Company Information

CIN
Status
Date of Incorporation
17 November 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,500,000
Authorised Capital
20,000,000

Directors

Yogesh Goel
Yogesh Goel
Director/Designated Partner
almost 2 years ago
Rahul Goyal
Rahul Goyal
Director/Designated Partner
over 2 years ago

Past Directors

Akhil Goyal
Akhil Goyal
Director
over 7 years ago
Manish Bansal
Manish Bansal
Director
over 8 years ago
Vivek Gahlaut
Vivek Gahlaut
Director
almost 9 years ago
Raj Kumar Pansari
Raj Kumar Pansari
Director
almost 9 years ago
Yogesh Kumar Garg
Yogesh Kumar Garg
Director
over 9 years ago
Bhawana Singh
Bhawana Singh
Director
about 12 years ago
Kamesh Goel
Kamesh Goel
Director
over 12 years ago
Nikhil Goyal
Nikhil Goyal
Director
about 14 years ago

Charges

9 Crore
30 April 2019
Axis Bank Limited
35 Lak
25 October 2016
Punjab National Bank
3 Crore
30 August 2020
Axis Bank Limited
28 Lak
01 March 2023
Punjab National Bank
78 Lak
20 October 2022
Punjab National Bank
3 Crore
04 December 2021
Punjab National Bank
52 Lak
28 March 2023
Others
0
06 May 2023
Others
0
01 March 2023
Others
0
20 October 2022
Others
0
04 December 2021
Others
0
30 August 2020
Axis Bank Limited
0
25 October 2016
Others
0
30 April 2019
Axis Bank Limited
0
28 March 2023
Others
0
06 May 2023
Others
0
01 March 2023
Others
0
20 October 2022
Others
0
04 December 2021
Others
0
30 August 2020
Axis Bank Limited
0
25 October 2016
Others
0
30 April 2019
Axis Bank Limited
0
28 March 2023
Others
0
06 May 2023
Others
0
01 March 2023
Others
0
20 October 2022
Others
0
04 December 2021
Others
0
30 August 2020
Axis Bank Limited
0
25 October 2016
Others
0
30 April 2019
Axis Bank Limited
0
28 March 2023
Others
0
06 May 2023
Others
0
01 March 2023
Others
0
20 October 2022
Others
0
04 December 2021
Others
0
30 August 2020
Axis Bank Limited
0
25 October 2016
Others
0
30 April 2019
Axis Bank Limited
0
28 March 2023
Others
0
06 May 2023
Others
0
01 March 2023
Others
0
20 October 2022
Others
0
04 December 2021
Others
0
30 August 2020
Axis Bank Limited
0
25 October 2016
Others
0
30 April 2019
Axis Bank Limited
0

Documents

Form CHG-1-08022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210111
Instrument(s) of creation or modification of charge;-04122020
Optional Attachment-(1)-04122020
Form DIR-12-29092020_signed
Evidence of cessation;-26092020
Notice of resignation;-26092020
List of share holders, debenture holders;-17122019
Copy of MGT-8-17122019
Form MGT-7-17122019_signed
Form AOC-4-11122019_signed
Form MGT-7-11122019_signed
Directors report as per section 134(3)-09122019
List of share holders, debenture holders;-09122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122019
Form CHG-1-03072019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190703
Instrument(s) of creation or modification of charge;-04062019
Form DIR-12-29122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122018
Optional Attachment-(1)-28122018
Directors report as per section 134(3)-05012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05012018
Form AOC-4-05012018_signed
List of share holders, debenture holders;-03012018
Directors report as per section 134(3)-03012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03012018
Form AOC-4-03012018_signed
Form MGT-7-03012018_signed
Evidence of cessation;-12122017