Company Information

CIN
Status
Date of Incorporation
21 July 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,990,500
Authorised Capital
50,000,000

Directors

Amit Bajaj
Amit Bajaj
Director/Designated Partner
over 2 years ago
Vaibhav Agarwal
Vaibhav Agarwal
Director/Designated Partner
almost 5 years ago
Shyam Sunder Bajaj
Shyam Sunder Bajaj
Beneficial Owner
about 8 years ago
Shalini Bajaj
Shalini Bajaj
Director/Designated Partner
almost 11 years ago

Past Directors

Akhilesh Kumar Joshi
Akhilesh Kumar Joshi
Director
about 14 years ago
Rajveer Singh
Rajveer Singh
Director
about 14 years ago
Daya Shankar Aggarwal
Daya Shankar Aggarwal
Director
about 14 years ago
Hemant Kumar Verma
Hemant Kumar Verma
Director
about 16 years ago
Ghanshyam Mishra
Ghanshyam Mishra
Director
about 18 years ago
Neena Gola
Neena Gola
Director
about 22 years ago
Rajendra Prasad Jain
Rajendra Prasad Jain
Director
over 31 years ago

Charges

150 Crore
30 March 2020
Punjab National Bank
150 Crore
08 October 2022
State Bank Of India
0
30 March 2020
Others
0
08 October 2022
State Bank Of India
0
30 March 2020
Others
0
08 October 2022
State Bank Of India
0
30 March 2020
Others
0
08 October 2022
State Bank Of India
0
30 March 2020
Others
0
08 October 2022
State Bank Of India
0
30 March 2020
Others
0

Documents

Form INC-22-01122020_signed
Copies of the utility bills as mentioned above (not older than two months)-01122020
Optional Attachment-(1)-01122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01122020
Form CHG-1-29042020_signed
Instrument(s) of creation or modification of charge;-29042020
Particulars of all joint charge holders;-29042020
CERTIFICATE OF REGISTRATION OF CHARGE-20200429
Notice of resignation;-05032020
Optional Attachment-(1)-05032020
Form DIR-12-05032020_signed
Interest in other entities;-05032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05032020
Evidence of cessation;-05032020
Form MGT-7-25122019_signed
Form AOC-4-25122019_signed
List of share holders, debenture holders;-24122019
Directors report as per section 134(3)-24122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122019
Form DIR-12-14122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28112019
Optional Attachment-(2)-28112019
Optional Attachment-(3)-28112019
Optional Attachment-(1)-28112019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
List of share holders, debenture holders;-09102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102018