Company Information

CIN
Status
Date of Incorporation
27 December 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,100,000
Authorised Capital
5,100,000

Directors

Chandra Prakash Thakur
Chandra Prakash Thakur
Director/Designated Partner
over 2 years ago
Rajesh Kumar Singh
Rajesh Kumar Singh
Director/Designated Partner
over 3 years ago
Rajlakshmi Thakur
Rajlakshmi Thakur
Director/Designated Partner
over 3 years ago
Sheela Thakur
Sheela Thakur
Director/Designated Partner
almost 5 years ago

Past Directors

Brajesh Singh
Brajesh Singh
Additional Director
over 7 years ago
Manoj Pal
Manoj Pal
Director
almost 14 years ago
Brahma Nand Thakur
Brahma Nand Thakur
Director
almost 14 years ago
Radha Pal
Radha Pal
Director
almost 14 years ago
Reeta Devi
Reeta Devi
Director
almost 14 years ago

Charges

2 Crore
21 March 2016
State Bank Of Travancore
90 Lak
18 September 2015
State Bank Of Travancore
18 Lak
16 March 2015
State Bank Of Travancore
59 Lak
21 March 2014
State Bank Of India
1 Crore
21 March 2014
State Bank Of India
0
18 September 2015
State Bank Of Travancore
0
16 March 2015
State Bank Of Travancore
0
21 March 2016
Others
0
21 March 2014
State Bank Of India
0
18 September 2015
State Bank Of Travancore
0
16 March 2015
State Bank Of Travancore
0
21 March 2016
Others
0
21 March 2014
State Bank Of India
0
18 September 2015
State Bank Of Travancore
0
16 March 2015
State Bank Of Travancore
0
21 March 2016
Others
0
21 March 2014
State Bank Of India
0
18 September 2015
State Bank Of Travancore
0
16 March 2015
State Bank Of Travancore
0
21 March 2016
Others
0
21 March 2014
State Bank Of India
0
18 September 2015
State Bank Of Travancore
0
16 March 2015
State Bank Of Travancore
0
21 March 2016
Others
0
21 March 2014
State Bank Of India
0
18 September 2015
State Bank Of Travancore
0
16 March 2015
State Bank Of Travancore
0
21 March 2016
Others
0

Documents

Form DPT-3-09122020-signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form ADT-1-15062019_signed
Optional Attachment-(2)-13062019
Copy of resolution passed by the company-13062019
Copy of written consent given by auditor-13062019
Optional Attachment-(1)-13062019
Evidence of cessation;-22022019
Notice of resignation;-22022019
Optional Attachment-(1)-22022019
Form DIR-12-22022019_signed
Form AOC-4-14012019_signed
Directors report as per section 134(3)-07012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07012019
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Form AOC-5-13092018-signed
Copy of board resolution-05092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08062018
Form DIR-12-08062018_signed
Optional Attachment-(1)-08062018