Company Information

CIN
Status
Date of Incorporation
27 December 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
13,694,060
Authorised Capital
15,000,000

Directors

Amit Airy
Amit Airy
Director/Designated Partner
over 2 years ago
Navita Airy
Navita Airy
Director/Designated Partner
almost 22 years ago
Mithlesh Airy
Mithlesh Airy
Director/Designated Partner
almost 22 years ago

Past Directors

Bharat Bhushan Airy
Bharat Bhushan Airy
Director
almost 22 years ago

Charges

23 Crore
08 February 2012
State Bank Of India
5 Crore
08 February 2012
State Bank Of India
18 Crore
25 June 2007
Hdfc Bank Limited
10 Crore
03 March 2009
Hdfc Bank Limited
50 Lak
25 June 2007
Hdfc Bank Limited
16 Crore
22 February 2007
Hdfc Bank Limited
3 Crore
25 April 2006
Syndicate Bank
89 Lak
25 April 2006
Syndicate Bank
2 Crore
21 March 2006
Syndicate Bank
60 Lak
24 July 2006
Syndicate Bank
50 Lak
08 February 2012
State Bank Of India
0
21 March 2006
Syndicate Bank
0
25 June 2007
Hdfc Bank Limited
0
08 February 2012
State Bank Of India
0
03 March 2009
Hdfc Bank Limited
0
24 July 2006
Syndicate Bank
0
22 February 2007
Hdfc Bank Limited
0
25 April 2006
Syndicate Bank
0
25 June 2007
Hdfc Bank Limited
0
25 April 2006
Syndicate Bank
0
08 February 2012
State Bank Of India
0
21 March 2006
Syndicate Bank
0
25 June 2007
Hdfc Bank Limited
0
08 February 2012
State Bank Of India
0
03 March 2009
Hdfc Bank Limited
0
24 July 2006
Syndicate Bank
0
22 February 2007
Hdfc Bank Limited
0
25 April 2006
Syndicate Bank
0
25 June 2007
Hdfc Bank Limited
0
25 April 2006
Syndicate Bank
0

Documents

Form INC-28-11122020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-07122020
Form INC-28-18092020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-10092020
Form AOC-4-18122019_signed
Form MGT-7-18122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122019
Directors report as per section 134(3)-17122019
Optional Attachment-(1)-17122019
List of share holders, debenture holders;-17122019
Copy of MGT-8-17122019
Copy of MGT-8-25052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25052018
Directors report as per section 134(3)-25052018
Optional Attachment-(1)-25052018
List of share holders, debenture holders;-25052018
Form AOC-4-25052018_signed
Form MGT-7-25052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08062017
Directors report as per section 134(3)-08062017
Form 23AC-08062017_signed
Form AOC-4-08062017_signed
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-07062017
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-07062017
Optional Attachment-(1)-07062017
Form 23ACA-07062017_signed
Form 23AC-07062017_signed
Form 20B-07062017_signed
Form 23ACA-07062017
Annual return as per schedule V of the Companies Act,1956-06062017