Company Information

CIN
Status
Date of Incorporation
13 July 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
1,600,000
Authorised Capital
2,000,000

Directors

Harish Batra
Harish Batra
Director/Designated Partner
over 2 years ago
Kusum Batra
Kusum Batra
Director/Designated Partner
over 32 years ago

Charges

92 Crore
25 July 2012
Chinatrust Commercial Bank
10 Crore
21 April 2012
Canara Bank
1 Crore
31 May 2011
Canara Bank
2 Crore
11 April 2011
Canara Bank
3 Crore
04 January 2011
Canara Bank
1 Crore
09 July 2010
Canara Bank
1 Crore
08 September 2009
Vijaya Bank
3 Crore
22 August 2008
Vijaya Bank
6 Crore
02 July 2008
Vijaya Bank
10 Crore
03 July 2002
Canara Bank
52 Crore
03 June 2010
Canara Bank
2 Crore
25 April 2006
Canara Bank
40 Lak
19 August 2009
Canara Bank
2 Crore
19 September 2010
Canara Bank
2 Crore
19 September 2010
Canara Bank
0
25 July 2012
Chinatrust Commercial Bank
0
21 April 2012
Canara Bank
0
11 April 2011
Canara Bank
0
04 January 2011
Canara Bank
0
03 July 2002
Canara Bank
0
19 August 2009
Canara Bank
0
09 July 2010
Canara Bank
0
03 June 2010
Canara Bank
0
08 September 2009
Vijaya Bank
0
31 May 2011
Canara Bank
0
22 August 2008
Vijaya Bank
0
02 July 2008
Vijaya Bank
0
25 April 2006
Canara Bank
0
19 September 2010
Canara Bank
0
25 July 2012
Chinatrust Commercial Bank
0
21 April 2012
Canara Bank
0
11 April 2011
Canara Bank
0
04 January 2011
Canara Bank
0
03 July 2002
Canara Bank
0
19 August 2009
Canara Bank
0
09 July 2010
Canara Bank
0
03 June 2010
Canara Bank
0
08 September 2009
Vijaya Bank
0
31 May 2011
Canara Bank
0
22 August 2008
Vijaya Bank
0
02 July 2008
Vijaya Bank
0
25 April 2006
Canara Bank
0

Documents

Form INC-22-08122020_signed
Copies of the utility bills as mentioned above (not older than two months)-08122020
Copy of board resolution authorizing giving of notice-08122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08122020
Form INC-22-18032020_signed
Copies of the utility bills as mentioned above (not older than two months)-18032020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18032020
Copy of board resolution authorizing giving of notice-18032020
Form MGT-7-25112019_signed
Form AOC-4-25112019_signed
List of share holders, debenture holders;-23112019
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
List of share holders, debenture holders;-01122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122018
Directors report as per section 134(3)-01122018
Form AOC-4-01122018_signed
Form MGT-7-01122018_signed
Form AOC-4-06122017_signed
Form MGT-7-06122017_signed
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Optional Attachment-(2)-27112017
Optional Attachment-(1)-27112017
List of share holders, debenture holders;-27112017
Form MGT-7-05122016_signed
Form AOC-4-29112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Optional Attachment-(1)-28112016
Directors report as per section 134(3)-28112016