Company Information

CIN
Status
Date of Incorporation
29 April 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
11,496,050
Authorised Capital
15,000,000

Directors

Rakesh Goyal
Rakesh Goyal
Director/Designated Partner
almost 3 years ago
Navneet Goel
Navneet Goel
Director/Designated Partner
over 20 years ago

Past Directors

Ishwar Chand Goel
Ishwar Chand Goel
Director
almost 18 years ago
Neha Goyal
Neha Goyal
Director
about 18 years ago
Sanjay Goel
Sanjay Goel
Director
about 18 years ago

Charges

69 Crore
26 February 2011
Icici Bank Limited
7 Lak
31 October 2007
Union Bank Of India
64 Crore
08 December 2020
Union Bank Of India
80 Lak
15 May 2020
Union Bank Of India
40 Lak
29 May 2021
Union Bank Of India
4 Crore
26 May 2022
Hdfc Bank Limited
0
23 January 2023
Others
0
01 September 2022
Others
0
10 February 2022
Others
0
31 October 2007
Others
0
21 December 2021
Others
0
01 October 2021
Others
0
08 December 2020
Others
0
15 May 2020
Others
0
29 May 2021
Others
0
26 February 2011
Icici Bank Limited
0
26 May 2022
Hdfc Bank Limited
0
23 January 2023
Others
0
01 September 2022
Others
0
10 February 2022
Others
0
31 October 2007
Others
0
21 December 2021
Others
0
01 October 2021
Others
0
08 December 2020
Others
0
15 May 2020
Others
0
29 May 2021
Others
0
26 February 2011
Icici Bank Limited
0
26 May 2022
Hdfc Bank Limited
0
23 January 2023
Others
0
01 September 2022
Others
0
10 February 2022
Others
0
31 October 2007
Others
0
21 December 2021
Others
0
01 October 2021
Others
0
08 December 2020
Others
0
15 May 2020
Others
0
29 May 2021
Others
0
26 February 2011
Icici Bank Limited
0

Documents

Form DPT-3-11032021-signed
Form CHG-1-04022021_signed
Form DPT-3-14102020-signed
Instrument(s) of creation or modification of charge;-19092020
Optional Attachment-(1)-19092020
Optional Attachment-(2)-19092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200919
Form MGT-7-10022020_signed
Form AOC-4(XBRL)-10022020_signed
List of share holders, debenture holders;-04022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04022020
Optional Attachment-(1)-04022020
Copy of MGT-8-04022020
Form ADT-1-24112019_signed
Copy of written consent given by auditor-15102019
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Form DPT-3-05072019
Form ADT-1-17052019_signed
Copy of written consent given by auditor-17052019
Form MGT-7-14012019_signed
Form AOC-4-14012019_signed
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form DIR-12-09062018_signed
Notice of resignation;-09062018
Evidence of cessation;-09062018
Form MGT-7-09122017_signed