Company Information

CIN
Status
Date of Incorporation
17 February 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,200,000
Authorised Capital
2,500,000

Directors

Chandra Prakash Thakur
Chandra Prakash Thakur
Director/Designated Partner
over 2 years ago
Sheela Thakur
Sheela Thakur
Director/Designated Partner
about 4 years ago

Past Directors

Radha Pal
Radha Pal
Director
about 9 years ago
Reeta Devi
Reeta Devi
Director
about 9 years ago
Brajesh Singh
Brajesh Singh
Director
over 9 years ago
Manoj Pal
Manoj Pal
Managing Director
almost 15 years ago
Brahma Nand Thakur
Brahma Nand Thakur
Director
almost 15 years ago

Charges

1 Crore
27 March 2017
Union Bank Of India
60 Lak
29 January 2016
State Bank Of Travancore
5 Lak
29 January 2016
State Bank Of Travancore
5 Lak
29 January 2016
State Bank Of Travancore
5 Lak
11 November 2014
State Bank Of Travancore
5 Lak
18 June 2014
State Bank Of Travancore
50 Lak
27 March 2017
Others
0
18 June 2014
State Bank Of Travancore
0
11 November 2014
State Bank Of Travancore
0
29 January 2016
Others
0
29 January 2016
Others
0
29 January 2016
Others
0
27 March 2017
Others
0
18 June 2014
State Bank Of Travancore
0
11 November 2014
State Bank Of Travancore
0
29 January 2016
Others
0
29 January 2016
Others
0
29 January 2016
Others
0
27 March 2017
Others
0
18 June 2014
State Bank Of Travancore
0
11 November 2014
State Bank Of Travancore
0
29 January 2016
Others
0
29 January 2016
Others
0
29 January 2016
Others
0
27 March 2017
Others
0
18 June 2014
State Bank Of Travancore
0
11 November 2014
State Bank Of Travancore
0
29 January 2016
Others
0
29 January 2016
Others
0
29 January 2016
Others
0

Documents

Form DPT-3-18022021-signed
Form DPT-3-27112020-signed
Form CHG-1-09092020_signed
Optional Attachment-(1)-08092020
Instrument(s) of creation or modification of charge;-08092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200908
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
Directors report as per section 134(3)-05112019
List of share holders, debenture holders;-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Optional Attachment-(1)-22022019
Evidence of cessation;-22022019
Form DIR-12-22022019_signed
Notice of resignation;-22022019
List of share holders, debenture holders;-05122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
Directors report as per section 134(3)-05122018
Form MGT-7-05122018_signed
Form AOC-4-05122018_signed
Optional Attachment-(1)-28102018
Form DIR-12-28102018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08062018
Optional Attachment-(3)-08062018
Optional Attachment-(2)-08062018
Notice of resignation;-08062018