Company Information

CIN
Status
Date of Incorporation
16 August 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
25,000,000
Authorised Capital
25,000,000

Directors

Pummy Sahni
Pummy Sahni
Director/Designated Partner
over 2 years ago
Arjunpreet Singh Sahni
Arjunpreet Singh Sahni
Director
about 12 years ago
Harjeet Singh Sahni
Harjeet Singh Sahni
Director/Designated Partner
about 16 years ago

Past Directors

Amit Bahad
Amit Bahad
Additional Director
over 5 years ago
Param Preet Sahni
Param Preet Sahni
Director
about 16 years ago
Jyoti Sahani
Jyoti Sahani
Director
almost 17 years ago
Ish Preet Singh
Ish Preet Singh
Director
almost 17 years ago
Gurudeep Singh
Gurudeep Singh
Director
over 21 years ago

Charges

207 Crore
25 April 2017
State Bank Of India
42 Crore
21 November 2016
Indian Bank
2 Crore
28 September 2016
Small Industries Development Bank Of India
1 Crore
03 June 2016
Hdfc Bank Limited
29 Lak
26 May 2016
Indian Bank
25 Crore
07 March 2016
Lic Housing Finance Ltd
100 Crore
09 July 2015
Small Industries Development Bank Of India
1 Crore
17 January 2014
Small Industries Development Bank Of India
3 Crore
13 January 2014
Icici Bank Limited
43 Lak
07 October 2013
Small Industries Development Bank Of India
10 Crore
29 August 2011
Icici Bank Limited
35 Crore
28 June 2011
Kotak Mahindra Bank Limited
84 Lak
29 July 2010
Icici Bank Limited
59 Lak
31 July 2009
Tata Capital Financial Services Limited
34 Lak
31 July 2009
Tata Capital Financial Services Limited
34 Lak
31 July 2009
Tata Capital Financial Services Limited
16 Lak
31 July 2009
Tata Capital Financial Services Limited
34 Lak
29 August 2011
Others
0
28 June 2011
Kotak Mahindra Bank Limited
0
25 April 2017
State Bank Of India
0
26 May 2016
Indian Bank
0
03 June 2016
Hdfc Bank Limited
0
28 September 2016
Others
0
21 November 2016
Indian Bank
0
31 July 2009
Tata Capital Financial Services Limited
0
31 July 2009
Tata Capital Financial Services Limited
0
07 October 2013
Small Industries Development Bank Of India
0
29 July 2010
Icici Bank Limited
0
31 July 2009
Tata Capital Financial Services Limited
0
07 March 2016
Others
0
31 July 2009
Tata Capital Financial Services Limited
0
17 January 2014
Small Industries Development Bank Of India
0
13 January 2014
Icici Bank Limited
0
09 July 2015
Small Industries Development Bank Of India
0
29 August 2011
Others
0
28 June 2011
Kotak Mahindra Bank Limited
0
25 April 2017
State Bank Of India
0
26 May 2016
Indian Bank
0
03 June 2016
Hdfc Bank Limited
0
28 September 2016
Others
0
21 November 2016
Indian Bank
0
31 July 2009
Tata Capital Financial Services Limited
0
31 July 2009
Tata Capital Financial Services Limited
0
07 October 2013
Small Industries Development Bank Of India
0
29 July 2010
Icici Bank Limited
0
31 July 2009
Tata Capital Financial Services Limited
0
07 March 2016
Others
0
31 July 2009
Tata Capital Financial Services Limited
0
17 January 2014
Small Industries Development Bank Of India
0
13 January 2014
Icici Bank Limited
0
09 July 2015
Small Industries Development Bank Of India
0
29 August 2011
Others
0
28 June 2011
Kotak Mahindra Bank Limited
0
25 April 2017
State Bank Of India
0
26 May 2016
Indian Bank
0
03 June 2016
Hdfc Bank Limited
0
28 September 2016
Others
0
21 November 2016
Indian Bank
0
31 July 2009
Tata Capital Financial Services Limited
0
31 July 2009
Tata Capital Financial Services Limited
0
07 October 2013
Small Industries Development Bank Of India
0
29 July 2010
Icici Bank Limited
0
31 July 2009
Tata Capital Financial Services Limited
0
07 March 2016
Others
0
31 July 2009
Tata Capital Financial Services Limited
0
17 January 2014
Small Industries Development Bank Of India
0
13 January 2014
Icici Bank Limited
0
09 July 2015
Small Industries Development Bank Of India
0

Documents

Evidence of cessation;-23072020
Form DIR-12-23072020_signed
Notice of resignation;-23072020
Optional Attachment-(1)-09062020
Form DIR-12-09062020_signed
Optional Attachment-(2)-09062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09062020
Form CHG-4-30012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200130
Letter of the charge holder stating that the amount has been satisfied-29012020
Form MGT-7-10012020_signed
Copy of MGT-8-03012020
List of share holders, debenture holders;-03012020
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form BEN - 2-10082019_signed
Declaration under section 90-03082019
Form ADT-1-01072019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25062019
Copy of resolution passed by the company-26062019
Copy of written consent given by auditor-26062019
Optional Attachment-(1)-26062019
Form AOC-4(XBRL)-25062019_signed
Form MGT-7-20062019_signed
List of share holders, debenture holders;-17062019
Copy of MGT-8-17062019
Form CHG-1-29112018_signed
Instrument(s) of creation or modification of charge;-29112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181129
Form MGT-7-23012018_signed