Company Information

CIN
Status
Date of Incorporation
28 August 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
49,925,300
Authorised Capital
50,000,000

Directors

Ravinder Aggarwal
Ravinder Aggarwal
Director/Designated Partner
over 2 years ago
Saurabh Aggarwal
Saurabh Aggarwal
Director/Designated Partner
over 7 years ago

Past Directors

Devinder Pal Singh
Devinder Pal Singh
Director
almost 8 years ago
Rashmi Aggarwal
Rashmi Aggarwal
Director
over 13 years ago

Patents

Plastic Table Top For Sewing Machine

The present invention relates to a table top for sewing machines which is formed of recycled plastic .The sewing machine table top is in the form of a plate with the aperture for the sewing machine where the table top is placed on a frame. Characterized in that bottom surface of the table top comprises grooves for a...

Charges

62 Crore
25 September 2019
Axis Bank Limited
4 Lak
18 September 2019
Standard Chartered Bank
16 Crore
18 September 2019
Standard Chartered Bank
30 Lak
23 July 2019
Axis Bank Limited
54 Lak
28 January 2019
Dbs Bank Ltd
13 Crore
22 June 2017
Axis Bank Ltd.
8 Crore
19 August 2015
Kotak Mahindra Bank Limited
11 Crore
25 September 2014
State Bank Of India
3 Crore
28 November 2014
State Bank Of India
5 Crore
01 January 2021
Hdfc Bank Limited
6 Lak
26 September 2020
Hdfc Bank Limited
61 Crore
22 November 2019
Hdfc Bank Limited
25 Lak
26 September 2020
Hdfc Bank Limited
0
28 January 2019
Dbs Bank Ltd
0
23 July 2019
Axis Bank Limited
0
18 September 2019
Standard Chartered Bank
0
18 September 2019
Standard Chartered Bank
0
19 August 2015
Others
0
22 November 2019
Hdfc Bank Limited
0
01 January 2021
Hdfc Bank Limited
0
22 June 2017
Others
0
25 September 2019
Axis Bank Limited
0
28 November 2014
State Bank Of India
0
25 September 2014
State Bank Of India
0
26 September 2020
Hdfc Bank Limited
0
28 January 2019
Dbs Bank Ltd
0
23 July 2019
Axis Bank Limited
0
18 September 2019
Standard Chartered Bank
0
18 September 2019
Standard Chartered Bank
0
19 August 2015
Others
0
22 November 2019
Hdfc Bank Limited
0
01 January 2021
Hdfc Bank Limited
0
22 June 2017
Others
0
25 September 2019
Axis Bank Limited
0
28 November 2014
State Bank Of India
0
25 September 2014
State Bank Of India
0
06 December 2023
Others
0
26 September 2020
Hdfc Bank Limited
0
23 July 2019
Axis Bank Limited
0
18 September 2019
Standard Chartered Bank
0
18 September 2019
Standard Chartered Bank
0
19 August 2015
Others
0
22 November 2019
Hdfc Bank Limited
0
01 January 2021
Hdfc Bank Limited
0
28 January 2019
Dbs Bank Ltd
0
22 June 2017
Others
0
25 September 2019
Axis Bank Limited
0
28 November 2014
State Bank Of India
0
25 September 2014
State Bank Of India
0

Documents

Form CHG-1-14122020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201214
Form CHG-4-27112020_signed
Letter of the charge holder stating that the amount has been satisfied-26112020
Optional Attachment-(1)-19112020
Instrument(s) of creation or modification of charge;-19112020
Optional Attachment-(2)-19112020
Form DPT-3-23102020-signed
Form DIR-12-23052020_signed
Notice of resignation;-23052020
Optional Attachment-(1)-23052020
Evidence of cessation;-23052020
Form CHG-4-19032020_signed
Form CHG-4-18032020_signed
Letter of the charge holder stating that the amount has been satisfied-18032020
Form CHG-1-04022020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200204
Instrument(s) of creation or modification of charge;-09012020
Optional Attachment-(1)-09012020
Optional Attachment-(3)-09012020
Optional Attachment-(4)-09012020
Optional Attachment-(2)-09012020
Form MGT-7-17122019_signed
Copy of MGT-8-16122019
List of share holders, debenture holders;-16122019
Form CHG-1-25112019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191125
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Directors report as per section 134(3)-21112019
Form AOC-4-21112019_signed