Company Information

CIN
Status
Date of Incorporation
09 January 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,525,000
Authorised Capital
15,000,000

Directors

Rajeev Agarwal
Rajeev Agarwal
Director/Designated Partner
almost 3 years ago
Rohit Kumar Gupta
Rohit Kumar Gupta
Director
about 15 years ago
Sanjeev Agarwal
Sanjeev Agarwal
Director/Designated Partner
almost 22 years ago

Past Directors

Brij Mohan Aggarwal
Brij Mohan Aggarwal
Director
almost 22 years ago

Charges

25 Crore
18 July 2018
Indusind Bank Ltd.
22 Crore
13 October 2016
Hdfc Bank Limited
58 Lak
31 December 2015
State Bank Of India
13 Crore
10 May 2010
Allahabad Bank
8 Crore
06 February 2021
Axis Bank Limited
1 Crore
06 November 2020
Hdfc Bank Limited
1 Crore
16 January 2023
Axis Bank Limited
0
18 July 2018
Others
0
27 January 2022
State Bank Of India
0
24 September 2021
Others
0
13 October 2016
Hdfc Bank Limited
0
06 February 2021
Axis Bank Limited
0
06 November 2020
Hdfc Bank Limited
0
10 May 2010
Allahabad Bank
0
31 December 2015
State Bank Of India
0
16 January 2023
Axis Bank Limited
0
18 July 2018
Others
0
27 January 2022
State Bank Of India
0
24 September 2021
Others
0
13 October 2016
Hdfc Bank Limited
0
06 February 2021
Axis Bank Limited
0
06 November 2020
Hdfc Bank Limited
0
10 May 2010
Allahabad Bank
0
31 December 2015
State Bank Of India
0
16 January 2023
Axis Bank Limited
0
18 July 2018
Others
0
27 January 2022
State Bank Of India
0
24 September 2021
Others
0
13 October 2016
Hdfc Bank Limited
0
06 February 2021
Axis Bank Limited
0
06 November 2020
Hdfc Bank Limited
0
10 May 2010
Allahabad Bank
0
31 December 2015
State Bank Of India
0

Documents

Optional Attachment-(2)-16122020
Form CHG-1-16122020_signed
Instrument(s) of creation or modification of charge;-16122020
Optional Attachment-(3)-16122020
Optional Attachment-(1)-16122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201216
Form DPT-3-10112020-signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Copy of MGT-8-10122019
Form AOC-4(XBRL)-22112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112019
Form DPT-3-24072019
Form CHG-1-03042019_signed
Instrument(s) of creation or modification of charge;-03042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190403
Form CHG-1-18122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181218
Instrument(s) of creation or modification of charge;-15122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14122018
Form AOC-4(XBRL)-14122018_signed
Form CHG-4-13122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181213
Letter of the charge holder stating that the amount has been satisfied-12122018
Copy of MGT-8-14112018
List of share holders, debenture holders;-14112018
Form MGT-7-14112018_signed
Form CHG-4-21072018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180721
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180605