Company Information

CIN
Status
Date of Incorporation
17 August 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,417,800
Authorised Capital
20,000,000

Directors

Supriya Mahajan
Supriya Mahajan
Director/Designated Partner
over 2 years ago
Rajeev Mahajan
Rajeev Mahajan
Director/Designated Partner
over 2 years ago

Past Directors

Amit Kumar Mahajan
Amit Kumar Mahajan
Director
over 20 years ago

Charges

9 Crore
31 March 2018
Karnataka Bank Ltd.
2 Crore
16 December 2015
Karnataka Bank Ltd.
50 Lak
31 October 2014
Karnataka Bank Ltd.
7 Crore
31 October 2014
Karnataka Bank Ltd.
39 Lak
06 February 2012
Indian Overseas Bank
90 Lak
04 October 2007
Indian Overseas Bank
10 Lak
26 September 2007
Indian Overseas Bank
6 Crore
31 March 2018
Karnataka Bank Ltd.
0
04 October 2007
Indian Overseas Bank
0
26 September 2007
Indian Overseas Bank
0
16 December 2015
Karnataka Bank Ltd.
0
31 October 2014
Karnataka Bank Ltd.
0
31 October 2014
Karnataka Bank Ltd.
0
06 February 2012
Indian Overseas Bank
0
31 March 2018
Karnataka Bank Ltd.
0
04 October 2007
Indian Overseas Bank
0
26 September 2007
Indian Overseas Bank
0
16 December 2015
Karnataka Bank Ltd.
0
31 October 2014
Karnataka Bank Ltd.
0
31 October 2014
Karnataka Bank Ltd.
0
06 February 2012
Indian Overseas Bank
0
31 March 2018
Karnataka Bank Ltd.
0
04 October 2007
Indian Overseas Bank
0
26 September 2007
Indian Overseas Bank
0
16 December 2015
Karnataka Bank Ltd.
0
31 October 2014
Karnataka Bank Ltd.
0
31 October 2014
Karnataka Bank Ltd.
0
06 February 2012
Indian Overseas Bank
0

Documents

Form DPT-3-04042021_signed
Form DPT-3-28092020-signed
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
Directors report as per section 134(3)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
List of share holders, debenture holders;-19112019
Form DPT-3-29062019
Form AOC-4-21122018_signed
Form MGT-7-21122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Directors report as per section 134(3)-15122018
List of share holders, debenture holders;-15122018
Optional Attachment-(4)-03102018
Optional Attachment-(1)-03102018
Optional Attachment-(2)-03102018
Form CHG-1-03102018_signed
Optional Attachment-(3)-03102018
Instrument(s) of creation or modification of charge;-03102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181003
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16042018
List of share holders, debenture holders;-16042018
Directors report as per section 134(3)-16042018
Form MGT-7-16042018_signed
Form AOC-4-16042018_signed
Directors report as per section 134(3)-11112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112016
List of share holders, debenture holders;-11112016
Form MGT-7-11112016_signed
Form AOC-4-11112016_signed