Company Information

CIN
Status
Date of Incorporation
20 February 1990
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,987,890
Authorised Capital
8,000,000

Directors

Kamal Bhushan Mahotra
Kamal Bhushan Mahotra
Director/Designated Partner
over 2 years ago
Arjun Vilas Mahajan
Arjun Vilas Mahajan
Director/Designated Partner
almost 5 years ago
Aruna Mahotra
Aruna Mahotra
Director/Designated Partner
about 19 years ago

Past Directors

Tarang Mahajan
Tarang Mahajan
Director
over 18 years ago

Charges

3 Crore
19 July 2010
Small Industries Development Bank Of India
50 Lak
05 June 1999
State Bank Of India
5 Lak
26 June 1997
State Bank Of India
30 Lak
29 March 1994
State Bank Of India Sme Branch
3 Crore
29 June 1993
State Bank Of India
3 Lak
29 December 1991
State Bank Of India
2 Lak
23 December 1991
State Bank Of India
50 Thousand
29 June 1993
State Bank Of India
0
26 June 1997
State Bank Of India
0
23 December 1991
State Bank Of India
0
05 June 1999
State Bank Of India
0
29 December 1991
State Bank Of India
0
29 March 1994
State Bank Of India Sme Branch
0
19 July 2010
Small Industries Development Bank Of India
0
29 June 1993
State Bank Of India
0
26 June 1997
State Bank Of India
0
23 December 1991
State Bank Of India
0
05 June 1999
State Bank Of India
0
29 December 1991
State Bank Of India
0
29 March 1994
State Bank Of India Sme Branch
0
19 July 2010
Small Industries Development Bank Of India
0
29 June 1993
State Bank Of India
0
26 June 1997
State Bank Of India
0
23 December 1991
State Bank Of India
0
05 June 1999
State Bank Of India
0
29 December 1991
State Bank Of India
0
29 March 1994
State Bank Of India Sme Branch
0
19 July 2010
Small Industries Development Bank Of India
0

Documents

Form INC-28-21102021-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-18092021
Form DPT-3-04012021-signed
Form MGT-7-03102020_signed
Form AOC-4-02102020_signed
Optional Attachment-(1)-26092020
List of share holders, debenture holders;-26092020
Optional Attachment-(2)-26092020
Directors report as per section 134(3)-26092020
Optional Attachment-(1)-26092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092020
Copy of court order or NCLT or CLB or order by any other competent authority.-07032020
Letter of the charge holder stating that the amount has been satisfied-05032020
Form CHG-4-05032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200305
Form DPT-3-02032020-signed
Form MGT-7-17122019_signed
List of share holders, debenture holders;-16122019
Optional Attachment-(1)-16122019
Form AOC-4-08122019_signed
Optional Attachment-(3)-06122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122019
Optional Attachment-(2)-06122019
Directors report as per section 134(3)-06122019
Optional Attachment-(1)-06122019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Optional Attachment-(1)-12102019