Company Information

CIN
Status
Date of Incorporation
09 May 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,441,000
Authorised Capital
10,000,000

Directors

Satish Batra
Satish Batra
Director/Designated Partner
over 2 years ago
Avnish Batra
Avnish Batra
Director/Designated Partner
over 2 years ago

Charges

0
20 April 2011
Canara Bank
1 Crore
31 May 2011
Canara Bank
2 Crore
21 April 2012
Canara Bank
1 Crore
28 October 2009
Canara Bank
18 Crore
03 July 2002
Canara Bank
52 Crore
09 July 2010
Canara Bank
1 Crore
02 March 2011
Canara Bank
10 Crore
28 October 2009
Canara Bank
17 Crore
16 March 2012
Canara Bank
2 Crore
01 September 2011
Canara Bank
45 Crore
11 April 2011
Canara Bank
3 Crore
05 May 2012
Canara Bank
1 Crore
04 January 2011
Canara Bank
1 Crore
23 April 2012
Canara Bank
1 Crore
29 August 2009
Canara Bank
2 Crore
19 September 2010
Canara Bank
2 Crore
03 June 2010
Canara Bank
2 Crore
05 May 2012
Canara Bank
0
23 April 2012
Canara Bank
0
19 September 2010
Canara Bank
0
16 March 2012
Canara Bank
0
01 September 2011
Canara Bank
0
09 July 2010
Canara Bank
0
02 March 2011
Canara Bank
0
11 April 2011
Canara Bank
0
28 October 2009
Canara Bank
0
03 June 2010
Canara Bank
0
04 January 2011
Canara Bank
0
21 April 2012
Canara Bank
0
31 May 2011
Canara Bank
0
20 April 2011
Canara Bank
0
03 July 2002
Canara Bank
0
29 August 2009
Canara Bank
0
28 October 2009
Canara Bank
0
05 May 2012
Canara Bank
0
23 April 2012
Canara Bank
0
19 September 2010
Canara Bank
0
16 March 2012
Canara Bank
0
01 September 2011
Canara Bank
0
09 July 2010
Canara Bank
0
02 March 2011
Canara Bank
0
11 April 2011
Canara Bank
0
28 October 2009
Canara Bank
0
03 June 2010
Canara Bank
0
04 January 2011
Canara Bank
0
21 April 2012
Canara Bank
0
31 May 2011
Canara Bank
0
20 April 2011
Canara Bank
0
03 July 2002
Canara Bank
0
29 August 2009
Canara Bank
0
28 October 2009
Canara Bank
0

Documents

Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form AOC-4-04122019_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 ADT-1-25042019_signed
Copy of the intimation sent by company-23042019
Copy of written consent given by auditor-23042019
Copy of resolution passed by the company-23042019
Form MGT-7-30032019_signed
Form AOC-4-30032019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27032019
Directors report as per section 134(3)-27032019
List of share holders, debenture holders;-27032019
Form CHG-4-30042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180430
Letter of the charge holder stating that the amount has been satisfied-28042018
Form AOC-4-23022018_signed
Directors report as per section 134(3)-21022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21022018
Form MGT-7-05122017_signed
List of share holders, debenture holders;-29112017
Form MGT-7-05082017_signed
Form AOC-4-02082017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30072017
Directors report as per section 134(3)-30072017
List of share holders, debenture holders;-30072017
Annual return as per schedule V of the Companies Act,1956-30032017
Form 20B-30032017_signed
Form MGT-14-231014.OCT