Company Information

CIN
Status
Date of Incorporation
05 March 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,565,000
Authorised Capital
50,000,000

Directors

Chakresh Mittal
Chakresh Mittal
Director/Designated Partner
over 2 years ago
Ghanshyam Dass Arora
Ghanshyam Dass Arora
Director/Designated Partner
over 7 years ago
Chandra Prakash Tiwari
Chandra Prakash Tiwari
Director/Designated Partner
almost 8 years ago
Saurabh Bangur
Saurabh Bangur
Director
about 24 years ago

Past Directors

Bhanwar Lal Sharma
Bhanwar Lal Sharma
Director
over 16 years ago
Akshat Vikram Pande
Akshat Vikram Pande
Company Secretary
over 18 years ago
Raj Kumar Gupta
Raj Kumar Gupta
Director
over 20 years ago
Atul Kumar Jain
Atul Kumar Jain
Director
about 21 years ago
Vaishnav Das Bajaj
Vaishnav Das Bajaj
Director
almost 27 years ago
Kanhaiyalal Chunnilal Chandak
Kanhaiyalal Chunnilal Chandak
Director
over 29 years ago

Charges

0
10 June 1994
State Bank Of India
2 Lak
15 June 1994
State Bank Of India
50 Lak
04 December 1997
Oriental Bank Of Commerce
7 Crore
25 July 2006
Oriental Bank Of Commerce
75 Lak
25 July 2006
Oriental Bank Of Commerce
0
04 December 1997
Oriental Bank Of Commerce
0
15 June 1994
State Bank Of India
0
10 June 1994
State Bank Of India
0
25 July 2006
Oriental Bank Of Commerce
0
04 December 1997
Oriental Bank Of Commerce
0
15 June 1994
State Bank Of India
0
10 June 1994
State Bank Of India
0
25 July 2006
Oriental Bank Of Commerce
0
04 December 1997
Oriental Bank Of Commerce
0
15 June 1994
State Bank Of India
0
10 June 1994
State Bank Of India
0

Documents

Form MGT-7-03042021_signed
Form ADT-1-07012021_signed
List of share holders, debenture holders;-30122020
Copy of the intimation sent by company-30122020
Copy of written consent given by auditor-30122020
Copy of resolution passed by the company-30122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122020
Directors report as per section 134(3)-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Form AOC-4-29122020_signed
List of share holders, debenture holders;-04112019
Form MGT-7-04112019_signed
Form ADT-1-17102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15102019
Directors report as per section 134(3)-15102019
Form AOC-4-15102019_signed
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form DIR-12-29092018_signed
Form ADT-1-25092018_signed
List of share holders, debenture holders;-24092018
Form MGT-7-24092018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07092018
Directors report as per section 134(3)-07092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07092018
Form AOC-4-07092018_signed
Copy of written consent given by auditor-06092018
Copy of the intimation sent by company-06092018