Company Information

CIN
Status
Date of Incorporation
15 July 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,500,000
Authorised Capital
3,500,000

Directors

Vishan Chandra Verma
Vishan Chandra Verma
Director/Designated Partner
about 2 years ago
Avneesh Kumar Singh
Avneesh Kumar Singh
Director/Designated Partner
over 2 years ago
Asheesh Kumar Singh
Asheesh Kumar Singh
Director
about 15 years ago

Past Directors

Chhaya Verma
Chhaya Verma
Director
about 19 years ago
Kishan Chandra Verma
Kishan Chandra Verma
Director
over 20 years ago

Charges

22 Crore
13 July 2009
Alchemist Asset Reconstruction Company Limited
2 Crore
02 August 2008
Alchemist Asset Reconstruction Company Limited
4 Crore
21 May 2008
Alchemist Asset Reconstruction Company Limited
6 Crore
23 February 2008
Alchemist Asset Reconstruction Company Limited
10 Crore
23 February 2008
Others
0
13 July 2009
Others
0
21 May 2008
Others
0
02 August 2008
Others
0
23 February 2008
Others
0
13 July 2009
Others
0
21 May 2008
Others
0
02 August 2008
Others
0
23 February 2008
Others
0
13 July 2009
Others
0
21 May 2008
Others
0
02 August 2008
Others
0

Documents

Form DPT-3-17032021-signed
Form DPT-3-04032021-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01102020
List of share holders, debenture holders;-01102020
Directors report as per section 134(3)-01102020
Form AOC-4-01102020_signed
Form MGT-7-01102020_signed
Form MGT-7-11112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Directors report as per section 134(3)-06112019
List of share holders, debenture holders;-06112019
Form AOC-4-06112019_signed
Form ADT-1-14062019_signed
Copy of resolution passed by the company-14062019
Copy of written consent given by auditor-14062019
Copy of the intimation sent by company-14062019
Evidence of cessation;-08032019
Optional Attachment-(1)-08032019
Form DIR-12-08032019_signed
Notice of resignation;-08032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Optional Attachment-(1)-26122018
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Form MGT-7-18062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062018
Directors report as per section 134(3)-15062018
List of share holders, debenture holders;-15062018
Form AOC-4-15062018_signed