Company Information

CIN
Status
Date of Incorporation
20 June 1979
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
3,503,000
Authorised Capital
5,000,000

Directors

Sameer Kumar Mittal
Sameer Kumar Mittal
Director/Designated Partner
about 12 years ago
Rahul Wadhwa
Rahul Wadhwa
Director/Designated Partner
about 12 years ago
Gyan Chander Mishra
Gyan Chander Mishra
Director/Designated Partner
almost 16 years ago
Alok Kumar Pant
Alok Kumar Pant
Director/Designated Partner
almost 21 years ago

Charges

2 Crore
27 January 1993
Canara Bank
1 Crore
10 December 1992
The Haryana Financial Corpn.
20 Lak
16 April 1991
Canara Bank
5 Lak
01 March 1989
Canara Bank
50 Lak
16 November 1988
Canara Bank
37 Lak
09 May 1988
Canara Bank
20 Lak
06 November 1987
State Bank Of Patiala
20 Lak
10 December 1982
The Haryana Financial Corporation
20 Lak
17 October 1979
Oriental Bank Of Commerce Ltd.
2 Lak
16 April 1991
Canara Bank
0
06 November 1987
State Bank Of Patiala
0
10 December 1982
The Haryana Financial Corporation
0
27 January 1993
Canara Bank
0
10 December 1992
The Haryana Financial Corpn.
0
01 March 1989
Canara Bank
0
16 November 1988
Canara Bank
0
09 May 1988
Canara Bank
0
17 October 1979
Oriental Bank Of Commerce Ltd.
0
16 April 1991
Canara Bank
0
06 November 1987
State Bank Of Patiala
0
10 December 1982
The Haryana Financial Corporation
0
27 January 1993
Canara Bank
0
10 December 1992
The Haryana Financial Corpn.
0
01 March 1989
Canara Bank
0
16 November 1988
Canara Bank
0
09 May 1988
Canara Bank
0
17 October 1979
Oriental Bank Of Commerce Ltd.
0

Documents

Form AOC-4-08052018_signed
Form MGT-7-08052018_signed
Form AOC-4-05052018_signed
Form AOC-4-04052018_signed
Directors report as per section 134(3)-01052018
Optional Attachment-(1)-01052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01052018
List of share holders, debenture holders;-01052018
Optional Attachment-(1)-27042018
Directors report as per section 134(3)-27042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042018
Form MGT-7-28122016_signed
List of share holders, debenture holders;-21122016
Proof of dispatch-22082016
Notice of resignation filed with the company-22082016
Form DIR-11-22082016_signed
Form66-251215 for the FY ending on-310314.OCT
Form23AC-251215 for the FY ending on-310314.OCT
Form MGT-7-301215.OCT
FormSchV-171214 for the FY ending on-310314.OCT
-061114.OCT
Form23AC-091014 for the FY ending on-310312.OCT
Form MGT-14-161014.OCT
Form66-101014 for the FY ending on-310312.OCT
Copy of resolution-041014.PDF
Form MGT-14-050814.OCT
Copy of resolution-170714.PDF
FormSchV-010414 for the FY ending on-310312.OCT
FormSchV-201113 for the FY ending on-310313.OCT
Form23AC-301013 for the FY ending on-310313.OCT