Company Information

CIN
Status
Date of Incorporation
19 January 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,816,000
Authorised Capital
5,000,000

Directors

Pushpa Devi
Pushpa Devi
Director/Designated Partner
over 2 years ago
Tanmay Garg
Tanmay Garg
Director/Designated Partner
almost 5 years ago

Past Directors

Sataywanti .
Sataywanti .
Additional Director
almost 7 years ago
Pawan Kumar Garg
Pawan Kumar Garg
Director
about 22 years ago
Hari Ram
Hari Ram
Director
almost 30 years ago

Charges

19 Crore
22 August 2017
Kotak Mahindra Bank Limited
3 Crore
27 February 2013
Bank Of India
3 Crore
27 February 2004
Bank Of India
80 Lak
23 February 2001
Bank Of India
45 Lak
23 February 2001
Bank Of India
85 Lak
21 January 1999
Bank Of India
1 Crore
05 August 2021
Hdfc Bank Limited
9 Crore
05 August 2021
Hdfc Bank Limited
0
22 August 2017
Others
0
23 February 2001
Bank Of India
0
21 January 1999
Bank Of India
0
27 February 2004
Bank Of India
0
27 February 2013
Bank Of India
0
23 February 2001
Bank Of India
0
05 August 2021
Hdfc Bank Limited
0
22 August 2017
Others
0
23 February 2001
Bank Of India
0
21 January 1999
Bank Of India
0
27 February 2004
Bank Of India
0
27 February 2013
Bank Of India
0
23 February 2001
Bank Of India
0
05 August 2021
Hdfc Bank Limited
0
22 August 2017
Others
0
23 February 2001
Bank Of India
0
21 January 1999
Bank Of India
0
27 February 2004
Bank Of India
0
27 February 2013
Bank Of India
0
23 February 2001
Bank Of India
0
05 August 2021
Hdfc Bank Limited
0
22 August 2017
Others
0
23 February 2001
Bank Of India
0
21 January 1999
Bank Of India
0
27 February 2004
Bank Of India
0
27 February 2013
Bank Of India
0
23 February 2001
Bank Of India
0
05 August 2021
Hdfc Bank Limited
0
22 August 2017
Others
0
23 February 2001
Bank Of India
0
21 January 1999
Bank Of India
0
27 February 2004
Bank Of India
0
27 February 2013
Bank Of India
0
23 February 2001
Bank Of India
0

Documents

Notice of resignation;-14032019
Acknowledgement received from company-14032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14032019
Evidence of cessation;-14032019
Optional Attachment-(1)-14032019
Form DIR-12-14032019_signed
Form DIR-11-14032019_signed
Proof of dispatch-14032019
Optional Attachment-(3)-14032019
Optional Attachment-(2)-14032019
Notice of resignation filed with the company-14032019
Form AOC-4-21092018_signed
Form MGT-7-20082018_signed
List of share holders, debenture holders;-17082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17082018
Directors report as per section 134(3)-17082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102017
Directors report as per section 134(3)-07102017
List of share holders, debenture holders;-07102017
Form AOC-4-07102017_signed
Form MGT-7-07102017_signed
Form CHG-1-27092017_signed
Instrument(s) of creation or modification of charge;-27092017
CERTIFICATE OF REGISTRATION OF CHARGE-20170927
List of share holders, debenture holders;-26092016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092016
Directors report as per section 134(3)-26092016
Form MGT-7-26092016_signed
Form AOC-4-26092016_signed
Certificate of Registration for Modification of Mortgage-041215.PDF