Company Information

CIN
Status
Date of Incorporation
27 October 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,069,690
Authorised Capital
5,600,000

Directors

Puneet Kumar
Puneet Kumar
Director/Designated Partner
about 2 years ago
Durga Rani
Durga Rani
Director/Designated Partner
about 2 years ago
Joginder Kumar
Joginder Kumar
Director/Designated Partner
over 2 years ago
Aditya Phougat
Aditya Phougat
Director/Designated Partner
over 2 years ago
Ankit Rathee
Ankit Rathee
Individual Promoter
over 7 years ago

Past Directors

Prateek Phaugat
Prateek Phaugat
Director
over 7 years ago
Rajiv Saroha
Rajiv Saroha
Director
almost 15 years ago
Sanjiv Saroha
Sanjiv Saroha
Director
about 26 years ago
Santosh Devi Saroha
Santosh Devi Saroha
Director
about 26 years ago

Charges

4 Crore
09 January 2019
Kotak Mahindra Bank Limited
3 Crore
15 June 2017
Indusind Bank Ltd.
90 Lak
29 December 2014
Syndicate Bank
3 Lak
04 October 2007
Syndicate Bank
2 Crore
17 November 2017
Kotak Mahindra Bank Limited
3 Crore
30 January 2006
State Bank Of India
92 Lak
17 November 2017
Others
0
15 June 2017
Others
0
09 January 2019
Others
0
04 October 2007
Syndicate Bank
0
29 December 2014
Syndicate Bank
0
30 January 2006
State Bank Of India
0
17 November 2017
Others
0
15 June 2017
Others
0
09 January 2019
Others
0
04 October 2007
Syndicate Bank
0
29 December 2014
Syndicate Bank
0
30 January 2006
State Bank Of India
0
17 November 2017
Others
0
15 June 2017
Others
0
09 January 2019
Others
0
04 October 2007
Syndicate Bank
0
29 December 2014
Syndicate Bank
0
30 January 2006
State Bank Of India
0

Documents

Form CHG-1-07112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201107
Instrument(s) of creation or modification of charge;-06112020
Optional Attachment-(1)-06112020
Evidence of cessation;-05092020
Notice of resignation;-05092020
Form DIR-12-05092020_signed
Form DPT-3-04092020-signed
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Optional Attachment-(2)-31122019
Form MGT-7-31122019_signed
Form ADT-1-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Copy of the intimation sent by company-30112019
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
Form AOC-4-30112019_signed
Form CHG-4-03092019_signed
Letter of the charge holder stating that the amount has been satisfied-03092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190903
Form DPT-3-02072019
Form CHG-1-13032019_signed
Instrument(s) of creation or modification of charge;-13032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190313
Form CHG-1-08032019_signed
Instrument(s) of creation or modification of charge;-08032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190308
Form CHG-4-11022019_signed