Company Information

CIN
Status
Date of Incorporation
06 July 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
9,856,200
Authorised Capital
10,000,000

Directors

Rishabh Agarwal
Rishabh Agarwal
Director/Designated Partner
over 11 years ago
Vivek Kumar Agarwal
Vivek Kumar Agarwal
Director/Designated Partner
about 27 years ago

Past Directors

Pawan Kumar Agarwal
Pawan Kumar Agarwal
Director
about 27 years ago

Charges

1 Crore
04 April 2012
Hdfc Bank Limited
1 Crore
01 February 2010
Hdfc Bank Limited
3 Lak
08 July 2005
State Bank Of India
73 Lak
27 July 2007
State Bank Of India
1 Crore
04 April 2012
Hdfc Bank Limited
0
01 February 2010
Hdfc Bank Limited
0
08 July 2005
State Bank Of India
0
27 July 2007
State Bank Of India
0
04 April 2012
Hdfc Bank Limited
0
01 February 2010
Hdfc Bank Limited
0
08 July 2005
State Bank Of India
0
27 July 2007
State Bank Of India
0
04 April 2012
Hdfc Bank Limited
0
01 February 2010
Hdfc Bank Limited
0
08 July 2005
State Bank Of India
0
27 July 2007
State Bank Of India
0
04 April 2012
Hdfc Bank Limited
0
01 February 2010
Hdfc Bank Limited
0
08 July 2005
State Bank Of India
0
27 July 2007
State Bank Of India
0

Documents

Form CHG-1-04122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201204
Optional Attachment-(2)-03122020
Instrument(s) of creation or modification of charge;-03122020
Optional Attachment-(1)-03122020
Optional Attachment-(3)-03122020
Form DPT-3-25082020-signed
Optional Attachment-(1)-18082020
Instrument(s) of creation or modification of charge;-18082020
Optional Attachment-(3)-18082020
Optional Attachment-(2)-18082020
Form CHG-1-18082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200818
List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
Supplementary or Test audit report under section 143-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Form AOC - 4 CFS-30112019
Form AOC-4-30112019_signed
Form ADT-1-10102019_signed
-09102019
Copy of the intimation sent by company-09102019
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Form DPT-3-28062019
Form ADT-1-12062019_signed