Company Information

CIN
Status
Date of Incorporation
24 December 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,750,000
Authorised Capital
7,500,000

Directors

Rajneesh Kumar
Rajneesh Kumar
Director/Designated Partner
over 2 years ago
Harish Khokhar
Harish Khokhar
Director/Designated Partner
over 3 years ago

Past Directors

Shakuntla Devi
Shakuntla Devi
Director
about 9 years ago
Vinay Kumar
Vinay Kumar
Director
almost 21 years ago
Vinod Kumar Sharma
Vinod Kumar Sharma
Director
almost 22 years ago

Charges

0
22 April 2015
Hdfc Bank Limited
2 Crore
07 August 2007
Punjab National Bank
50 Lak
05 July 2005
Punjab National Bank
51 Lak
21 February 2023
Axis Bank Limited
0
22 April 2015
Hdfc Bank Limited
0
05 July 2005
Punjab National Bank
0
07 August 2007
Punjab National Bank
0
21 February 2023
Axis Bank Limited
0
22 April 2015
Hdfc Bank Limited
0
05 July 2005
Punjab National Bank
0
07 August 2007
Punjab National Bank
0
21 February 2023
Axis Bank Limited
0
22 April 2015
Hdfc Bank Limited
0
05 July 2005
Punjab National Bank
0
07 August 2007
Punjab National Bank
0

Documents

Form MGT-7-27112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-25112019
Supplementary or Test audit report under section 143-25112019
List of share holders, debenture holders;-25112019
Form AOC - 4 CFS-25112019
Form AOC-4-22112019_signed
Optional Attachment-(1)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Statement of Subsidiaries as per section 129 - Form AOC-1-21112019
Directors report as per section 134(3)-21112019
Form ADT-1-17112019_signed
Copy of the intimation sent by company-25102019
Copy of resolution passed by the company-25102019
Copy of written consent given by auditor-25102019
Optional Attachment-(1)-25102019
Form CHG-4-23092019_signed
Letter of the charge holder stating that the amount has been satisfied-23092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190923
List of share holders, debenture holders;-08122018
Form MGT-7-08122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
Directors report as per section 134(3)-07122018
Optional Attachment-(1)-07122018
Form AOC-4-07122018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-22012018
Supplementary or Test audit report under section 143-22012018
Form AOC-4-22012018_signed
Form AOC - 4 CFS-22012018_signed