Company Information

CIN
Status
Date of Incorporation
15 November 1978
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
10 September 2022
Paid Up Capital
5,000,000
Authorised Capital
10,000,000

Directors

Radhika Batra
Radhika Batra
Director/Designated Partner
almost 2 years ago
Hemant Kumar Batra
Hemant Kumar Batra
Director/Designated Partner
over 2 years ago
Davinder Kumar Batra
Davinder Kumar Batra
Director/Designated Partner
over 2 years ago
Chetna Dhruv Batra
Chetna Dhruv Batra
Director/Designated Partner
over 2 years ago

Past Directors

Narinder Dhruv Batra
Narinder Dhruv Batra
Director
almost 37 years ago
Dharam Vir Batra
Dharam Vir Batra
Director
over 38 years ago

Charges

10 Crore
24 February 2016
Standard Chartered Bank
29 Lak
13 March 2014
Standard Chartered Bank
1 Crore
14 October 2013
Oriental Bank Of Commerce
6 Lak
16 January 2013
L & T Finance Limited
75 Lak
31 August 2012
Standard Chartered Bank
4 Crore
24 May 2011
Standard Chartered Bank
4 Crore
19 May 2011
Reliance Capital Ltd
1 Crore
02 March 2005
Oriental Bank Of Commerce
5 Crore
14 October 2013
Oriental Bank Of Commerce
0
16 January 2013
L & T Finance Limited
0
24 February 2016
Standard Chartered Bank
0
02 March 2005
Oriental Bank Of Commerce
0
24 May 2011
Standard Chartered Bank
0
31 August 2012
Standard Chartered Bank
0
19 May 2011
Reliance Capital Ltd
0
13 March 2014
Standard Chartered Bank
0
14 October 2013
Oriental Bank Of Commerce
0
16 January 2013
L & T Finance Limited
0
24 February 2016
Standard Chartered Bank
0
02 March 2005
Oriental Bank Of Commerce
0
24 May 2011
Standard Chartered Bank
0
31 August 2012
Standard Chartered Bank
0
19 May 2011
Reliance Capital Ltd
0
13 March 2014
Standard Chartered Bank
0
14 October 2013
Oriental Bank Of Commerce
0
16 January 2013
L & T Finance Limited
0
24 February 2016
Standard Chartered Bank
0
02 March 2005
Oriental Bank Of Commerce
0
24 May 2011
Standard Chartered Bank
0
31 August 2012
Standard Chartered Bank
0
19 May 2011
Reliance Capital Ltd
0
13 March 2014
Standard Chartered Bank
0

Documents

Form DPT-3-30122020
Form DIR-12-16122020_signed
Evidence of cessation;-10122020
Optional Attachment-(1)-10122020
Form MGT-7-04122020_signed
Form AOC-4-04122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122020
Approval letter of extension of financial year or AGM-02122020
Directors report as per section 134(3)-02122020
List of share holders, debenture holders;-02122020
Approval letter for extension of AGM;-02122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02122020
Form DPT-3-22092020-signed
Form AOC-4-17112019_signed
Form MGT-7-01112019_signed
List of share holders, debenture holders;-26102019
Form ADT-1-23102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102019
Optional Attachment-(1)-10102019
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Form DPT-3-28062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
Directors report as per section 134(3)-28112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112018
Form AOC-4-28112018_signed
Form MGT-7-13112018_signed