Company Information

CIN
Status
Date of Incorporation
15 January 2002
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Silk Spinning
Sub Category
Non-govt company
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
1,200,000
Authorised Capital
5,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Kamal Sapra
Kamal Sapra
Director/Designated Partner
almost 2 years ago
Mohit Mago
Mohit Mago
Director/Designated Partner
over 6 years ago
Raman .
Raman .
Director/Designated Partner
almost 7 years ago
Kanwal Kumar
Kanwal Kumar
Director
about 23 years ago

Past Directors

Sunil Kumar Chhabra
Sunil Kumar Chhabra
Director
almost 7 years ago
Anju Chabra
Anju Chabra
Director
over 22 years ago

Charges

0
20 October 2008
State Bank Of Bikaner And Jaipur
14 Crore
25 March 2010
State Bank Of Patiala
5 Crore
27 June 2008
State Bank Of Patiala
2 Crore
15 January 2008
State Bank Of Patiala
16 Crore
25 July 2007
State Bank Of Patiala
4 Crore
25 July 2007
State Bank Of Patiala
0
25 March 2010
State Bank Of Patiala
0
20 October 2008
State Bank Of Bikaner And Jaipur
0
15 January 2008
State Bank Of Patiala
0
27 June 2008
State Bank Of Patiala
0
25 July 2007
State Bank Of Patiala
0
25 March 2010
State Bank Of Patiala
0
20 October 2008
State Bank Of Bikaner And Jaipur
0
15 January 2008
State Bank Of Patiala
0
27 June 2008
State Bank Of Patiala
0
25 July 2007
State Bank Of Patiala
0
25 March 2010
State Bank Of Patiala
0
20 October 2008
State Bank Of Bikaner And Jaipur
0
15 January 2008
State Bank Of Patiala
0
27 June 2008
State Bank Of Patiala
0

Documents

Form DPT-3-11032021-signed
Optional Attachment-(1)-30092020
Form AOC-4-16122019_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-06122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Evidence of cessation;-04072019
Form DIR-12-04072019_signed
Notice of resignation;-04072019
Form DPT-3-29062019
Optional Attachment-(1)-29062019
Form CHG-4-05022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190205
Letter of the charge holder stating that the amount has been satisfied-02022019
Form CHG-4-08012019_signed
Letter of the charge holder stating that the amount has been satisfied-07012019
Form CHG-4-07012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190107
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form ADT-1-03012019_signed
Form AOC-4-03012019_signed
Form MGT-7-03012019_signed
Form ADT-1-02012019_signed
Copy of written consent given by auditor-02012019
Copy of resolution passed by the company-31122018
Copy of written consent given by auditor-31122018
Copy of resolution passed by the company-02012019