Company Information

CIN
Status
Date of Incorporation
08 January 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,850,000
Authorised Capital
3,000,000

Directors

Saatvik Somani
Saatvik Somani
Director/Designated Partner
over 2 years ago
Meenu Chopra
Meenu Chopra
Director/Designated Partner
over 2 years ago
Rakesh Chandra Khanduri
Rakesh Chandra Khanduri
Director/Designated Partner
over 2 years ago
Devender Kumar Jain
Devender Kumar Jain
Director
about 7 years ago

Past Directors

Shruti Somani
Shruti Somani
Director
over 20 years ago
Saroj Somani
Saroj Somani
Director
over 20 years ago

Charges

122 Crore
13 March 2014
Canara Bank
122 Crore
20 July 2004
Standard Chartered Bank
21 Lak
20 February 2004
Standard Chartered Bank
21 Lak
24 May 2010
Canara Bank
9 Crore
15 February 2008
Canara Bank
8 Crore
13 March 2014
Others
0
24 May 2010
Others
0
15 February 2008
Canara Bank
0
20 February 2004
Standard Chartered Bank
0
20 July 2004
Standard Chartered Bank
0
13 March 2014
Others
0
24 May 2010
Others
0
15 February 2008
Canara Bank
0
20 February 2004
Standard Chartered Bank
0
20 July 2004
Standard Chartered Bank
0
13 March 2014
Others
0
24 May 2010
Others
0
15 February 2008
Canara Bank
0
20 February 2004
Standard Chartered Bank
0
20 July 2004
Standard Chartered Bank
0

Documents

Form DPT-3-09032021-signed
Form MGT-14-06112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102020
Form DIR-12-28092020_signed
Optional Attachment-(1)-21092020
Notice of resignation;-21092020
Evidence of cessation;-21092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21092020
Interest in other entities;-21092020
Optional Attachment-(2)-21092020
Form CHG-1-15042020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200415
Instrument(s) of creation or modification of charge;-13042020
Form MGT-7-30122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-02122019_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form MGT-14-30102019_signed
Instrument(s) of creation or modification of charge;-24102019
Form CHG-1-24102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191024
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23102019
Form CHG-4-28082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190828
Letter of the charge holder stating that the amount has been satisfied-22082019
Form DPT-3-29062019
Form INC-22-22042019_signed
Optional Attachment-(2)-17042019
Copy of board resolution authorizing giving of notice-17042019