Company Information

CIN
Status
Date of Incorporation
21 November 1985
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Ravi Kumar Arora
Ravi Kumar Arora
Director
over 2 years ago
Suresh Kumar Agarwal
Suresh Kumar Agarwal
Director/Designated Partner
over 2 years ago
Abhishek Agarwal
Abhishek Agarwal
Director/Designated Partner
over 2 years ago
Shivani Kanodia
Shivani Kanodia
Director/Designated Partner
over 3 years ago
Vijay Kumar Agarwal
Vijay Kumar Agarwal
Director/Designated Partner
about 40 years ago

Charges

17 Crore
27 January 2011
Indian Overseas Bank
4 Crore
22 December 2009
Axis Bank Limited
5 Crore
14 August 2014
State Bank Of India
16 Crore
23 March 2013
State Bank Of India
10 Crore
11 August 2010
Hdfc Bank Limited
21 Crore
30 October 2007
State Bank Of India
10 Crore
31 October 2020
Bank Of Baroda
13 Crore
31 October 2020
Others
0
16 March 2022
State Bank Of India
0
27 January 2011
Indian Overseas Bank
0
14 August 2014
State Bank Of India
0
22 December 2009
Axis Bank Limited
0
23 March 2013
State Bank Of India
0
30 October 2007
State Bank Of India
0
11 August 2010
Hdfc Bank Limited
0
31 October 2020
Others
0
16 March 2022
State Bank Of India
0
27 January 2011
Indian Overseas Bank
0
14 August 2014
State Bank Of India
0
22 December 2009
Axis Bank Limited
0
23 March 2013
State Bank Of India
0
30 October 2007
State Bank Of India
0
11 August 2010
Hdfc Bank Limited
0

Documents

Form DPT-3-02012021_signed
Form MGT-7-23122020_signed
Form AOC-4-22122020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19122020
Statement of Subsidiaries as per section 129 - Form AOC-1-19122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
List of share holders, debenture holders;-19122020
Directors report as per section 134(3)-19122020
Form CHG-4-10122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201210
Letter of the charge holder stating that the amount has been satisfied-09122020
Form CHG-1-19112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201119
Optional Attachment-(1)-17112020
Optional Attachment-(2)-17112020
Instrument(s) of creation or modification of charge;-17112020
Form MGT-14-22062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22062020
Form AOC-4-15122019_signed
Form AOC - 4 CFS-02122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Supplementary or Test audit report under section 143-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Directors report as per section 134(3)-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Form ADT-1-17112019_signed
Form MGT-7-11112019_signed
Optional Attachment-(1)-05112019