Company Information

CIN
Status
Date of Incorporation
06 January 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 November 2021
Paid Up Capital
50,000,000
Authorised Capital
100,000,000

Directors

Bhagirathi Maurya
Bhagirathi Maurya
Director/Designated Partner
over 2 years ago
Shyam Kumari
Shyam Kumari
Director/Designated Partner
over 8 years ago
Amit Kushwaha
Amit Kushwaha
Director/Designated Partner
over 9 years ago
Santosh Kumar
Santosh Kumar
Director/Designated Partner
over 9 years ago
Krishna Prakash
Krishna Prakash
Director/Designated Partner
over 10 years ago
Satendra Pratap Singh Chauhan
Satendra Pratap Singh Chauhan
Director/Designated Partner
about 13 years ago
Vijay Kumar Maurya
Vijay Kumar Maurya
Director
about 13 years ago

Past Directors

Lalit Krishan Dham
Lalit Krishan Dham
Additional Director
almost 12 years ago
Sadhna Chugh
Sadhna Chugh
Director
almost 34 years ago
Chander Parkash Chugh
Chander Parkash Chugh
Director
almost 34 years ago

Charges

43 Lak
18 January 2017
The South Indian Bank Limited
12 Lak
06 August 2021
Hdfc Bank Limited
30 Lak
18 January 2017
The South Indian Bank Limited
0
03 December 2021
The South Indian Bank Limited
0
29 September 2021
Hdfc Bank Limited
0
06 August 2021
Hdfc Bank Limited
0
18 January 2017
The South Indian Bank Limited
0
03 December 2021
The South Indian Bank Limited
0
29 September 2021
Hdfc Bank Limited
0
06 August 2021
Hdfc Bank Limited
0

Documents

Form MGT-7-02122020_signed
Form AOC-4-02122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112020
Directors report as per section 134(3)-25112020
List of share holders, debenture holders;-25112020
Optional Attachment-(1)-25112020
Directors report as per section 134(3)-30032019
List of share holders, debenture holders;-30032019
Optional Attachment-(1)-30032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032019
Form AOC-4-30032019_signed
Form MGT-7-30032019_signed
Form SH-7-13042018-signed
Copy of the resolution for alteration of capital;-31032018
Altered memorandum of assciation;-31032018
Form AOC-4-21122017_signed
Form MGT-7-21122017_signed
List of share holders, debenture holders;-19122017
Directors report as per section 134(3)-19122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122017
Form DIR-12-08092017_signed
Evidence of cessation;-07092017
Notice of resignation;-07092017
Optional Attachment-(1)-07092017
Form CHG-1-14072017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170714
Optional Attachment-(1)-05072017
Optional Attachment-(2)-05072017
Instrument(s) of creation or modification of charge;-05072017
Form MGT-14-07042017-signed