Company Information

CIN
Status
Date of Incorporation
19 December 2005
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
07 December 2020
Paid Up Capital
34,580,000
Authorised Capital
35,000,000

Directors

Dina Nath Panday
Dina Nath Panday
Director
almost 12 years ago
Vishal Singh
Vishal Singh
Director
over 12 years ago
Surya Kant Singh
Surya Kant Singh
Director
about 19 years ago
Urmila Singh
Urmila Singh
Director
about 19 years ago

Charges

1 Crore
17 January 2014
Syndicate Bank
20 Lak
29 September 2009
Religare Finvest Limited
1 Crore
10 October 2019
Syndicate Bank
50 Lak
10 October 2019
Syndicate Bank
50 Lak

Documents

Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--200116.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--200116.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--200116.PDF
Form MGT-14-200116.PDF
AoA - Articles of Association-200116.PDF
Copy of resolution-200116.PDF
MoA - Memorandum of Association-200116.PDF
Form MGT-7-041215.OCT
Form AOC-4-221115.OCT
-071114.OCT
Form66-031114 for the FY ending on-310314.OCT
FormSchV-031114 for the FY ending on-310314.OCT
Form23AC-031114 for the FY ending on-310314.OCT
Copy of resolution-180714.PDF
Form MGT-14-080714.PDF
Copy of resolution-080714.PDF
Certificate of Registration of Mortgage-180314.PDF
Instrument of creation or modification of charge-180314.PDF
Certificate of Registration of Mortgage-180314.PDF
Form 8-180314.OCT
Certificate of Registration of Mortgage-180314.PDF
Form 32-140114.OCT
Evidence of payment of stamp duty-140114.PDF
Form 32-021213.OCT
Evidence of cessation-021213.PDF
Form66-030913 for the FY ending on-310313.OCT
Form23AC-040913 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-310813.OCT
FormSchV-030913 for the FY ending on-310313.OCT
Form 23B for period 010412 to 310313-060813.OCT