Company Information

CIN
Status
Date of Incorporation
07 January 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Deepak Digamber Deshmukh
Deepak Digamber Deshmukh
Director/Designated Partner
over 2 years ago
Deepak Dudeja
Deepak Dudeja
Director/Designated Partner
over 6 years ago
Selvakumaran .
Selvakumaran .
Director/Designated Partner
almost 21 years ago

Past Directors

Prem Parkash Dudeja
Prem Parkash Dudeja
Director
almost 21 years ago

Charges

2 Crore
05 October 2016
Hdfc Bank Limited
1 Crore
20 March 2013
Bank Of Maharashtra
65 Lak
17 February 2022
Others
0
05 October 2016
Hdfc Bank Limited
0
20 March 2013
Bank Of Maharashtra
0
17 February 2022
Others
0
05 October 2016
Hdfc Bank Limited
0
20 March 2013
Bank Of Maharashtra
0
17 February 2022
Others
0
05 October 2016
Hdfc Bank Limited
0
20 March 2013
Bank Of Maharashtra
0

Documents

Form DPT-3-28122020_signed
Form AOC-4-16122019_signed
Form MGT-7-10122019_signed
List of share holders, debenture holders;-09122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form DIR-12-04072019_signed
Optional Attachment-(3)-03072019
Notice of resignation;-03072019
Evidence of cessation;-03072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03072019
Optional Attachment-(2)-03072019
Optional Attachment-(1)-03072019
Form DPT-3-26062019
Form MGT-7-11012019_signed
Form AOC-4-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Form MGT-7-22012018_signed
Form AOC-4-20012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012018
Directors report as per section 134(3)-17012018
List of share holders, debenture holders;-17012018
Form DIR-11-26042017_signed
Form DIR-12-26042017_signed
Acknowledgement received from company-24042017
Evidence of cessation;-24042017
Notice of resignation;-24042017
Notice of resignation filed with the company-24042017