Company Information

CIN
Status
Date of Incorporation
20 April 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,200,000
Authorised Capital
50,000,000

Directors

Shyam Agrawal
Shyam Agrawal
Director/Designated Partner
over 2 years ago
Sunil Kumar Garg
Sunil Kumar Garg
Director/Designated Partner
over 2 years ago
Anju Garg
Anju Garg
Director/Designated Partner
over 3 years ago
Rekha Rani
Rekha Rani
Director/Designated Partner
over 3 years ago
Pramod Kumar Singhal
Pramod Kumar Singhal
Additional Director
over 18 years ago
Ashish Garg
Ashish Garg
Director/Designated Partner
about 23 years ago

Past Directors

Rajat Garg
Rajat Garg
Director
about 14 years ago

Charges

15 Crore
30 July 2018
Au Small Finance Bank Limited
10 Crore
13 August 2013
Icici Bank Limited
28 Crore
31 May 2007
Ing Vysya Bank Limited
42 Crore
23 November 2012
Karnataka Bank Limited
10 Crore
23 November 2012
Karnataka Bank Limited
10 Crore
10 December 2020
Union Bank Of India
15 Crore
29 September 2022
Idbi Bank Limited
0
10 December 2020
Others
0
30 July 2018
Others
0
13 August 2013
Icici Bank Limited
0
31 May 2007
Ing Vysya Bank Limited
0
23 November 2012
Karnataka Bank Limited
0
23 November 2012
Karnataka Bank Limited
0
29 September 2022
Idbi Bank Limited
0
10 December 2020
Others
0
30 July 2018
Others
0
13 August 2013
Icici Bank Limited
0
31 May 2007
Ing Vysya Bank Limited
0
23 November 2012
Karnataka Bank Limited
0
23 November 2012
Karnataka Bank Limited
0

Documents

Form DPT-3-04022021-signed
Letter of the charge holder stating that the amount has been satisfied-16122020
Form CHG-4-16122020_signed
Form DPT-3-22102020-signed
Form MGT-7-17122019_signed
Copy of MGT-8-16122019
Optional Attachment-(1)-16122019
List of share holders, debenture holders;-16122019
Form AOC-4(XBRL)-26112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-30062019
Form ADT-1-17052019_signed
Copy of resolution passed by the company-17052019
Copy of written consent given by auditor-17052019
Form CHG-4-12042019_signed
Letter of the charge holder stating that the amount has been satisfied-12042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190412
Form MGT-7-14122018_signed
Copy of MGT-8-09122018
List of share holders, debenture holders;-09122018
Form AOC-4(XBRL)-02122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112018
Instrument(s) of creation or modification of charge;-05112018
Optional Attachment-(1)-05112018
Form CHG-1-05112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181105
Form CHG-4-18092018_signed