Company Information

CIN
Status
Date of Incorporation
18 November 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,963,000
Authorised Capital
25,000,000

Directors

Rohit Goel
Rohit Goel
Director/Designated Partner
almost 3 years ago
Meenal Goel
Meenal Goel
Director/Designated Partner
over 6 years ago
Vasudev Goel
Vasudev Goel
Director
about 20 years ago

Charges

10 Crore
30 October 2018
State Bank Of India
7 Crore
11 April 2013
Hdfc Bank Limited
3 Crore
10 April 2013
Hdfc Bank Limited
4 Crore
30 March 2006
State Bank Of Bikaner And Jaipur
1 Crore
29 October 2020
Hdfc Bank Limited
27 Lak
15 June 2021
Yes Bank Limited
3 Crore
01 August 2022
Hdfc Bank Limited
0
29 October 2020
Hdfc Bank Limited
0
15 June 2021
Yes Bank Limited
0
30 October 2018
State Bank Of India
0
11 April 2013
Hdfc Bank Limited
0
30 March 2006
State Bank Of Bikaner And Jaipur
0
10 April 2013
Hdfc Bank Limited
0
01 August 2022
Hdfc Bank Limited
0
29 October 2020
Hdfc Bank Limited
0
15 June 2021
Yes Bank Limited
0
30 October 2018
State Bank Of India
0
11 April 2013
Hdfc Bank Limited
0
30 March 2006
State Bank Of Bikaner And Jaipur
0
10 April 2013
Hdfc Bank Limited
0
01 August 2022
Hdfc Bank Limited
0
29 October 2020
Hdfc Bank Limited
0
15 June 2021
Yes Bank Limited
0
30 October 2018
State Bank Of India
0
11 April 2013
Hdfc Bank Limited
0
30 March 2006
State Bank Of Bikaner And Jaipur
0
10 April 2013
Hdfc Bank Limited
0

Documents

Form DPT-3-10022021-signed
Optional Attachment-(1)-04122020
Instrument(s) of creation or modification of charge;-04122020
Form CHG-1-04122020
Form CHG-4-14092020_signed
Letter of the charge holder stating that the amount has been satisfied-14092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200914
Form DPT-3-21082020-signed
Form CHG-4-05022020_signed
Letter of the charge holder stating that the amount has been satisfied-05022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200205
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08012020
Form AOC-4(XBRL)-08012020_signed
Form MGT-7-03012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DIR-12-07082019_signed
Optional Attachment-(2)-07082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07082019
Optional Attachment-(1)-07082019
Form DPT-3-28062019
Altered memorandum of association-29052019
Form AOC-4(XBRL)-31122018_signed
Form MGT-14-08062019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190608
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29052019