Company Information

CIN
Status
Date of Incorporation
27 August 1993
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
59,978,000
Authorised Capital
60,000,000

Directors

Vipin Sehgal
Vipin Sehgal
Director
about 8 years ago
Monica Sehgal
Monica Sehgal
Director
over 32 years ago
Ashwani Sehgal
Ashwani Sehgal
Director
over 32 years ago

Charges

85 Crore
07 February 2017
Tata Capital Financial Services Limited
2 Crore
15 November 2016
Oriental Bank Of Commerce
3 Crore
23 August 2016
Union Bank Of India
2 Crore
18 June 2016
Union Bank Of India
37 Crore
22 February 2016
Union Bank Of India
2 Crore
26 June 2014
Union Bank Of India
16 Crore
14 November 2009
Oriental Bank Of Commerce
24 Crore
02 November 2010
State Bank Of India
10 Crore
17 February 2012
Director Of Industries
30 Lak
18 October 2006
Indusind Bank Ltd.
20 Crore
10 March 2008
Indusind Bank Ltd.
50 Lak
18 September 2007
Indusind Bank Ltd.
20 Crore
18 October 2006
Indusind Bank Ltd.
9 Crore
05 August 2006
State Bank Of Indore
2 Crore
18 September 1997
State Bank 0f Indore
10 Lak
26 May 1997
State Bank 0f Indore
20 Lak
07 August 2006
State Bank Of Indore
2 Crore
24 March 2005
State Bank 0f Indore
2 Crore
05 December 2002
State Bank Of Indore
4 Crore
05 December 2002
State Bank 0f Indore
50 Lak
30 August 2006
State Bank Of Indore
2 Crore
29 April 1998
State Bank 0f Indore
20 Lak
15 May 2002
State Bank 0f Indore
30 Lak
17 March 2021
Hdfc Bank Limited
29 Lak

Documents

Form DPT-3-04122020-signed
Form MSME FORM I-04102020_signed
Letter of the charge holder stating that the amount has been satisfied-19082020
Form CHG-4-19082020_signed
Form AOC-5-07072020-signed
Copy of board resolution-06072020
Form ADT-1-22062020_signed
Optional Attachment-(1)-22062020
Copy of written consent given by auditor-22062020
Copy of resolution passed by the company-22062020
Copy of the intimation sent by company-22062020
Form ADT-3-18062020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18062020
Resignation letter-18062020
XBRL document in respect Consolidated financial statement-18062020
Form AOC-4(XBRL)-18062020_signed
Form MGT-7-02012020_signed
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form MSME FORM I-12122019_signed
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form MSME FORM I-08062019_signed
Form MSME FORM I-30052019_signed
Form AOC-4(XBRL)-31122018_signed
XBRL document in respect Consolidated financial statement-29122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018