Company Information

CIN
Status
Date of Incorporation
14 February 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
19,427,000
Authorised Capital
50,000,000

Directors

Vikas Somani
Vikas Somani
Director/Designated Partner
over 10 years ago
Shyam Sunder Somani
Shyam Sunder Somani
Director/Designated Partner
over 10 years ago
Vinod Kumar Somani
Vinod Kumar Somani
Director/Designated Partner
over 10 years ago

Past Directors

Sahib Singh Cheema
Sahib Singh Cheema
Additional Director
about 12 years ago
Savita Maheshwari
Savita Maheshwari
Additional Director
over 13 years ago

Charges

19 Crore
07 April 2016
Jammu And Kashmir Bank Limited
19 Crore
27 October 2014
State Bank Of Patiala
16 Lak
26 August 2015
Kotak Mahindra Bank Limited
17 Crore
26 March 2014
State Bank Of Bikaner And Jaipur
8 Crore
11 June 2012
Jammu And Kashmir Bank Limited
3 Crore
11 June 2012
Jammu And Kashmir Bank Limited
0
07 April 2016
Others
0
27 October 2014
State Bank Of Patiala
0
26 August 2015
Kotak Mahindra Bank Limited
0
26 March 2014
State Bank Of Bikaner And Jaipur
0
11 June 2012
Jammu And Kashmir Bank Limited
0
07 April 2016
Others
0
27 October 2014
State Bank Of Patiala
0
26 August 2015
Kotak Mahindra Bank Limited
0
26 March 2014
State Bank Of Bikaner And Jaipur
0
11 June 2012
Jammu And Kashmir Bank Limited
0
07 April 2016
Others
0
27 October 2014
State Bank Of Patiala
0
26 August 2015
Kotak Mahindra Bank Limited
0
26 March 2014
State Bank Of Bikaner And Jaipur
0

Documents

Form INC-28-27042020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-19032020
Form ADT-1-23102017_signed
Optional Attachment-(1)-23102017
Copy of the intimation sent by company-23102017
Copy of written consent given by auditor-23102017
Form ADT-3-03102017-signed
Resignation letter-19092017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15072017
Form AOC-4(XBRL)-15072017_signed
XBRL document in respect of financial statement 03-03-2016 for the financial year ending on 31-03-2015.pdf.PDF
Instrument(s) of creation or modification of charge;-18072016
Form CHG-4-18072016_signed
Form CHG-1-18072016_signed
Letter of the charge holder stating that the amount has been satisfied-18072016
CERTIFICATE OF SATISFACTION OF CHARGE-20160718
CERTIFICATE OF REGISTRATION OF CHARGE-20160718
Form AOC-4 XBRL-040316.OCT
Form DIR-11-240216.OCT
Form DIR-12-200216.OCT
Optional Attachment 1-200216.PDF
Evidence of cessation-200216.PDF
Form MGT-7-010116.OCT
Certificate of Registration of Mortgage-041115.PDF
Optional Attachment 1-041115.PDF
Instrument of creation or modification of charge-041115.PDF
Certificate of Registration of Mortgage-041115.PDF
Form CHG-1-041115-ChargeId-10600063.OCT
Certificate of Registration of Mortgage-041115.PDF
Memorandum of satisfaction of Charge-051015.PDF