Company Information

CIN
Status
Date of Incorporation
04 July 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 September 2023
Paid Up Capital
36,945,000
Authorised Capital
50,000,000

Directors

Harshvinder Singh Pahwa
Harshvinder Singh Pahwa
Director/Designated Partner
over 2 years ago
Gajinder Singh
Gajinder Singh
Director/Designated Partner
over 2 years ago
Kabir Singh Pahwa
Kabir Singh Pahwa
Director/Designated Partner
almost 3 years ago
Rani Kaur Pahwa
Rani Kaur Pahwa
Director/Designated Partner
over 28 years ago
Nirmohan Singh
Nirmohan Singh
Director/Designated Partner
over 28 years ago

Past Directors

Gurmeet Singh
Gurmeet Singh
Additional Director
over 10 years ago

Charges

68 Crore
20 May 2013
Kotak Mahindra Bank Limited
21 Crore
17 October 2012
Syndicate Bank
5 Crore
20 August 2010
Syndicate Bank
1 Crore
03 April 2010
Syndicate Bank
1 Crore
31 October 2007
Syndicate Bank
12 Crore
21 April 2006
Syndicate Bank
5 Crore
28 June 2005
Syndicate Bank
1 Crore
28 June 2005
Syndciate Bank
4 Crore
28 June 2005
Syndicate Bank
8 Crore
23 August 1998
Syndicate Bank
3 Crore
23 June 1998
Syndicate Bank
3 Crore
10 November 1997
Syndicate Bank
1 Crore
24 May 2000
Citi Bank N.a.
15 Crore
20 November 2009
Syndicate Bank
1 Crore
21 April 2006
Syndicate Bank
0
20 May 2013
Kotak Mahindra Bank Limited
0
24 May 2000
Citi Bank N.a.
0
23 August 1998
Syndicate Bank
0
17 October 2012
Syndicate Bank
0
20 August 2010
Syndicate Bank
0
03 April 2010
Syndicate Bank
0
20 November 2009
Syndicate Bank
0
28 June 2005
Syndicate Bank
0
23 June 1998
Syndicate Bank
0
10 November 1997
Syndicate Bank
0
28 June 2005
Syndciate Bank
0
28 June 2005
Syndicate Bank
0
31 October 2007
Syndicate Bank
0
21 April 2006
Syndicate Bank
0
20 May 2013
Kotak Mahindra Bank Limited
0
24 May 2000
Citi Bank N.a.
0
23 August 1998
Syndicate Bank
0
17 October 2012
Syndicate Bank
0
20 August 2010
Syndicate Bank
0
03 April 2010
Syndicate Bank
0
20 November 2009
Syndicate Bank
0
28 June 2005
Syndicate Bank
0
23 June 1998
Syndicate Bank
0
10 November 1997
Syndicate Bank
0
28 June 2005
Syndciate Bank
0
28 June 2005
Syndicate Bank
0
31 October 2007
Syndicate Bank
0
21 April 2006
Syndicate Bank
0
20 May 2013
Kotak Mahindra Bank Limited
0
24 May 2000
Citi Bank N.a.
0
23 August 1998
Syndicate Bank
0
17 October 2012
Syndicate Bank
0
20 August 2010
Syndicate Bank
0
03 April 2010
Syndicate Bank
0
20 November 2009
Syndicate Bank
0
28 June 2005
Syndicate Bank
0
23 June 1998
Syndicate Bank
0
10 November 1997
Syndicate Bank
0
28 June 2005
Syndciate Bank
0
28 June 2005
Syndicate Bank
0
31 October 2007
Syndicate Bank
0

Documents

Form DPT-3-18092020-signed
Form DIR-12-21052020_signed
Evidence of cessation;-19052020
Notice of resignation;-19052020
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-28062019
Form ADT-1-05042019_signed
Copy of written consent given by auditor-02042019
Copy of the intimation sent by company-02042019
Optional Attachment-(1)-02042019
Copy of resolution passed by the company-02042019
Form MGT-7-02042019_signed
Form AOC-4-02042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032019
Statement of Subsidiaries as per section 129 - Form AOC-1-30032019
Directors report as per section 134(3)-30032019
Optional Attachment-(1)-30032019
List of share holders, debenture holders;-30032019
Form ADT-1-28102018_signed
Copy of the intimation sent by company-27102018
Copy of written consent given by auditor-27102018
Optional Attachment-(2)-27102018
Optional Attachment-(3)-27102018
Optional Attachment-(1)-27102018
Copy of resolution passed by the company-27102018