Company Information

CIN
Status
Date of Incorporation
23 January 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Avinesh Kumar
Avinesh Kumar
Director/Designated Partner
over 2 years ago
Govind Singh Bisht
Govind Singh Bisht
Director/Designated Partner
over 2 years ago
Sandeep Kumar
Sandeep Kumar
Director/Designated Partner
over 2 years ago
Sangita Arora
Sangita Arora
Director
almost 19 years ago
Ram Kishor Arora
Ram Kishor Arora
Director
almost 19 years ago

Charges

775 Crore
07 September 2016
Union Bank Of India
200 Crore
30 December 2015
Vijaya Bank
100 Crore
30 June 2015
Bank Of Maharashtra
300 Crore
20 January 2014
Punjab & Sind Bank
100 Crore
17 March 2011
Punjab National Bank
75 Crore
04 October 2013
Bank Of Maharashtra
500 Crore
18 July 2011
Indain Overseas Bank
50 Crore
07 September 2016
Others
0
17 March 2011
Punjab National Bank
0
30 June 2015
Bank Of Maharashtra
0
30 December 2015
Vijaya Bank
0
18 July 2011
Indain Overseas Bank
0
20 January 2014
Punjab & Sind Bank
0
04 October 2013
Bank Of Maharashtra
0
07 September 2016
Others
0
17 March 2011
Punjab National Bank
0
30 June 2015
Bank Of Maharashtra
0
30 December 2015
Vijaya Bank
0
18 July 2011
Indain Overseas Bank
0
20 January 2014
Punjab & Sind Bank
0
04 October 2013
Bank Of Maharashtra
0
07 September 2016
Others
0
17 March 2011
Punjab National Bank
0
30 June 2015
Bank Of Maharashtra
0
30 December 2015
Vijaya Bank
0
18 July 2011
Indain Overseas Bank
0
20 January 2014
Punjab & Sind Bank
0
04 October 2013
Bank Of Maharashtra
0

Documents

Form DPT-3-18032021-signed
Form DPT-3-30122020_signed
Form DPT-3-09122020_signed
Form MGT-14-01102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24092020
Optional Attachment-(1)-24092020
Form AOC-4(XBRL)-24072020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20072020
Form MGT-7-13072020_signed
List of share holders, debenture holders;-08072020
Form AOC-5-22042020-signed
Copy of board resolution-16032020
Form BEN - 2-12112019_signed
Declaration under section 90-05112019
Form ADT-1-11062019_signed
Copy of written consent given by auditor-05062019
Copy of resolution passed by the company-05062019
Copy of the intimation sent by company-05062019
Form AOC-4(XBRL)-05062019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29052019
Form DIR-12-27052019_signed
Optional Attachment-(1)-22052019
Notice of resignation;-22052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22052019
Evidence of cessation;-22052019
Form MGT-7-26042019_signed
List of share holders, debenture holders;-23042019
Form MGT-14-01112018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01112018
Form CHG-4-28092018_signed