIN
Status
Date of Incorporation
29 November 1988
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
20 October 2020
Paid Up Capital
24,151,000
Authorised Capital
60,000,000

Directors

Raj Kumar Harjai
Raj Kumar Harjai
Additional Director
almost 5 years ago
Surinder Kumar Harjai
Surinder Kumar Harjai
Director
about 7 years ago
Om Parkash
Om Parkash
Director
about 7 years ago
Sat Pal Katyal
Sat Pal Katyal
Director
over 34 years ago

Charges

17 Crore
19 May 2008
State Bank Of Patiala
8 Crore
19 May 2008
State Bank Of Patiala
8 Crore
16 June 1995
State Bank Of India
16 Lak
01 August 2007
Hdfc Bank Limited
15 Crore
20 December 2001
State Bank Of Patiala
3 Crore
20 December 2003
State Bank Of Patiala
98 Lak
29 December 2003
State Bank Of Patiala
4 Crore
07 July 2005
State Bank Of Patiala
50 Lak
13 February 1996
State Bank Of Patiala
3 Crore
29 July 2003
State Bank Of Patiala
5 Crore
25 July 2003
State Bank Of Patiala
1 Crore
23 June 2001
State Bank Of Patiala
3 Crore

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 written consent given by auditor-11112020
Copy of resolution passed by the company-11112020
Copy of the intimation sent by company-11112020
Form PAS-6-14092020_signed
Optional Attachment-(1)-14092020
Form DPT-3-10072020-signed
Form ADT-1-24062020_signed
Copy of resolution passed by the company-22062020
Copy of the intimation sent by 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
Optional Attachment-(1)-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Directors report as per section 134(3)-12112019
List of share holders, debenture holders;-12112019
Form DPT-3-26062019
Form DIR-12-18042019_signed
Notice of resignation;-18042019
Evidence of cessation;-18042019
Directors report as per section 134(3)-18102018