Company Information

CIN
Status
Date of Incorporation
18 July 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,032,000
Authorised Capital
5,000,000

Directors

Deepak Mathur
Deepak Mathur
Director/Designated Partner
about 4 years ago
Jyoti Mathur
Jyoti Mathur
Director/Designated Partner
over 7 years ago

Past Directors

Vinit Kumar Mathur
Vinit Kumar Mathur
Director
over 30 years ago

Charges

2 Crore
29 April 1998
State Bank Of Bikaner And Jaipur
80 Lak
28 January 2015
State Bank Of Bikaner & Jaipur
15 Lak
30 December 2013
State Bank Of Bikaner & Jaipur
15 Lak
09 February 2012
State Bank Of Bikaner & Jaipur
1 Crore
26 October 2004
State Bank Of Bikaner & Jaipur
5 Lak
09 February 2012
State Bank Of Bikaner & Jaipur
0
28 January 2015
State Bank Of Bikaner & Jaipur
0
26 October 2004
State Bank Of Bikaner & Jaipur
0
29 April 1998
State Bank Of Bikaner And Jaipur
0
30 December 2013
State Bank Of Bikaner & Jaipur
0
09 February 2012
State Bank Of Bikaner & Jaipur
0
28 January 2015
State Bank Of Bikaner & Jaipur
0
26 October 2004
State Bank Of Bikaner & Jaipur
0
29 April 1998
State Bank Of Bikaner And Jaipur
0
30 December 2013
State Bank Of Bikaner & Jaipur
0
09 February 2012
State Bank Of Bikaner & Jaipur
0
28 January 2015
State Bank Of Bikaner & Jaipur
0
26 October 2004
State Bank Of Bikaner & Jaipur
0
29 April 1998
State Bank Of Bikaner And Jaipur
0
30 December 2013
State Bank Of Bikaner & Jaipur
0
09 February 2012
State Bank Of Bikaner & Jaipur
0
28 January 2015
State Bank Of Bikaner & Jaipur
0
26 October 2004
State Bank Of Bikaner & Jaipur
0
29 April 1998
State Bank Of Bikaner And Jaipur
0
30 December 2013
State Bank Of Bikaner & Jaipur
0
09 February 2012
State Bank Of Bikaner & Jaipur
0
28 January 2015
State Bank Of Bikaner & Jaipur
0
26 October 2004
State Bank Of Bikaner & Jaipur
0
29 April 1998
State Bank Of Bikaner And Jaipur
0
30 December 2013
State Bank Of Bikaner & Jaipur
0

Documents

Form DPT-3-19032021-signed
Form DPT-3-30122020_signed
Form MGT-7-02012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-19112019_signed
Form AOC-4 additional attachment-19112019_signed
Directors report as per section 134(3)-16112019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Evidence of cessation;-04072019
Form DIR-12-04072019_signed
Notice of resignation;-04072019
Form MGT-7-16012019_signed
Form AOC-4-11012019_signed
Directors report as per section 134(3)-03012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03012019
List of share holders, debenture holders;-31122018
Form 23AC-16062018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-14062018
Form DIR-12-09042018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02042018
Optional Attachment-(1)-02042018
Form AOC-4-28022018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26022018
Directors report as per section 134(3)-26022018
List of share holders, debenture holders;-05022018
Form MGT-7-05022018_signed
Form AOC-4-06042017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03042017
Directors report as per section 134(3)-03042017