Company Information

CIN
Status
Date of Incorporation
20 March 1991
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,522,990
Authorised Capital
250,000,000

Directors

Urvashi Jagota
Urvashi Jagota
Director/Designated Partner
over 2 years ago
Tushar Jagota
Tushar Jagota
Director/Designated Partner
over 2 years ago
Meenu Jagota
Meenu Jagota
Director/Designated Partner
over 2 years ago
Roop Kumar Lal
Roop Kumar Lal
Director/Designated Partner
over 8 years ago

Past Directors

Aanchal Verma
Aanchal Verma
Director
almost 17 years ago

Charges

0
30 November 2015
Icici Bank Limited
6 Crore
28 September 2012
Syndicate Bank
10 Lak
14 January 2011
Syndicate Bank
10 Lak
22 October 2006
Syndicate Bank
7 Lak
29 September 2006
Syndicate Bank
3 Crore
18 September 2007
Syndicate Bank
7 Lak
22 October 2006
Syndicate Bank
0
29 September 2006
Syndicate Bank
0
18 September 2007
Syndicate Bank
0
14 January 2011
Syndicate Bank
0
28 September 2012
Syndicate Bank
0
30 November 2015
Icici Bank Limited
0
22 October 2006
Syndicate Bank
0
29 September 2006
Syndicate Bank
0
18 September 2007
Syndicate Bank
0
14 January 2011
Syndicate Bank
0
28 September 2012
Syndicate Bank
0
30 November 2015
Icici Bank Limited
0

Documents

Proof of dispatch-12082020
Form DIR-11-12082020_signed
Notice of resignation filed with the company-12082020
Form MGT-7-03012020_signed
Optional Attachment-(1)-28122019
List of share holders, debenture holders;-28122019
Form AOC-4-07122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
Form CHG-4-03052019_signed
Letter of the charge holder stating that the amount has been satisfied-03052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190503
Form MGT-7-14122018_signed
Form AOC-4-14122018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122018
List of share holders, debenture holders;-09122018
Directors report as per section 134(3)-09122018
Form DIR-12-13092018_signed
Optional Attachment-(2)-10092018
Notice of resignation;-10092018
Optional Attachment-(1)-10092018
Evidence of cessation;-10092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10092018
Form MGT-7-15032018_signed
Form AOC-4-15032018_signed