Company Information

CIN
Status
Date of Incorporation
19 June 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
77,500,000
Authorised Capital
80,000,000

Directors

Anand Prakash
Anand Prakash
Director/Designated Partner
over 2 years ago
Dev Garg
Dev Garg
Director/Designated Partner
about 6 years ago
Vineet Agarwal
Vineet Agarwal
Director
over 18 years ago
Meena Garg
Meena Garg
Director/Designated Partner
over 18 years ago

Past Directors

Priya Garg
Priya Garg
Director
over 10 years ago

Charges

0
25 November 2013
Punjab National Bank
4 Crore
13 August 2009
Syndicate Bank
28 Crore
30 June 2023
Others
0
28 April 2022
Axis Bank Limited
0
18 December 2021
Others
0
25 November 2013
Punjab National Bank
0
13 August 2009
Syndicate Bank
0
30 June 2023
Others
0
28 April 2022
Axis Bank Limited
0
18 December 2021
Others
0
25 November 2013
Punjab National Bank
0
13 August 2009
Syndicate Bank
0
30 June 2023
Others
0
28 April 2022
Axis Bank Limited
0
18 December 2021
Others
0
25 November 2013
Punjab National Bank
0
13 August 2009
Syndicate Bank
0
30 June 2023
Others
0
28 April 2022
Axis Bank Limited
0
18 December 2021
Others
0
25 November 2013
Punjab National Bank
0
13 August 2009
Syndicate Bank
0

Documents

Form DIR-12-27102020_signed
Declaration by first director-20102020
Form MGT-14-21092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14092020
Form AOC-4(XBRL)-07122019_signed
Optional Attachment-(3)-24112019
XBRL document in respect Consolidated financial statement-24112019
Optional Attachment-(2)-24112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24112019
Optional Attachment-(4)-24112019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-24112019
Optional Attachment-(1)-24112019
Form MGT-7-24112019_signed
Form MGT-14-17112019_signed
Optional Attachment-(1)-17112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17112019
List of share holders, debenture holders;-17112019
Form CHG-4-21062019_signed
Letter of the charge holder stating that the amount has been satisfied-29052019
Form DIR-12-29052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190529
Notice of resignation;-28052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28052019
Declaration by first director-28052019
Evidence of cessation;-28052019
Optional Attachment-(2)-28052019
Optional Attachment-(3)-28052019
Optional Attachment-(4)-28052019
Optional Attachment-(1)-28052019
Form AOC-4(XBRL)-18012019_signed