Company Information

CIN
Status
Date of Incorporation
06 January 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
5,000,000

Directors

Ravinder Kumar Lakhina
Ravinder Kumar Lakhina
Director/Designated Partner
over 2 years ago
Smarth Chugh
Smarth Chugh
Director/Designated Partner
over 2 years ago
Salma Chugh
Salma Chugh
Director/Designated Partner
over 2 years ago

Past Directors

Gaurav Gaba
Gaurav Gaba
Director
over 11 years ago
Lajpat Rai
Lajpat Rai
Director
almost 12 years ago
Parvin Chopra
Parvin Chopra
Director
over 12 years ago
Rejender Sehrawat
Rejender Sehrawat
Director
almost 34 years ago

Charges

2 Crore
07 December 2015
The Panipat Urban Co-oprative Bank Limtied
2 Crore
07 December 2015
The Panipat Urban Co-oprative Bank Limtied
0
07 December 2015
The Panipat Urban Co-oprative Bank Limtied
0

Documents

Form DPT-3-17112020-signed
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-26072019
Form INC-22-24042019_signed
Copy of board resolution authorizing giving of notice-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
Form ADT-1-22042019_signed
Copy of written consent given by auditor-22042019
Copy of resolution passed by the company-22042019
Form AOC-4-28122018_signed
Form MGT-7-28122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-27122018
Form AOC-4-28122017_signed
Form MGT-7-28122017_signed
List of share holders, debenture holders;-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122017
Directors report as per section 134(3)-21122017
Acknowledgement received from company-26042017
Proof of dispatch-26042017
Notice of resignation filed with the company-26042017
Form DIR-11-26042017_signed
Form DIR-12-22042017_signed
Evidence of cessation;-21042017