Company Information

CIN
Status
Date of Incorporation
07 May 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Sourabh Goel
Sourabh Goel
Director/Designated Partner
over 2 years ago
Surya Parkash Aggarwal
Surya Parkash Aggarwal
Director/Designated Partner
almost 3 years ago
Karam Veer Aggarwal
Karam Veer Aggarwal
Director/Designated Partner
almost 3 years ago
Vinod Aggarwal
Vinod Aggarwal
Director/Designated Partner
almost 3 years ago
Rakesh Bansal
Rakesh Bansal
Additional Director
almost 9 years ago
Sulekh Kumar Aggarwal
Sulekh Kumar Aggarwal
Additional Director
over 10 years ago

Past Directors

Atam Prakash Gulati
Atam Prakash Gulati
Director
over 14 years ago
Bimal Kumar Singhal
Bimal Kumar Singhal
Director
over 15 years ago
Shri Chand Gulati
Shri Chand Gulati
Director
over 15 years ago

Charges

12 Crore
09 May 2011
Indian Overseas Bank
14 Crore
24 May 2021
Icici Bank Limited
6 Crore
20 July 2019
Kotak Mahindra Bank Limited
5 Crore
20 July 2019
Others
0
24 May 2021
Others
0
09 May 2011
Indian Overseas Bank
0
20 July 2019
Others
0
24 May 2021
Others
0
09 May 2011
Indian Overseas Bank
0

Documents

Form DIR-12-30092020_signed
Notice of resignation;-30092020
Evidence of cessation;-30092020
Evidence of cessation;-18092020
Form DIR-12-18092020_signed
Instrument(s) of creation or modification of charge;-10072020
Form CHG-1-10072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200710
Form DIR-12-15012020_signed
Form AOC-4(XBRL)-15012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09012020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form ADT-1-14112019_signed
Copy of resolution passed by the company-14112019
Copy of written consent given by auditor-14112019
Copy of the intimation sent by company-14112019
Form CHG-1-04112019_signed
Instrument(s) of creation or modification of charge;-04112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191104
Form CHG-4-20092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190920
Letter of the charge holder stating that the amount has been satisfied-17092019
Optional Attachment-(1)-29072019
Form DIR-12-29072019_signed
Form ADT-1-10062019_signed
Copy of written consent given by auditor-10062019
Form MGT-7-21012019_signed