Company Information

CIN
Status
Date of Incorporation
29 October 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,095,400
Authorised Capital
30,000,000

Directors

Puneet Agarwal
Puneet Agarwal
Director/Designated Partner
about 11 years ago
Rakesh Kumar
Rakesh Kumar
Director
over 23 years ago
Rajesh Kumar Aggrawal
Rajesh Kumar Aggrawal
Director/Designated Partner
over 24 years ago

Past Directors

Ravindra Tyagi
Ravindra Tyagi
Director
about 24 years ago

Charges

64 Crore
13 December 2018
Vijaya Bank ( Lead Bank)
13 Crore
08 October 2015
Vijaya Bank ( Lead Bank)
45 Crore
29 November 2014
Allahabad Bank
3 Crore
27 January 2014
Idbi Bank Limited
2 Crore
26 December 2013
Idbi Bank Limited
7 Crore
26 September 2016
Idbi Bank Limited
40 Crore
21 May 2015
Allahabad Bank
5 Crore
23 May 2015
Oriental Bank Of Commerce
10 Crore
21 February 2014
Oriental Bank Of Commerce
5 Crore
16 May 2020
Indian Bank
50 Lak
16 May 2020
Punjab National Bank
1 Crore
11 May 2020
Bank Of Baroda
1 Crore
11 May 2020
Others
0
16 May 2020
Others
0
08 October 2015
Others
0
26 September 2016
Idbi Bank Limited
0
29 November 2014
Allahabad Bank
0
13 December 2018
Others
0
27 January 2014
Idbi Bank Limited
0
23 May 2015
Oriental Bank Of Commerce
0
21 May 2015
Allahabad Bank
0
21 February 2014
Oriental Bank Of Commerce
0
16 May 2020
Indian Bank
0
26 December 2013
Idbi Bank Limited
0
11 May 2020
Others
0
16 May 2020
Others
0
08 October 2015
Others
0
26 September 2016
Idbi Bank Limited
0
29 November 2014
Allahabad Bank
0
13 December 2018
Others
0
27 January 2014
Idbi Bank Limited
0
23 May 2015
Oriental Bank Of Commerce
0
21 May 2015
Allahabad Bank
0
21 February 2014
Oriental Bank Of Commerce
0
16 May 2020
Indian Bank
0
26 December 2013
Idbi Bank Limited
0

Documents

Form CHG-1-04032021_signed
Form CHG-1-21122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201221
Optional Attachment-(1)-19122020
Optional Attachment-(2)-19122020
Instrument(s) of creation or modification of charge;-19122020
Form CHG-1-13122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201212
Optional Attachment-(1)-09122020
Instrument(s) of creation or modification of charge;-09122020
Optional Attachment-(1)-21102020
Instrument(s) of creation or modification of charge;-21102020
Form MGT-7-04012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-06122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form CHG-4-18072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190718
Letter of the charge holder stating that the amount has been satisfied-17072019
Form DPT-3-28062019
Form CHG-4-06042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190406
Form CHG-4-05042019_signed
Letter of the charge holder stating that the amount has been satisfied-05042019
Form AOC-4-18012019_signed
Form MGT-7-17012019_signed
Form CHG-1-10012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190110
Instrument(s) of creation or modification of charge;-08012019