Company Information

CIN
Status
Date of Incorporation
04 September 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,260,000
Authorised Capital
25,000,000

Directors

Pawan Agarwal
Pawan Agarwal
Director/Designated Partner
over 2 years ago
Vinay Mawandia
Vinay Mawandia
Director/Designated Partner
over 2 years ago
Bimal Mawandia
Bimal Mawandia
Director/Designated Partner
over 23 years ago
Bijay Mawandia
Bijay Mawandia
Director/Designated Partner
over 23 years ago

Charges

0
31 March 2015
Karnataka Bank Ltd.
4 Crore
13 March 2006
Karnataka Bank Ltd.
7 Crore
30 March 2005
Karnataka Bank Ltd.
10 Crore
01 August 2007
Karnataka Bank Ltd.
4 Crore
16 September 2010
Karnataka Bank Ltd.
14 Crore
16 September 2010
Karnataka Bank Ltd.
0
01 August 2007
Karnataka Bank Ltd.
0
30 March 2005
Karnataka Bank Ltd.
0
31 March 2015
Karnataka Bank Ltd.
0
13 March 2006
Karnataka Bank Ltd.
0
16 September 2010
Karnataka Bank Ltd.
0
01 August 2007
Karnataka Bank Ltd.
0
30 March 2005
Karnataka Bank Ltd.
0
31 March 2015
Karnataka Bank Ltd.
0
13 March 2006
Karnataka Bank Ltd.
0
16 September 2010
Karnataka Bank Ltd.
0
01 August 2007
Karnataka Bank Ltd.
0
30 March 2005
Karnataka Bank Ltd.
0
31 March 2015
Karnataka Bank Ltd.
0
13 March 2006
Karnataka Bank Ltd.
0

Documents

Form DPT-3-16112020-signed
Form AOC-4-24112019_signed
Form MGT-7-24112019_signed
Directors report as per section 134(3)-13112019
List of share holders, debenture holders;-13112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
List of depositors-30072019
Auditor?s certificate-30072019
Form DPT-3-29072019
Form AOC-4-18122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Directors report as per section 134(3)-13122018
Form MGT-7-01122017_signed
Form AOC-4-01122017_signed
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-28112017
Letter of the charge holder stating that the amount has been satisfied-12102017
Form CHG-4-12102017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171012
Form MGT-7-29112016_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
Directors report as per section 134(3)-28112016
List of share holders, debenture holders;-28112016
Form AOC-4-061215.OCT
Form MGT-7-031215.OCT
Form ADT-1-141015.OCT
Certificate of Registration of Mortgage-290415.PDF