Company Information

CIN
Status
Date of Incorporation
12 December 1975
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
26 September 2022
Paid Up Capital
29,120,000
Authorised Capital
30,500,000

Directors

Rakesh Chandra Sharma
Rakesh Chandra Sharma
Director/Designated Partner
over 2 years ago
Kunal Sharma
Kunal Sharma
Director/Designated Partner
over 2 years ago
Ajay Kumar Sharma
Ajay Kumar Sharma
Director/Designated Partner
over 2 years ago
Din Dayal Sharma
Din Dayal Sharma
Director/Designated Partner
over 2 years ago
Ravi Kant Sharma
Ravi Kant Sharma
Director/Designated Partner
almost 3 years ago
Banwari Lal Sharma
Banwari Lal Sharma
Beneficial Owner
over 6 years ago
Arvind Kumar Gupta
Arvind Kumar Gupta
Director/Designated Partner
about 8 years ago
Tribhuwan Nath Chaturvedi
Tribhuwan Nath Chaturvedi
Director
almost 21 years ago

Past Directors

Rajendra Prasad
Rajendra Prasad
Director
about 9 years ago
Sohan Raj Mohnot
Sohan Raj Mohnot
Director
over 36 years ago

Charges

11 Crore
16 October 2018
Axis Bank Limited
27 Lak
25 November 1978
Punjab National Bank
8 Crore
01 February 1978
Rajasthan Financial Corporation
1 Crore
01 June 1983
Punjab National Bank
4 Lak
07 June 1986
Punjab National Bank
34 Lak
06 October 1994
Punjab National Bank
90 Lak
06 October 1999
Punjab National Bank
54 Lak
19 April 1995
Punjab National Bank
2 Crore
30 December 1999
Rajasthan State Industrial Dev. And Investment Corpn. Ltd.
82 Lak
05 February 2001
Rsidic Limited
3 Crore
02 July 2020
Punjab National Bank
1 Crore
21 December 2019
Hdfc Bank Limited
16 Lak
24 December 2021
Others
0
10 December 2021
Others
0
25 November 1978
Others
0
21 December 2019
Hdfc Bank Limited
0
16 October 2018
Axis Bank Limited
0
19 April 1995
Punjab National Bank
0
02 July 2020
Others
0
30 December 1999
Rajasthan State Industrial Dev. And Investment Corpn. Ltd.
0
06 October 1999
Punjab National Bank
0
06 October 1994
Punjab National Bank
0
07 June 1986
Punjab National Bank
0
01 June 1983
Punjab National Bank
0
05 February 2001
Rsidic Limited
0
01 February 1978
Rajasthan Financial Corporation
0
24 December 2021
Others
0
10 December 2021
Others
0
25 November 1978
Others
0
21 December 2019
Hdfc Bank Limited
0
16 October 2018
Axis Bank Limited
0
19 April 1995
Punjab National Bank
0
02 July 2020
Others
0
30 December 1999
Rajasthan State Industrial Dev. And Investment Corpn. Ltd.
0
06 October 1999
Punjab National Bank
0
06 October 1994
Punjab National Bank
0
07 June 1986
Punjab National Bank
0
01 June 1983
Punjab National Bank
0
05 February 2001
Rsidic Limited
0
01 February 1978
Rajasthan Financial Corporation
0
24 December 2021
Others
0
10 December 2021
Others
0
25 November 1978
Others
0
21 December 2019
Hdfc Bank Limited
0
16 October 2018
Axis Bank Limited
0
19 April 1995
Punjab National Bank
0
02 July 2020
Others
0
30 December 1999
Rajasthan State Industrial Dev. And Investment Corpn. Ltd.
0
06 October 1999
Punjab National Bank
0
06 October 1994
Punjab National Bank
0
07 June 1986
Punjab National Bank
0
01 June 1983
Punjab National Bank
0
05 February 2001
Rsidic Limited
0
01 February 1978
Rajasthan Financial Corporation
0

Documents

Form AOC-5-04122020-signed
Copy of board resolution-01122020
Form PAS-6-20102020_signed
Form PAS-6-24082020_signed
Form CHG-1-30072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200730
Instrument(s) of creation or modification of charge;-29072020
Form DIR-12-09052020_signed
Declaration by first director-09052020
Form CHG-1-01022020_signed
Optional Attachment-(1)-01022020
Optional Attachment-(2)-01022020
Instrument(s) of creation or modification of charge;-01022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200201
Form AOC-4 additional attachment-16102019_signed marked as defective by Registrar on 01-11-2019
Optional attachment(s) - if any-16102019 marked as defective by Registrar on 01-11-2019
Statement of Subsidiaries as per section 129 - Form AOC-1-01112019
Directors report as per section 134(3)-16102019 marked as defective by Registrar on 01-11-2019
Directors? report as per section 134(3)-16102019 marked as defective by Registrar on 01-11-2019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019 marked as defective by Registrar on 01-11-2019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
Directors report as per section 134(3)-01112019
Statement of Subsidiaries as per section 129 - Form AOC-1-16102019 marked as defective by Registrar on 01-11-2019
Optional attachment(s) - if any-01112019
Supplementary or Test audit report under section 143-01112019
Directors? report as per section 134(3)-01112019
Form AOC-4-16102019_signed marked as defective by Registrar on 01-11-2019
Form AOC-4 additional attachment-01112019_signed
Form AOC-4-01112019_signed
Form AOC - 4 CFS-01112019