Company Information

CIN
Status
Date of Incorporation
03 May 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
1,000,000

Directors

Pankaj Mahajan
Pankaj Mahajan
Director/Designated Partner
over 2 years ago
Anil Mahajan
Anil Mahajan
Director/Designated Partner
about 21 years ago

Charges

13 Lak
24 June 2011
The South Indian Bank Limited
1 Crore
03 October 2008
State Bank Of Patiala
36 Lak
24 June 2005
Syndicate Bank
10 Lak
12 June 2020
The South Indian Bank Limited
13 Lak
12 June 2020
The South Indian Bank Limited
0
24 June 2005
Syndicate Bank
0
24 June 2011
The South Indian Bank Limited
0
03 October 2008
State Bank Of Patiala
0
12 June 2020
The South Indian Bank Limited
0
24 June 2005
Syndicate Bank
0
24 June 2011
The South Indian Bank Limited
0
03 October 2008
State Bank Of Patiala
0
12 June 2020
The South Indian Bank Limited
0
24 June 2005
Syndicate Bank
0
24 June 2011
The South Indian Bank Limited
0
03 October 2008
State Bank Of Patiala
0
12 June 2020
The South Indian Bank Limited
0
24 June 2005
Syndicate Bank
0
24 June 2011
The South Indian Bank Limited
0
03 October 2008
State Bank Of Patiala
0
12 June 2020
The South Indian Bank Limited
0
24 June 2005
Syndicate Bank
0
24 June 2011
The South Indian Bank Limited
0
03 October 2008
State Bank Of Patiala
0

Documents

Form DPT-3-19032021-signed
Form DPT-3-29122020_signed
Form DPT-3-25122020_signed
Form CHG-1-13072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200713
Instrument(s) of creation or modification of charge;-10072020
Optional Attachment-(2)-10072020
Optional Attachment-(1)-10072020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-14122019_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
Form ADT-1-29102019_signed
Copy of the intimation sent by company-29102019
Copy of written consent given by auditor-29102019
Copy of resolution passed by the company-29102019
CERTIFICATE OF SATISFACTION OF CHARGE-20190118
Form CHG-4-02012019
Letter of the charge holder stating that the amount has been satisfied-02012019
Directors report as per section 134(3)-14122018
List of share holders, debenture holders;-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Form AOC-4-14122018_signed
Form MGT-7-14122018_signed
Directors report as per section 134(3)-09122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122017
Form AOC-4-09122017_signed
Form MGT-7-08122017_signed
List of share holders, debenture holders;-29112017