Company Information

CIN
Status
Date of Incorporation
30 January 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Surender Kumar Agarwal
Surender Kumar Agarwal
Director/Designated Partner
over 2 years ago
Jhabar Mal Verma
Jhabar Mal Verma
Director/Designated Partner
over 11 years ago
Neha Agarwal
Neha Agarwal
Director
about 12 years ago
Gautam Agarwal
Gautam Agarwal
Director
about 12 years ago
Gaurav Agarwal
Gaurav Agarwal
Director/Designated Partner
about 23 years ago

Past Directors

Sanjeev Kakkar
Sanjeev Kakkar
Director
almost 11 years ago

Charges

66 Crore
30 September 2014
Hdfc Bank Limited
59 Lak
01 July 2014
State Bank Of India
7 Crore
05 October 2009
State Bank Of India
58 Crore
21 June 2003
Oriental Bank Of Commerce
2 Lak
09 September 1999
State Bank Of India
3 Lak
12 April 2006
Oriental Bank Of Commerce
4 Lak
05 March 2004
Oriental Bank Of Commerce
4 Crore
21 June 2003
Oriental Bank Of Commerce
0
05 October 2009
State Bank Of India
0
05 March 2004
Oriental Bank Of Commerce
0
09 September 1999
State Bank Of India
0
01 July 2014
State Bank Of India
0
12 April 2006
Oriental Bank Of Commerce
0
30 September 2014
Hdfc Bank Limited
0
21 June 2003
Oriental Bank Of Commerce
0
05 October 2009
State Bank Of India
0
05 March 2004
Oriental Bank Of Commerce
0
09 September 1999
State Bank Of India
0
01 July 2014
State Bank Of India
0
12 April 2006
Oriental Bank Of Commerce
0
30 September 2014
Hdfc Bank Limited
0

Documents

Form DPT-3-15032021-signed
Form MGT-7-05012021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Form AOC-4(XBRL)-31122020
List of share holders, debenture holders;-29122020
Copy of MGT-8-29122020
Form DPT-3-28122020_signed
Form DIR-12-13012019_signed
Form AOC-4(XBRL)-05012019_signed
Form DIR-12-03012019_signed
Form MGT-7-03012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
XBRL document in respect Consolidated financial statement-31122018
List of share holders, debenture holders;-27122018
Evidence of cessation;-27122018
Optional Attachment-(1)-27122018
Optional Attachment-(2)-27122018
Form INC-22-19032018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17032018
Copies of the utility bills as mentioned above (not older than two months)-17032018
Copy of board resolution authorizing giving of notice-17032018
Form AOC-4(XBRL)-22122017_signed
List of share holders, debenture holders;-18122017
Form MGT-7-18122017_signed
Optional Attachment-(2)-16122017
XBRL document in respect Consolidated financial statement-16122017
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-16122017
Optional Attachment-(1)-16122017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16122017
Optional Attachment-(3)-16122017