Company Information

CIN
Status
Date of Incorporation
01 June 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,238,500
Authorised Capital
10,000,000

Directors

Ranjeev Kumar Sinha
Ranjeev Kumar Sinha
Director/Designated Partner
about 2 years ago
Satish Kumar Dudeja
Satish Kumar Dudeja
Director/Designated Partner
over 2 years ago
Ravinder Kumar Pathela
Ravinder Kumar Pathela
Director/Designated Partner
over 21 years ago
Neeraj Seth
Neeraj Seth
Director/Designated Partner
over 21 years ago
Sanjay Jain
Sanjay Jain
Director
over 21 years ago

Charges

0
30 September 2011
Standard Chartered Bank
12 Crore
31 August 2009
Citi Bank N.a.
9 Crore
26 May 2010
Small Industries Development Bank Of India
1 Crore
15 March 2011
Small Industries Development Bank Of India
74 Lak
21 June 2007
Centurion Bank Of Punjab
6 Crore
02 July 2008
Barclays Bank Plc
10 Crore
03 August 2006
State Bank Of India
3 Crore
30 August 2004
Oriental Bank Of Commerce
1 Crore
02 July 2008
Barclays Bank Plc
0
21 June 2007
Centurion Bank Of Punjab
0
03 August 2006
State Bank Of India
0
30 August 2004
Oriental Bank Of Commerce
0
30 September 2011
Standard Chartered Bank
0
15 March 2011
Small Industries Development Bank Of India
0
26 May 2010
Small Industries Development Bank Of India
0
31 August 2009
Citi Bank N.a.
0
02 July 2008
Barclays Bank Plc
0
21 June 2007
Centurion Bank Of Punjab
0
03 August 2006
State Bank Of India
0
30 August 2004
Oriental Bank Of Commerce
0
30 September 2011
Standard Chartered Bank
0
15 March 2011
Small Industries Development Bank Of India
0
26 May 2010
Small Industries Development Bank Of India
0
31 August 2009
Citi Bank N.a.
0
02 July 2008
Barclays Bank Plc
0
21 June 2007
Centurion Bank Of Punjab
0
03 August 2006
State Bank Of India
0
30 August 2004
Oriental Bank Of Commerce
0
30 September 2011
Standard Chartered Bank
0
15 March 2011
Small Industries Development Bank Of India
0
26 May 2010
Small Industries Development Bank Of India
0
31 August 2009
Citi Bank N.a.
0

Documents

List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-28062019
Form INC-22-03052019_signed
Copies of the utility bills as mentioned above (not older than two months)-03052019
Optional Attachment-(1)-03052019
Copy of board resolution authorizing giving of notice-03052019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-03052019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-21112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112018
List of share holders, debenture holders;-21112018
XBRL document in respect Consolidated financial statement-21112018
Form AOC-4(XBRL)-21112018_signed
Form MGT-7-21112018_signed
Form AOC-4(XBRL)-06122017_signed
Optional Attachment-(2)-29112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112017
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-29112017
Optional Attachment-(1)-29112017
XBRL document in respect Consolidated financial statement-29112017
List of share holders, debenture holders;-15112017
Form MGT-7-15112017_signed
Form INC-22-15122016_signed
Copies of the utility bills as mentioned above (not older than two months)-15122016
Copy of board resolution authorizing giving of notice-15122016
Optional Attachment-(1)-15122016
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15122016
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112016