Company Information

CIN
Status
Date of Incorporation
02 August 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,584,720
Authorised Capital
20,000,000

Directors

Rajan Ghai
Rajan Ghai
Director/Designated Partner
almost 2 years ago
Arun Kumar Ghai
Arun Kumar Ghai
Director/Designated Partner
over 2 years ago
Balwant Rai Ghai
Balwant Rai Ghai
Director/Designated Partner
about 21 years ago

Charges

64 Crore
07 August 2019
Hdfc Bank Limited
10 Crore
13 July 2011
Hdfc Bank Limited
54 Crore
25 May 2010
Standard Chartered Bank
25 Crore
11 June 2010
Standard Chartered Bank
37 Crore
25 May 2010
Standard Chartered Bank
12 Crore
30 May 2006
State Bank Of Patiala
5 Crore
30 May 2006
State Bank Of Patiala
2 Crore
17 November 2020
Hdfc Bank Limited
78 Lak
17 November 2020
Hdfc Bank Limited
0
13 July 2011
Hdfc Bank Limited
0
07 August 2019
Hdfc Bank Limited
0
25 May 2010
Standard Chartered Bank
0
25 May 2010
Standard Chartered Bank
0
11 June 2010
Standard Chartered Bank
0
30 May 2006
State Bank Of Patiala
0
30 May 2006
State Bank Of Patiala
0
17 November 2020
Hdfc Bank Limited
0
13 July 2011
Hdfc Bank Limited
0
07 August 2019
Hdfc Bank Limited
0
25 May 2010
Standard Chartered Bank
0
25 May 2010
Standard Chartered Bank
0
11 June 2010
Standard Chartered Bank
0
30 May 2006
State Bank Of Patiala
0
30 May 2006
State Bank Of Patiala
0
17 November 2020
Hdfc Bank Limited
0
13 July 2011
Hdfc Bank Limited
0
07 August 2019
Hdfc Bank Limited
0
25 May 2010
Standard Chartered Bank
0
25 May 2010
Standard Chartered Bank
0
11 June 2010
Standard Chartered Bank
0
30 May 2006
State Bank Of Patiala
0
30 May 2006
State Bank Of Patiala
0

Documents

Form AOC-4(XBRL)-27112020_signed
Form MGT-7-26112020_signed
List of share holders, debenture holders;-25112020
Approval letter for extension of AGM;-25112020
Optional Attachment-(1)-25112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112020
Copy of MGT-8-25112020
Form DPT-3-10062020-signed
Copy of MGT-8-21122019
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4(XBRL)-16112019_signed
Optional Attachment-(1)-24102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Form CHG-1-18092019_signed
Instrument(s) of creation or modification of charge;-18092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190918
Form CHG-1-12092019_signed
Instrument(s) of creation or modification of charge;-12092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190912
Instrument(s) of creation or modification of charge;-04092019
Form CHG-1-04092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190904
Form DPT-3-25062019
Form MSME FORM I-08062019_signed
Form MGT-7-26102018_signed
List of share holders, debenture holders;-25102018
Copy of MGT-8-25102018
Form CHG-1-22102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181022