Company Information

CIN
Status
Date of Incorporation
26 August 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
105,300
Authorised Capital
500,000

Directors

Nikunj Aggarwal
Nikunj Aggarwal
Director/Designated Partner
over 2 years ago
Sandeep Aggarwal
Sandeep Aggarwal
Director/Designated Partner
almost 3 years ago
Jai Shree Aggarwal
Jai Shree Aggarwal
Director/Designated Partner
about 10 years ago

Past Directors

Dawarka Agarwal Prasad
Dawarka Agarwal Prasad
Director
over 33 years ago

Charges

34 Crore
30 July 2021
Karnataka Bank Ltd.
3 Crore
05 June 2021
Karnataka Bank Ltd.
15 Crore
29 May 2021
Karnataka Bank Ltd.
4 Crore
29 May 2021
Karnataka Bank Ltd.
11 Crore
13 March 2023
Yes Bank Limited
0
30 July 2022
Axis Bank Limited
0
11 February 2022
Karnataka Bank Ltd.
0
12 January 2022
Karnataka Bank Ltd.
0
30 October 2021
Karnataka Bank Ltd.
0
05 June 2021
Karnataka Bank Ltd.
0
29 May 2021
Karnataka Bank Ltd.
0
29 May 2021
Karnataka Bank Ltd.
0
30 July 2021
Karnataka Bank Ltd.
0
13 March 2023
Yes Bank Limited
0
30 July 2022
Axis Bank Limited
0
11 February 2022
Karnataka Bank Ltd.
0
12 January 2022
Karnataka Bank Ltd.
0
30 October 2021
Karnataka Bank Ltd.
0
05 June 2021
Karnataka Bank Ltd.
0
29 May 2021
Karnataka Bank Ltd.
0
29 May 2021
Karnataka Bank Ltd.
0
30 July 2021
Karnataka Bank Ltd.
0
13 March 2023
Yes Bank Limited
0
30 July 2022
Axis Bank Limited
0
11 February 2022
Karnataka Bank Ltd.
0
12 January 2022
Karnataka Bank Ltd.
0
30 October 2021
Karnataka Bank Ltd.
0
05 June 2021
Karnataka Bank Ltd.
0
29 May 2021
Karnataka Bank Ltd.
0
29 May 2021
Karnataka Bank Ltd.
0
30 July 2021
Karnataka Bank Ltd.
0
13 March 2023
Yes Bank Limited
0
30 July 2022
Axis Bank Limited
0
11 February 2022
Karnataka Bank Ltd.
0
12 January 2022
Karnataka Bank Ltd.
0
30 October 2021
Karnataka Bank Ltd.
0
05 June 2021
Karnataka Bank Ltd.
0
29 May 2021
Karnataka Bank Ltd.
0
29 May 2021
Karnataka Bank Ltd.
0
30 July 2021
Karnataka Bank Ltd.
0

Documents

Form DPT-3-11122020_signed
Form AOC-4-11122020_signed
Form MGT-7-11122020_signed
List of share holders, debenture holders;-10122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122020
Approval letter of extension of financial year or AGM-10122020
Approval letter for extension of AGM;-10122020
Directors report as per section 134(3)-10122020
Form DPT-3-02112020-signed
Form MGT-7-20122019_signed
List of share holders, debenture holders;-14122019
Form AOC-4-23112019_signed
Directors report as per section 134(3)-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Form DPT-3-10072019
Form MGT-7-05122018_signed
List of share holders, debenture holders;-04122018
Form AOC-4-02112018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form MGT-7-13112017_signed
List of share holders, debenture holders;-09112017
Form AOC-4-01112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Directors report as per section 134(3)-27102017
Form ADT-1-12102017_signed
Copy of the intimation sent by company-10102017
Copy of resolution passed by the company-10102017
Copy of written consent given by auditor-10102017
Optional Attachment-(1)-10102017