Company Information

CIN
Status
Date of Incorporation
24 February 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
601,000
Authorised Capital
5,000,000

Directors

Ashok Kumar
Ashok Kumar
Director/Designated Partner
over 2 years ago
Arvind Kumar
Arvind Kumar
Director/Designated Partner
over 3 years ago
Rakesh Kumar Dhangar
Rakesh Kumar Dhangar
Director/Designated Partner
almost 5 years ago
Vikas Sareen
Vikas Sareen
Director/Designated Partner
almost 5 years ago
Saran Subba
Saran Subba
Director
over 6 years ago
Ashwini Kumar Chaudhary
Ashwini Kumar Chaudhary
Director
about 23 years ago

Past Directors

Tarun Verma
Tarun Verma
Additional Director
almost 7 years ago
Neelesh .
Neelesh .
Additional Director
over 7 years ago
Grisha Singh
Grisha Singh
Additional Director
about 9 years ago
Anil Syal .
Anil Syal .
Director
about 11 years ago
Dinesh Sharma
Dinesh Sharma
Director
about 23 years ago
Rajesh Sharma
Rajesh Sharma
Director
about 23 years ago

Charges

42 Crore
25 November 2011
Union Bank Of India
42 Crore
24 January 2005
Small Industries Development Bank Of India
5 Crore
15 March 2010
Small Industries Development Bank Of India
1 Crore
30 October 2007
Small Industries Development Bank Of India
1 Crore
24 February 2009
Small Industries Development Bank Of India
1 Crore
30 October 2007
Small Industries Development Bank Of India
0
24 February 2009
Small Industries Development Bank Of India
0
15 March 2010
Small Industries Development Bank Of India
0
25 November 2011
Union Bank Of India
0
24 January 2005
Small Industries Development Bank Of India
0
30 October 2007
Small Industries Development Bank Of India
0
24 February 2009
Small Industries Development Bank Of India
0
15 March 2010
Small Industries Development Bank Of India
0
25 November 2011
Union Bank Of India
0
24 January 2005
Small Industries Development Bank Of India
0
30 October 2007
Small Industries Development Bank Of India
0
24 February 2009
Small Industries Development Bank Of India
0
15 March 2010
Small Industries Development Bank Of India
0
25 November 2011
Union Bank Of India
0
24 January 2005
Small Industries Development Bank Of India
0

Documents

Notice of resignation;-01092020
Optional Attachment-(1)-01092020
Evidence of cessation;-01092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01092020
Declaration by first director-01092020
Form DIR-12-01092020_signed
Form DIR-12-21022020_signed
Evidence of cessation;-20022020
Declaration by first director-20022020
Notice of resignation;-20022020
Optional Attachment-(1)-20022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20022020
Form ADT-1-08122019_signed
Form DIR-12-08122019_signed
Form AOC-4-07122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-06122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Directors report as per section 134(3)-03122019
Copy of written consent given by auditor-01122019
Copy of resolution passed by the company-01122019
Copy of the intimation sent by company-01122019
Optional Attachment-(2)-22082019
Form DIR-12-22082019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22082019
Optional Attachment-(1)-22082019
Interest in other entities;-22082019
Evidence of cessation;-22082019
Notice of resignation;-22082019
Form DIR-12-20052019_signed