Company Information

CIN
Status
Date of Incorporation
04 March 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Piyush Rakeshkumar Goel
Piyush Rakeshkumar Goel
Director/Designated Partner
almost 3 years ago
Anurag Goel
Anurag Goel
Director/Designated Partner
about 3 years ago

Registered Trademarks

Deltacoal Delta Global

[Class : 4] Indian/Imorted Coking / Noncoking Coal (Steamcoal),Petroleum Coke (Petcoke), Meturgical Coke, Calcined Coal, Screening Coal, Sizing Coal And Coal Included In Class 04.

Charges

204 Crore
29 August 2017
Icici Bank Limited
4 Crore
31 August 2015
Hdfc Bank Limited
158 Crore
03 December 2020
Hdfc Bank Limited
16 Crore
01 September 2022
Yes Bank Limited
30 Crore
13 October 2023
Others
0
01 September 2022
Yes Bank Limited
0
31 August 2015
Hdfc Bank Limited
0
03 December 2020
Hdfc Bank Limited
0
29 August 2017
Others
0
13 October 2023
Others
0
01 September 2022
Yes Bank Limited
0
31 August 2015
Hdfc Bank Limited
0
03 December 2020
Hdfc Bank Limited
0
29 August 2017
Others
0
13 October 2023
Others
0
01 September 2022
Yes Bank Limited
0
31 August 2015
Hdfc Bank Limited
0
03 December 2020
Hdfc Bank Limited
0
29 August 2017
Others
0
13 October 2023
Others
0
01 September 2022
Yes Bank Limited
0
31 August 2015
Hdfc Bank Limited
0
03 December 2020
Hdfc Bank Limited
0
29 August 2017
Others
0
13 October 2023
Others
0
01 September 2022
Yes Bank Limited
0
31 August 2015
Hdfc Bank Limited
0
03 December 2020
Hdfc Bank Limited
0
29 August 2017
Others
0

Documents

Form DPT-3-08092020-signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Copy of MGT-8-23122019
Form DPT-3-10122019-signed
Form DPT-3-22112019-signed
Form AOC-4(XBRL)-22112019_signed
Optional Attachment-(1)-21112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112019
Form ADT-1-09112019_signed
Copy of written consent given by auditor-09112019
Copy of the intimation sent by company-09112019
Copy of resolution passed by the company-09112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12122018
Copy of MGT-8-12122018
List of share holders, debenture holders;-12122018
Optional Attachment-(1)-12122018
Form MGT-7-12122018_signed
Form AOC-4(XBRL)-12122018_signed
Instrument(s) of creation or modification of charge;-03012018
Optional Attachment-(1)-03012018
Form CHG-1-03012018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180103
Optional Attachment-(2)-08122017
Optional Attachment-(1)-08122017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08122017
Form AOC-4(XBRL)-08122017_signed
Form MGT-7-30112017_signed
List of share holders, debenture holders;-29112017
Copy of MGT-8-29112017