Company Information

CIN
Status
Date of Incorporation
05 May 1982
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,272,210
Authorised Capital
129,000,000

Directors

Puneet Narula
Puneet Narula
Director/Designated Partner
about 2 years ago
Pankaj Narula
Pankaj Narula
Director/Designated Partner
about 7 years ago

Past Directors

Priyanka Narula
Priyanka Narula
Director
about 11 years ago
Sneh Narula
Sneh Narula
Director
almost 21 years ago

Charges

15 Crore
20 February 2017
Deutsche Bank Ag
4 Crore
28 May 2015
Bank Of India
56 Lak
19 May 2015
Deutsche Bank Ag
10 Crore
23 December 2008
State Bank Of India
5 Crore
16 June 2000
Bank Of India
40 Lak
10 September 2007
Centurion Bank Of Punjab Limited
2 Crore
27 November 2006
Bank Of India
1 Crore
04 December 2023
Bank Of India
0
26 October 2022
Hdfc Bank Limited
0
10 May 2022
Hdfc Bank Limited
0
30 May 2022
Hdfc Bank Limited
0
29 October 2021
Axis Bank Limited
0
19 May 2015
Others
0
28 May 2015
Bank Of India
0
23 December 2008
State Bank Of India
0
27 November 2006
Bank Of India
0
16 June 2000
Bank Of India
0
10 September 2007
Centurion Bank Of Punjab Limited
0
20 February 2017
Others
0
26 October 2022
Hdfc Bank Limited
0
30 May 2022
Hdfc Bank Limited
0
10 May 2022
Hdfc Bank Limited
0
29 October 2021
Axis Bank Limited
0
19 May 2015
Others
0
28 May 2015
Bank Of India
0
23 December 2008
State Bank Of India
0
27 November 2006
Bank Of India
0
16 June 2000
Bank Of India
0
10 September 2007
Centurion Bank Of Punjab Limited
0
20 February 2017
Others
0
04 December 2023
Bank Of India
0
26 October 2022
Hdfc Bank Limited
0
10 May 2022
Hdfc Bank Limited
0
30 May 2022
Hdfc Bank Limited
0
29 October 2021
Axis Bank Limited
0
19 May 2015
Others
0
28 May 2015
Bank Of India
0
23 December 2008
State Bank Of India
0
27 November 2006
Bank Of India
0
16 June 2000
Bank Of India
0
10 September 2007
Centurion Bank Of Punjab Limited
0
20 February 2017
Others
0

Documents

Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Optional Attachment-(2)-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122019
Optional Attachment-(1)-04122019
Directors report as per section 134(3)-04122019
Form AOC-4-04122019_signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-05072019
Form MGT-7-27122018_signed
Form AOC-4-15012019_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-27122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27122018
Form DIR-12-27122018_signed
Form MGT-7-27122018
Form CHG-1-10092018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180910
Instrument(s) of creation or modification of charge;-23072018
Optional Attachment-(1)-23072018
Notice of resignation;-04072018
Form DIR-12-04072018_signed
Optional Attachment-(1)-04072018
Evidence of cessation;-04072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04072018
Optional Attachment-(2)-21022018
List of share holders, debenture holders;-21022018