Company Information

CIN
Status
Date of Incorporation
24 July 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Praduman Chib
Praduman Chib
Director/Designated Partner
over 2 years ago
Sapna Chib
Sapna Chib
Director/Designated Partner
about 6 years ago
Sudeshrani Shivprasad Chib
Sudeshrani Shivprasad Chib
Director/Designated Partner
about 8 years ago
Shivprasad Amolakram Chib
Shivprasad Amolakram Chib
Director/Designated Partner
about 8 years ago

Past Directors

Shakuntla Bedi
Shakuntla Bedi
Director
about 8 years ago
Aruna Mathew
Aruna Mathew
Director
over 21 years ago
Shaji Mathew
Shaji Mathew
Director
over 21 years ago

Charges

0
26 December 2005
Bank Of India
1 Crore
10 February 2005
Bank Of India
2 Crore
10 February 2005
Bank Of India
2 Crore
26 December 2005
Bank Of India
2 Crore
26 September 2011
Bank Of India
47 Lak
16 April 2015
Bank Of India
25 Lak
30 March 2016
Bank Of India
17 Lak
16 May 2005
Bank Of India
3 Crore
21 October 2004
Syndicate Bank
1 Crore
23 October 2004
Syndicate Bank
1 Crore
02 June 2003
Uttar Pradesh Financial Corporation
35 Lak
23 October 2004
Syndicate Bank
0
16 May 2005
Bank Of India
0
02 June 2003
Uttar Pradesh Financial Corporation
0
30 March 2016
Bank Of India
0
16 April 2015
Bank Of India
0
21 October 2004
Syndicate Bank
0
26 December 2005
Bank Of India
0
10 February 2005
Bank Of India
0
10 February 2005
Bank Of India
0
26 September 2011
Bank Of India
0
26 December 2005
Bank Of India
0
23 October 2004
Syndicate Bank
0
16 May 2005
Bank Of India
0
02 June 2003
Uttar Pradesh Financial Corporation
0
30 March 2016
Bank Of India
0
16 April 2015
Bank Of India
0
21 October 2004
Syndicate Bank
0
26 December 2005
Bank Of India
0
10 February 2005
Bank Of India
0
10 February 2005
Bank Of India
0
26 September 2011
Bank Of India
0
26 December 2005
Bank Of India
0
23 October 2004
Syndicate Bank
0
16 May 2005
Bank Of India
0
02 June 2003
Uttar Pradesh Financial Corporation
0
30 March 2016
Bank Of India
0
16 April 2015
Bank Of India
0
21 October 2004
Syndicate Bank
0
26 December 2005
Bank Of India
0
10 February 2005
Bank Of India
0
10 February 2005
Bank Of India
0
26 September 2011
Bank Of India
0
26 December 2005
Bank Of India
0

Documents

Form DPT-3-14052021_signed
Form MGT-7-29122020_signed
Form AOC-4-29122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
List of share holders, debenture holders;-28122020
Directors report as per section 134(3)-28122020
Form MGT-7-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102019
Directors report as per section 134(3)-09102019
List of share holders, debenture holders;-09102019
Optional Attachment-(1)-09102019
Form AOC-4-09102019_signed
Form MGT-7-09102019_signed
Form DIR-12-08102019_signed
Form DPT-3-22062019
Form AOC-5-12042019-signed
Form INC-22-08042019_signed
Copies of the utility bills as mentioned above (not older than two months)-08042019
Copy of board resolution authorizing giving of notice-08042019
Optional Attachment-(1)-08042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08042019
Copy of board resolution-08042019
Optional Attachment-(1)-04122018
Interest in other entities;-04122018
Form DIR-12-04122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04122018
List of share holders, debenture holders;-13102018
Optional Attachment-(1)-13102018
Directors report as per section 134(3)-13102018
Form MGT-7-13102018_signed