Company Information

CIN
Status
Date of Incorporation
08 December 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,692,000
Authorised Capital
20,000,000

Directors

Darshan Kumar
Darshan Kumar
Director/Designated Partner
over 2 years ago
Rajesh Kumar
Rajesh Kumar
Director/Designated Partner
over 2 years ago
Ram Lal
Ram Lal
Director/Designated Partner
almost 5 years ago
Ajay Kumar Bansal
Ajay Kumar Bansal
Director
about 18 years ago
Pardeep Kumar Bansal
Pardeep Kumar Bansal
Director/Designated Partner
almost 20 years ago
Darshan Kumar Gupta
Darshan Kumar Gupta
Director
almost 20 years ago
Rajiv Kumar Gupta
Rajiv Kumar Gupta
Director
almost 20 years ago
Chander Shekhar Bansal
Chander Shekhar Bansal
Director
almost 20 years ago
Narinder Kumar Bansal
Narinder Kumar Bansal
Director
almost 20 years ago

Past Directors

Bhai Apminder Singh
Bhai Apminder Singh
Director
about 18 years ago
Ashok Kumar
Ashok Kumar
Director
almost 20 years ago
Dharam Pal Goyal
Dharam Pal Goyal
Director
almost 20 years ago

Charges

281 Crore
15 February 2008
Punjab National Bank
155 Crore
17 January 2015
Punjab National Bank
20 Crore
23 December 2014
Punjab National Bank
20 Crore
28 January 2013
Punjab National Bank
76 Crore
03 November 2009
Syndicate Bank
10 Crore
15 February 2008
Others
0
03 November 2009
Syndicate Bank
0
17 January 2015
Punjab National Bank
0
23 December 2014
Punjab National Bank
0
28 January 2013
Others
0
15 February 2008
Others
0
03 November 2009
Syndicate Bank
0
17 January 2015
Punjab National Bank
0
23 December 2014
Punjab National Bank
0
28 January 2013
Others
0
15 February 2008
Others
0
03 November 2009
Syndicate Bank
0
17 January 2015
Punjab National Bank
0
23 December 2014
Punjab National Bank
0
28 January 2013
Others
0

Documents

Form DIR-12-23122020_signed
Notice of resignation;-23122020
Evidence of cessation;-23122020
Form DPT-3-08102020-signed
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4-05122019_signed
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DIR-12-21112019_signed
Notice of resignation;-20112019
Optional Attachment-(1)-20112019
Evidence of cessation;-20112019
Evidence of cessation;-05092019
Optional Attachment-(1)-05092019
Notice of resignation;-05092019
Form DIR-12-05092019_signed
Form DPT-3-27062019
Form ADT-1-12062019_signed
Copy of written consent given by auditor-12062019
Copy of resolution passed by the company-12062019
Copy of the intimation sent by company-12062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form AOC-4-02012019_signed
List of share holders, debenture holders;-14122018
Form MGT-7-14122018_signed
Form MGT-7-26112017_signed
List of share holders, debenture holders;-24112017