Company Information

CIN
Status
Date of Incorporation
29 December 1981
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 August 2023
Paid Up Capital
765,300
Authorised Capital
1,000,000

Directors

Neeraj Goyal
Neeraj Goyal
Director/Designated Partner
over 4 years ago
Ajay Goyal
Ajay Goyal
Director/Designated Partner
over 6 years ago
Rachna Goyal
Rachna Goyal
Director/Designated Partner
over 30 years ago

Registered Trademarks

Padmini Goyal Engineers

[Class : 11] L.P. Gas Stove, Gas Appliances, Water Filter, Candle And Gas Lighter Includedd In Class 11.

Padmini Goyal Engineers

[Class : 9] Electric Wires And Cables, Switches, Switch Holders Switchgears, Bells, Buzzers, Transformers Starters, Plugs, Sockets, Chokes, Extension Card Boxes, Adopters, Lighting Fixtures, Pvc Conduit Pipe And Electrical Accessories And Electric Iron.

Padmini Goyal Engineers

[Class : 7] Mixure Cum Grinder Machines And Machine Tools, Motors (Except For Vehicles); Machines Couplings And Belting (Except For Vehicles); Machines Couplings And Belting (Except For Vehicles) Large Size Agricultural Implements.

Charges

4 Crore
19 September 2011
Bank Of Baroda
1 Crore
26 February 2015
Icici Bank Limited
4 Crore
14 October 1982
Bank Of Baroda
3 Lak
25 July 1987
Bank Of Baroda
5 Lak
19 May 1998
Bank Of Baroda
4 Lak
24 May 1984
Bank Of Baroda
5 Lak
14 August 2007
Bank Of Baroda
75 Lak
14 August 2007
Bank Of Baroda
75 Lak
20 October 1996
Goyal Ingineers P. Ltd.
1 Lak
28 September 2005
Bank Of Baroda
2 Crore
01 August 2011
Bank Of Baroda
3 Crore
13 September 2006
Bank Of Baroda
2 Crore
09 July 2003
Bank Of Baroda
1 Crore
26 February 2015
Others
0
09 July 2003
Bank Of Baroda
0
13 September 2006
Bank Of Baroda
0
01 August 2011
Bank Of Baroda
0
14 August 2007
Bank Of Baroda
0
14 August 2007
Bank Of Baroda
0
14 October 1982
Bank Of Baroda
0
19 May 1998
Bank Of Baroda
0
20 October 1996
Goyal Ingineers P. Ltd.
0
25 July 1987
Bank Of Baroda
0
24 May 1984
Bank Of Baroda
0
19 September 2011
Bank Of Baroda
0
28 September 2005
Bank Of Baroda
0
26 February 2015
Others
0
09 July 2003
Bank Of Baroda
0
13 September 2006
Bank Of Baroda
0
01 August 2011
Bank Of Baroda
0
14 August 2007
Bank Of Baroda
0
14 August 2007
Bank Of Baroda
0
14 October 1982
Bank Of Baroda
0
19 May 1998
Bank Of Baroda
0
20 October 1996
Goyal Ingineers P. Ltd.
0
25 July 1987
Bank Of Baroda
0
24 May 1984
Bank Of Baroda
0
19 September 2011
Bank Of Baroda
0
28 September 2005
Bank Of Baroda
0
26 February 2015
Others
0
09 July 2003
Bank Of Baroda
0
13 September 2006
Bank Of Baroda
0
01 August 2011
Bank Of Baroda
0
14 August 2007
Bank Of Baroda
0
14 August 2007
Bank Of Baroda
0
14 October 1982
Bank Of Baroda
0
19 May 1998
Bank Of Baroda
0
20 October 1996
Goyal Ingineers P. Ltd.
0
25 July 1987
Bank Of Baroda
0
24 May 1984
Bank Of Baroda
0
19 September 2011
Bank Of Baroda
0
28 September 2005
Bank Of Baroda
0

Documents

Form AOC-4-04032021_signed
Form MGT-7-01122020_signed
List of share holders, debenture holders;-28112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112020
Directors report as per section 134(3)-28112020
List of share holders, debenture holders;-04112019
Form MGT-7-04112019_signed
Form DPT-3-31102019-signed
Form ADT-1-26102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Copy of written consent given by auditor-26102019
Copy of the intimation sent by company-26102019
Directors report as per section 134(3)-26102019
Copy of resolution passed by the company-26102019
Form AOC-4-26102019_signed
Form BEN - 2-06092019_signed
Declaration under section 90-31082019
Auditor?s certificate-28052019
Optional Attachment-(1)-28052019
Form ADT-1-15052019_signed
Copy of written consent given by auditor-15052019
Copy of resolution passed by the company-15052019
Directors report as per section 134(3)-12102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102018
List of share holders, debenture holders;-12102018
Form MGT-7-12102018_signed
Form AOC-4-12102018_signed
Form CHG-4-22122017_signed
Letter of the charge holder stating that the amount has been satisfied-22122017
CERTIFICATE OF SATISFACTION OF CHARGE-20171222