Company Information

CIN
Status
Date of Incorporation
30 March 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,252,000
Authorised Capital
5,000,000

Directors

Rajendra Prakash Mishra
Rajendra Prakash Mishra
Director/Designated Partner
over 2 years ago
Vibha Mishra
Vibha Mishra
Director/Designated Partner
over 2 years ago
Saroj Kumari Mishra
Saroj Kumari Mishra
Director/Designated Partner
about 9 years ago

Past Directors

Mridul Mishra
Mridul Mishra
Director
over 25 years ago

Charges

25 Lak
21 August 2018
Icici Bank Limited
4 Crore
06 February 2003
Union Bank Of India
25 Lak
19 April 2023
Others
0
21 August 2018
Others
0
06 February 2003
Union Bank Of India
0
19 April 2023
Others
0
21 August 2018
Others
0
06 February 2003
Union Bank Of India
0
19 April 2023
Others
0
21 August 2018
Others
0
06 February 2003
Union Bank Of India
0
19 April 2023
Others
0
21 August 2018
Others
0
06 February 2003
Union Bank Of India
0
19 April 2023
Others
0
21 August 2018
Others
0
06 February 2003
Union Bank Of India
0

Documents

Form DPT-3-09092020-signed
Form INC-22-23062020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23062020
Copy of board resolution authorizing giving of notice-23062020
Optional Attachment-(1)-23062020
Copies of the utility bills as mentioned above (not older than two months)-23062020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Directors report as per section 134(3)-03122019
Company CSR policy as per section 135(4)-03122019
Form DIR-12-15102019_signed
Optional Attachment-(1)-12102019
Form DIR-12-12102019_signed
Optional Attachment-(1)-11102019
Form DPT-3-30062019
Form ADT-1-21052019_signed
Copy of written consent given by auditor-24042019
Optional Attachment-(1)-24042019
Copy of the intimation sent by company-24042019
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-29122018_signed
List of share holders, debenture holders;-21122018
Form MGT-7-21122018_signed
Form CHG-1-12102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181012
Instrument(s) of creation or modification of charge;-10102018
Optional Attachment-(1)-10102018