Company Information

CIN
Status
Date of Incorporation
12 June 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
1,000,000

Directors

Shipra Singh
Shipra Singh
Director/Designated Partner
over 2 years ago
Abhishek Singh
Abhishek Singh
Director/Designated Partner
almost 3 years ago
Anita Singh
Anita Singh
Individual Promoter
over 10 years ago

Past Directors

Jai Prakash Garg
Jai Prakash Garg
Additional Director
over 17 years ago
Payal Jain
Payal Jain
Director
over 19 years ago
Sushil Kumar Jain
Sushil Kumar Jain
Director
over 19 years ago
Anuradha Sharma
Anuradha Sharma
Director
over 24 years ago
Jagdish Chander Sharma
Jagdish Chander Sharma
Director
over 24 years ago

Charges

6 Crore
23 August 2019
Icici Bank Limited
6 Crore
24 January 2008
Axis Bank Ltd.
2 Crore
25 January 2008
Axis Bank Ltd.
2 Crore
23 August 2019
Others
0
25 January 2008
Axis Bank Ltd.
0
24 January 2008
Axis Bank Ltd.
0
23 August 2019
Others
0
25 January 2008
Axis Bank Ltd.
0
24 January 2008
Axis Bank Ltd.
0
23 August 2019
Others
0
25 January 2008
Axis Bank Ltd.
0
24 January 2008
Axis Bank Ltd.
0

Documents

Form INC-22-18052020_signed
Copy of board resolution authorizing giving of notice-18052020
Copies of the utility bills as mentioned above (not older than two months)-18052020
Optional Attachment-(1)-18052020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18052020
Form DPT-3-18032020-signed
Auditor?s certificate-16032020
Form MGT-7-08122019_signed
List of share holders, debenture holders;-03122019
Form AOC-4-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Directors report as per section 134(3)-21112019
Instrument(s) of creation or modification of charge;-05092019
Optional Attachment-(1)-05092019
Form CHG-1-05092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190905
Form DPT-3-22062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
List of share holders, debenture holders;-20122018
Directors report as per section 134(3)-20122018
Form AOC-4-20122018_signed
Form MGT-7-20122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122017
Directors report as per section 134(3)-26122017
List of share holders, debenture holders;-26122017
Form MGT-7-26122017_signed
Form AOC-4-26122017_signed
List of share holders, debenture holders;-12042017
Form MGT-7-12042017_signed
Form AOC-4-06042017_signed