Company Information

CIN
Status
Date of Incorporation
24 April 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Gokul Anilkumar Aggarwal
Gokul Anilkumar Aggarwal
Director
over 19 years ago
Anubhav Aggarwal Anilkumar
Anubhav Aggarwal Anilkumar
Director
almost 25 years ago

Past Directors

Anilkumar Roshanlal Aggarwal
Anilkumar Roshanlal Aggarwal
Director
almost 25 years ago
Saranga Aggarwal Anil
Saranga Aggarwal Anil
Director
almost 25 years ago

Charges

215 Crore
31 December 2014
India Resurgence Arc Private Limited
6 Crore
10 December 2013
Bank Of India
75 Crore
27 September 2012
Bank Of Baroda
7 Crore
27 September 2011
Bank Of Baroda
7 Crore
29 September 2010
Punjab National Bank
73 Crore
24 November 2009
Dena Bank
45 Crore
30 September 2005
Icici Bank Ltd.
74 Lak
21 March 2011
Axis Bank Limited
25 Crore
26 September 2011
Axis Bank Limited
25 Crore
13 January 2011
Axis Bank Limited
50 Crore
27 September 2008
Punjba National Bank
16 Crore
27 September 2008
Punjba National Bank
0
27 September 2011
Bank Of Baroda
0
10 December 2013
Bank Of India
0
26 September 2011
Axis Bank Limited
0
21 March 2011
Axis Bank Limited
0
13 January 2011
Axis Bank Limited
0
30 September 2005
Icici Bank Ltd.
0
31 December 2014
Others
0
27 September 2012
Bank Of Baroda
0
29 September 2010
Punjab National Bank
0
24 November 2009
Dena Bank
0
27 September 2008
Punjba National Bank
0
27 September 2011
Bank Of Baroda
0
10 December 2013
Bank Of India
0
26 September 2011
Axis Bank Limited
0
21 March 2011
Axis Bank Limited
0
13 January 2011
Axis Bank Limited
0
30 September 2005
Icici Bank Ltd.
0
31 December 2014
Others
0
27 September 2012
Bank Of Baroda
0
29 September 2010
Punjab National Bank
0
24 November 2009
Dena Bank
0
27 September 2008
Punjba National Bank
0
27 September 2011
Bank Of Baroda
0
10 December 2013
Bank Of India
0
26 September 2011
Axis Bank Limited
0
21 March 2011
Axis Bank Limited
0
13 January 2011
Axis Bank Limited
0
30 September 2005
Icici Bank Ltd.
0
31 December 2014
Others
0
27 September 2012
Bank Of Baroda
0
29 September 2010
Punjab National Bank
0
24 November 2009
Dena Bank
0
27 September 2008
Punjba National Bank
0
27 September 2011
Bank Of Baroda
0
10 December 2013
Bank Of India
0
26 September 2011
Axis Bank Limited
0
21 March 2011
Axis Bank Limited
0
13 January 2011
Axis Bank Limited
0
30 September 2005
Icici Bank Ltd.
0
31 December 2014
Others
0
27 September 2012
Bank Of Baroda
0
29 September 2010
Punjab National Bank
0
24 November 2009
Dena Bank
0
27 September 2008
Punjba National Bank
0
27 September 2011
Bank Of Baroda
0
10 December 2013
Bank Of India
0
26 September 2011
Axis Bank Limited
0
21 March 2011
Axis Bank Limited
0
13 January 2011
Axis Bank Limited
0
30 September 2005
Icici Bank Ltd.
0
31 December 2014
Others
0
27 September 2012
Bank Of Baroda
0
29 September 2010
Punjab National Bank
0
24 November 2009
Dena Bank
0

Documents

Form INC-28-14012021-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-29122020
Optional Attachment-(1)-29122020
Form CHG-1-24022020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200224
Instrument(s) of creation or modification of charge;-05022020
Optional Attachment-(1)-05022020
Instrument(s) of creation or modification of charge;-19122019
Form DIR-12-15122018_signed
Evidence of cessation;-14122018
Notice of resignation;-14122018
Form AOC-4(XBRL)-06072018_signed
Form MGT-7-06072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02072018
List of share holders, debenture holders;-02072018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16052018
Form AOC-4(XBRL)-16052018_signed
Form MGT-7-04052018_signed
List of share holders, debenture holders;-01052018
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102017
Form AOC-4(XBRL)-27102017_signed
Form CHG-1-221115.OCT
Certificate of Registration for Modification of Mortgage-211115.PDF
Instrument of creation or modification of charge-211115.PDF
Certificate of Registration for Modification of Mortgage-211115.PDF
Certificate of Registration for Modification of Mortgage-211115.PDF
XBRL document in respect of balance sheet 18-03-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-200315-180315 for the FY ending on-310314.OCT