Company Information

CIN
Status
Date of Incorporation
03 April 1982
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2017
Last Annual Meeting
15 July 2017
Paid Up Capital
57,103,890
Authorised Capital
80,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Sachin Kumar
Sachin Kumar
Director/Designated Partner
about 1 year ago
Sumit Bansal
Sumit Bansal
Director/Designated Partner
over 1 year ago
Mukesh Chand
Mukesh Chand
Director/Designated Partner
over 1 year ago
Rajesh Kumar Jain
Rajesh Kumar Jain
Director/Designated Partner
about 6 years ago
Rajesh Garg
Rajesh Garg
Director/Designated Partner
about 6 years ago
Vinod Mittal
Vinod Mittal
Director
almost 17 years ago

Past Directors

Rajesh Thada
Rajesh Thada
Director
over 3 years ago
Naresh Mittal
Naresh Mittal
Director
about 17 years ago
Saraswati Devi
Saraswati Devi
Director
almost 19 years ago
Amit Bansal
Amit Bansal
Director
almost 19 years ago
Ram Kanwar Bansal
Ram Kanwar Bansal
Director
over 19 years ago

Charges

4 Crore
02 December 2014
State Bank Of India
4 Crore
16 February 2015
Tourism Finance Corporation Of India Limited
28 Crore
19 May 2010
United Bank Of India
37 Crore
31 May 2008
Union Bank Of India
3 Crore
31 May 2008
Union Bank Of India
0
16 February 2015
Tourism Finance Corporation Of India Limited
0
02 December 2014
Others
0
19 May 2010
United Bank Of India
0
31 May 2008
Union Bank Of India
0
16 February 2015
Tourism Finance Corporation Of India Limited
0
02 December 2014
Others
0
19 May 2010
United Bank Of India
0
31 May 2008
Union Bank Of India
0
16 February 2015
Tourism Finance Corporation Of India Limited
0
02 December 2014
Others
0
19 May 2010
United Bank Of India
0

Documents

Acknowledgement received from company-16012019
Form DIR-11-16012019_signed
Notice of resignation filed with the company-16012019
Proof of dispatch-16012019
Optional Attachment-(2)-15012019
Evidence of cessation;-15012019
Optional Attachment-(3)-15012019
Optional Attachment-(1)-15012019
Form DIR-12-15012019_signed
Notice of resignation;-15012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15012019
Form MGT-14-23032018-signed
Altered articles of association-21032018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21032018
Optional Attachment-(1)-21032018
Form AOC-4(XBRL)-17092017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14092017
List of share holders, debenture holders;-06092017
Optional Attachment-(1)-06092017
Form MGT-7-06092017_signed
Form INC-28-24032017-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-10032017
Optional Attachment-(1)-10032017
Letter of the charge holder stating that the amount has been satisfied-17112016
Form CHG-4-17112016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20161117
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09112016
Optional Attachment-(1)-09112016
List of share holders, debenture holders;-09112016
Form_AOC4-XBRL_(1)_IIBPL_CSKNMEHRA_20161109151356.pdf-09112016