Company Information

CIN
Status
Date of Incorporation
04 February 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Shayna Khan
Shayna Khan
Director/Designated Partner
over 2 years ago
Mohammad Ziaurrahman Khan
Mohammad Ziaurrahman Khan
Director/Designated Partner
over 2 years ago
Naveen Khanna
Naveen Khanna
Director
almost 15 years ago

Past Directors

Rajesh Murgai
Rajesh Murgai
Director
almost 15 years ago

Charges

50 Lak
30 March 2012
Indian Overseas Bank
40 Lak
31 October 2019
Indusind Bank Ltd.
16 Lak
31 October 2019
Indusind Bank Ltd.
10 Lak
24 September 2021
Indusind Bank Ltd.
4 Lak
10 September 2021
Indusind Bank Ltd.
6 Lak
10 September 2021
Indusind Bank Ltd.
6 Lak
10 September 2021
Indusind Bank Ltd.
6 Lak
13 July 2023
Indnian Overseas Bank
0
24 September 2021
Others
0
10 September 2021
Others
0
10 September 2021
Others
0
10 September 2021
Others
0
31 October 2019
Others
0
31 October 2019
Others
0
30 March 2012
Indian Overseas Bank
0
13 July 2023
Indnian Overseas Bank
0
24 September 2021
Others
0
10 September 2021
Others
0
10 September 2021
Others
0
10 September 2021
Others
0
31 October 2019
Others
0
31 October 2019
Others
0
30 March 2012
Indian Overseas Bank
0
13 July 2023
Indnian Overseas Bank
0
24 September 2021
Others
0
10 September 2021
Others
0
10 September 2021
Others
0
10 September 2021
Others
0
31 October 2019
Others
0
31 October 2019
Others
0
30 March 2012
Indian Overseas Bank
0
13 July 2023
Indnian Overseas Bank
0
24 September 2021
Others
0
10 September 2021
Others
0
10 September 2021
Others
0
10 September 2021
Others
0
31 October 2019
Others
0
31 October 2019
Others
0
30 March 2012
Indian Overseas Bank
0

Documents

Form CHG-1-19032020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200319
Form CHG-1-25022020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200225
Instrument(s) of creation or modification of charge;-21022020
Instrument(s) of creation or modification of charge;-04022020
Form AOC-4-28112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
List of share holders, debenture holders;-27112019
Form MGT-7-27112019_signed
Form AOC-4-08032019_signed
List of share holders, debenture holders;-05032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05032019
Directors report as per section 134(3)-05032019
Form MGT-7-05032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31052018
List of share holders, debenture holders;-31052018
Form AOC-4-31052018_signed
Form MGT-7-31052018_signed
Form CHG-4-03052018_signed
Letter of the charge holder stating that the amount has been satisfied-03052018
CERTIFICATE OF SATISFACTION OF CHARGE-20180503
Acknowledgement received from company-02042018
Proof of dispatch-02042018
Notice of resignation filed with the company-02042018
Form DIR-11-02042018_signed
Form DIR-12-31032018_signed
Notice of resignation;-30032018
Evidence of cessation;-30032018