Company Information

CIN
Status
Date of Incorporation
06 December 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,091,800
Authorised Capital
15,000,000

Directors

Ratan Sharma
Ratan Sharma
Director/Designated Partner
almost 3 years ago
Ravi Sharma Harishankar
Ravi Sharma Harishankar
Director/Designated Partner
about 6 years ago
Vineet Sharma
Vineet Sharma
Director/Designated Partner
about 9 years ago

Past Directors

Harishankar Ojha
Harishankar Ojha
Director
over 27 years ago
Kishan Lal Daima
Kishan Lal Daima
Director
about 31 years ago

Charges

11 Crore
17 December 2013
Union Bank Of India
11 Crore
03 February 1999
State Bank Of Bikaner & Jaipur
10 Lak
18 March 2009
Corporation Bank
14 Crore
19 March 2002
Corporation Bank
2 Crore
17 December 2013
Others
0
04 July 2020
Others
0
04 July 2020
United Bank Of India
0
19 March 2002
Corporation Bank
0
18 March 2009
Corporation Bank
0
03 February 1999
State Bank Of Bikaner & Jaipur
0
17 December 2013
Others
0
04 July 2020
Others
0
04 July 2020
United Bank Of India
0
19 March 2002
Corporation Bank
0
18 March 2009
Corporation Bank
0
03 February 1999
State Bank Of Bikaner & Jaipur
0
17 December 2013
Others
0
04 July 2020
Others
0
04 July 2020
United Bank Of India
0
19 March 2002
Corporation Bank
0
18 March 2009
Corporation Bank
0
03 February 1999
State Bank Of Bikaner & Jaipur
0
17 December 2013
Others
0
04 July 2020
Others
0
04 July 2020
United Bank Of India
0
19 March 2002
Corporation Bank
0
18 March 2009
Corporation Bank
0
03 February 1999
State Bank Of Bikaner & Jaipur
0
17 December 2013
Others
0
04 July 2020
Others
0
04 July 2020
United Bank Of India
0
19 March 2002
Corporation Bank
0
18 March 2009
Corporation Bank
0
03 February 1999
State Bank Of Bikaner & Jaipur
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-23032021-signed
Form DPT-3-31122020
Letter of the charge holder stating that the amount has been satisfied-24092020
Form CHG-4-25092020_signed
Form CHG-1-23092020_signed
Instrument(s) of creation or modification of charge;-23092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200923
Instrument(s) of creation or modification of charge;-17092020
Form CHG-1-17092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200917
Form MGT-14-03092020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200903
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02092020
Altered memorandum of association-02092020
Instrument(s) of creation or modification of charge;-14022020
Form CHG-1-14022020_signed
Optional Attachment-(1)-14022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200214
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-15122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DIR-12-02112019_signed
Optional Attachment-(1)-29102019
Form DIR-12-15062019_signed
Evidence of cessation;-10062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10062019
Optional Attachment-(1)-10062019