Company Information

CIN
Status
Date of Incorporation
19 June 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
137.74
Authorised Capital
15,000,000

Directors

Deepa Goyal
Deepa Goyal
Director/Designated Partner
over 2 years ago
Navin Goyal
Navin Goyal
Director/Designated Partner
over 19 years ago

Past Directors

Yin Tzu Wang
Yin Tzu Wang
Director
over 19 years ago
Wen Hu Yang
Wen Hu Yang
Director
over 19 years ago

Charges

4 Crore
01 October 2015
Icici Bank Limited
5 Lak
19 November 2012
Icici Bank Limited
4 Crore
22 July 2008
3i Infotech Trusteeship Services Limited
2 Crore
01 August 2008
3i Infotech Trusteeship Services Limited
2 Crore
09 January 2008
State Bank Of Indore
75 Lak
14 December 2019
Toyota Financial Services India Limited
18 Lak
19 November 2012
Others
0
01 October 2015
Others
0
01 August 2008
3i Infotech Trusteeship Services Limited
0
22 July 2008
3i Infotech Trusteeship Services Limited
0
14 December 2019
Others
0
09 January 2008
State Bank Of Indore
0
19 November 2012
Others
0
01 October 2015
Others
0
01 August 2008
3i Infotech Trusteeship Services Limited
0
22 July 2008
3i Infotech Trusteeship Services Limited
0
14 December 2019
Others
0
09 January 2008
State Bank Of Indore
0
19 November 2012
Others
0
01 October 2015
Others
0
01 August 2008
3i Infotech Trusteeship Services Limited
0
22 July 2008
3i Infotech Trusteeship Services Limited
0
14 December 2019
Others
0
09 January 2008
State Bank Of Indore
0

Documents

Form DPT-3-19012021-signed
Form DPT-3-08072020-signed
Auditor?s certificate-07072020
Form CHG-1-04022020_signed
Optional Attachment-(1)-04022020
Instrument(s) of creation or modification of charge;-04022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200204
Form CHG-4-19122019_signed
Letter of the charge holder stating that the amount has been satisfied-18122019
Form AOC-4(XBRL)-16122019_signed
Optional Attachment-(1)-29112019
Optional Attachment-(2)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form MGT-7-22112019_signed
Copy of MGT-8-20112019
List of share holders, debenture holders;-20112019
Form ADT-1-30102019_signed
Copy of resolution passed by the company-22102019
Copy of written consent given by auditor-22102019
Copy of the intimation sent by company-22102019
Form DIR-12-14102019-signed
Evidence of cessation;-01102019
Optional Attachment-(1)-01102019
Evidence of cessation;-02092019
Form DPT-3-26062019
Form AOC-4(XBRL)-03012019_signed
Optional Attachment-(1)-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form MGT-7-28122018_signed
Copy of MGT-8-22122018