Company Information

CIN
Status
Date of Incorporation
27 May 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
58,830,491
Authorised Capital
70,000,000

Directors

Raghav Garg
Raghav Garg
Director/Designated Partner
over 2 years ago
Anu Garg
Anu Garg
Director/Designated Partner
over 2 years ago
Gaurav Garg
Gaurav Garg
Director/Designated Partner
almost 6 years ago
Atul Garg
Atul Garg
Director
over 20 years ago
Manu Garg
Manu Garg
Director
over 20 years ago
Rakesh Kumar Goel
Rakesh Kumar Goel
Director
over 20 years ago
Rakesh Garg
Rakesh Garg
Director
over 20 years ago
Lalit Kumar Jaiswal
Lalit Kumar Jaiswal
Director
over 20 years ago

Past Directors

Sandeep Garg
Sandeep Garg
Director
over 20 years ago

Charges

0
20 February 2014
Madhur Mittal
5 Crore
06 February 2016
Syndicate Bank
95 Lak
22 September 2010
Punjab National Bank
3 Crore
29 September 2011
Syndicate Bank
25 Crore
25 June 2010
Madhur Mittal
5 Crore
26 March 2009
Punjab National Bank
40 Crore
23 June 2008
Raghav Garg
63 Lak
20 July 2023
Hdfc Bank Limited
0
16 December 2021
Hdfc Bank Limited
0
25 June 2010
Madhur Mittal
0
20 February 2014
Madhur Mittal
0
26 March 2009
Punjab National Bank
0
22 September 2010
Punjab National Bank
0
29 September 2011
Syndicate Bank
0
06 February 2016
Syndicate Bank
0
23 June 2008
Raghav Garg
0
20 July 2023
Hdfc Bank Limited
0
16 December 2021
Hdfc Bank Limited
0
25 June 2010
Madhur Mittal
0
20 February 2014
Madhur Mittal
0
26 March 2009
Punjab National Bank
0
22 September 2010
Punjab National Bank
0
29 September 2011
Syndicate Bank
0
06 February 2016
Syndicate Bank
0
23 June 2008
Raghav Garg
0

Documents

Notice of resignation;-07092020
Proof of dispatch-07092020
Form DIR-11-07092020_signed
Form DIR-12-07092020_signed
Acknowledgement received from company-07092020
Notice of resignation filed with the company-07092020
Evidence of cessation;-07092020
Form DIR-12-26082020_signed
Evidence of cessation;-26082020
Form BEN - 2-25122019_signed
Optional Attachment-(1)-25122019
Declaration under section 90-25122019
Form AOC-4-23112019_signed
Form MGT-7-20112019_signed
Form DIR-12-17112019_signed
Supplementary or Test audit report under section 143-14112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-14112019
Form AOC - 4 CFS-14112019
Optional Attachment-(1)-13112019
Statement of Subsidiaries as per section 129 - Form AOC-1-13112019
Directors report as per section 134(3)-13112019
List of share holders, debenture holders;-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Form DIR-12-11112019_signed
Optional Attachment-(2)-08112019
Optional Attachment-(1)-08112019
Evidence of cessation;-25102019
Copy of the intimation sent by company-09102019
Copy of written consent given by auditor-09102019