Company Information

CIN
Status
Date of Incorporation
10 June 1986
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,312,000
Authorised Capital
3,500,000

Directors

Manoj Mohan Agarwal
Manoj Mohan Agarwal
Director/Designated Partner
over 2 years ago
Mayank Mohan Agarwal
Mayank Mohan Agarwal
Director/Designated Partner
about 9 years ago
Sunita Agarwal
Sunita Agarwal
Director/Designated Partner
about 22 years ago

Charges

14 Crore
27 July 2019
Hdfc Bank Limited
10 Crore
27 June 2003
Citibank
2 Crore
04 March 2002
Oriental Bank Of Commerce
1 Crore
26 December 2000
Citibank
1 Crore
27 September 2010
Standard Chartered Bank
9 Crore
21 October 2005
Hdfc Bank Ltd
1 Crore
30 July 2004
Standard Chartered Bank
4 Crore
31 August 2006
Hdfc Bank Limited
3 Crore
23 September 2009
Hdfc Bank Limited
1 Crore
27 July 2019
Hdfc Bank Limited
0
27 September 2010
Standard Chartered Bank
0
23 September 2009
Hdfc Bank Limited
0
30 July 2004
Standard Chartered Bank
0
31 August 2006
Hdfc Bank Limited
0
21 October 2005
Hdfc Bank Ltd
0
27 June 2003
Citibank
0
04 March 2002
Oriental Bank Of Commerce
0
26 December 2000
Citibank
0
27 July 2019
Hdfc Bank Limited
0
27 September 2010
Standard Chartered Bank
0
23 September 2009
Hdfc Bank Limited
0
30 July 2004
Standard Chartered Bank
0
31 August 2006
Hdfc Bank Limited
0
21 October 2005
Hdfc Bank Ltd
0
27 June 2003
Citibank
0
04 March 2002
Oriental Bank Of Commerce
0
26 December 2000
Citibank
0
27 July 2019
Hdfc Bank Limited
0
27 September 2010
Standard Chartered Bank
0
23 September 2009
Hdfc Bank Limited
0
30 July 2004
Standard Chartered Bank
0
31 August 2006
Hdfc Bank Limited
0
21 October 2005
Hdfc Bank Ltd
0
27 June 2003
Citibank
0
04 March 2002
Oriental Bank Of Commerce
0
26 December 2000
Citibank
0
27 July 2019
Hdfc Bank Limited
0
27 September 2010
Standard Chartered Bank
0
23 September 2009
Hdfc Bank Limited
0
30 July 2004
Standard Chartered Bank
0
31 August 2006
Hdfc Bank Limited
0
21 October 2005
Hdfc Bank Ltd
0
27 June 2003
Citibank
0
04 March 2002
Oriental Bank Of Commerce
0
26 December 2000
Citibank
0

Documents

Form MGT-14-23092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22092020
Form MGT-14-07122019_signed
Optional Attachment-(1)-05122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05122019
Form AOC-4-17112019_signed
Form MGT-7-23102019_signed
Directors report as per section 134(3)-22102019
List of share holders, debenture holders;-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form DPT-3-11102019
Form DPT-3-10102019
Optional Attachment-(3)-20082019
Optional Attachment-(1)-20082019
Form CHG-1-20082019_signed
Instrument(s) of creation or modification of charge;-20082019
Optional Attachment-(2)-20082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190820
Form AOC-4-01012019_signed
Form MGT-7-01012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-28122018
Form INC-22-16102018_signed
Copy of board resolution authorizing giving of notice-16102018
Optional Attachment-(1)-16102018
Copies of the utility bills as mentioned above (not older than two months)-16102018