Company Information

CIN
Status
Date of Incorporation
27 November 1987
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Jagpal Singh Jagdeva
Jagpal Singh Jagdeva
Director/Designated Partner
about 38 years ago
Iqbal Singh Jagdeva
Iqbal Singh Jagdeva
Director/Designated Partner
about 38 years ago

Charges

8 Crore
17 October 2015
Punjab & Sind Bank
14 Lak
25 March 2013
Punjab & Sind Bank
50 Lak
30 May 2012
Punjab & Sind Bank
75 Lak
30 May 2012
Punjab & Sind Bank
1 Crore
17 October 2007
Punjab & Sind Bank
3 Crore
12 December 2006
Punjab & Sind Bank
90 Lak
05 December 2006
Punjab & Sind Bank
60 Lak
02 May 2005
Punjab & Sind Bank
96 Lak
05 December 2006
Punjab & Sind Bank
0
12 December 2006
Punjab & Sind Bank
0
17 October 2007
Punjab & Sind Bank
0
02 May 2005
Punjab & Sind Bank
0
30 May 2012
Punjab & Sind Bank
0
25 March 2013
Punjab & Sind Bank
0
17 October 2015
Punjab & Sind Bank
0
30 May 2012
Punjab & Sind Bank
0
05 December 2006
Punjab & Sind Bank
0
12 December 2006
Punjab & Sind Bank
0
17 October 2007
Punjab & Sind Bank
0
02 May 2005
Punjab & Sind Bank
0
30 May 2012
Punjab & Sind Bank
0
25 March 2013
Punjab & Sind Bank
0
17 October 2015
Punjab & Sind Bank
0
30 May 2012
Punjab & Sind Bank
0

Documents

Form MGT-7-09102020_signed
Form AOC-4-09102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092020
Directors report as per section 134(3)-28092020
List of share holders, debenture holders;-28092020
Form INC-22-24042018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042018
Copy of board resolution authorizing giving of notice-24042018
Copies of the utility bills as mentioned above (not older than two months)-24042018
Directors report as per section 134(3)-12022018
List of share holders, debenture holders;-12022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12022018
Form AOC-4-12022018_signed
Form MGT-7-12022018_signed
Form MGT-7-10112016_signed
Directors report as per section 134(3)-09112016
List of share holders, debenture holders;-09112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112016
Form AOC-4-09112016_signed
Form ADT-1-04112016_signed
Optional Attachment-(1)-04112016
Copy of written consent given by auditor-04112016
Copy of resolution passed by the company-04112016
Copy of the intimation sent by company-04112016
Certificate of Registration of Mortgage-261015.PDF
Certificate of Registration of Mortgage-261015.PDF
Optional Attachment 1-261015.PDF
Instrument of creation or modification of charge-261015.PDF
Form CHG-1-261015.OCT
Certificate of Registration of Mortgage-261015.PDF