Company Information

CIN
Status
Date of Incorporation
17 November 1989
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
25 October 2020
Paid Up Capital
2,473,000
Authorised Capital
2,500,000

Directors

Yashasvi Jindal
Yashasvi Jindal
Director
about 15 years ago
Narender Kumar Jindal
Narender Kumar Jindal
Director
over 34 years ago

Charges

6 Crore
20 February 2020
Axis Bank Limited
6 Crore

Documents

Form MGT-7-03112020_signed
List of share holders, debenture holders;-02112020
Directors report as per section 134(3)-02112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112020
Optional Attachment-(1)-02112020
Form AOC-4-02112020_signed
Form CHG-1-07032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200307
Instrument(s) of creation or modification of charge;-06032020
Optional Attachment-(1)-06032020
Optional Attachment-(2)-06032020
Optional Attachment-(3)-06032020
Form MGT-14-05032020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200305
Altered memorandum of association-29022020
Optional Attachment-(1)-29022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29022020
Form MGT-14-14022020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200214
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04022020
Optional Attachment-(1)-04022020
Optional Attachment-(2)-04022020
Altered memorandum of association-04022020
Form ADT-1-12102019_signed
List of share holders, debenture holders;-12102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102019
Directors report as per section 134(3)-12102019
Form AOC-4-12102019_signed
Form MGT-7-12102019_signed
Copy of written consent given by auditor-11102019