Company Information

CIN
Status
Date of Incorporation
24 September 1980
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,226,400
Authorised Capital
6,000,000

Directors

Rishabh Goyal
Rishabh Goyal
Director/Designated Partner
about 10 years ago
Sanjeev Goyal
Sanjeev Goyal
Director/Designated Partner
about 13 years ago
Dinesh Goyal
Dinesh Goyal
Director/Designated Partner
over 19 years ago

Past Directors

Yogesh Poddar
Yogesh Poddar
Director
about 8 years ago
Geeta Aggarwal
Geeta Aggarwal
Director
over 19 years ago
Pawan Agarwal
Pawan Agarwal
Director
almost 24 years ago
Sudhir Agarwal
Sudhir Agarwal
Director
about 24 years ago

Charges

1 Crore
09 February 2018
Daimler Financial Services India Private Limited
25 Lak
27 October 2015
Union Bank Of India
10 Lak
10 August 2015
Union Bank Of India
4 Lak
21 September 2010
Union Bank Of India
65 Lak
09 February 2018
Others
0
15 April 2021
Others
0
21 September 2010
Union Bank Of India
0
10 August 2015
Union Bank Of India
0
27 October 2015
Union Bank Of India
0
09 February 2018
Others
0
15 April 2021
Others
0
21 September 2010
Union Bank Of India
0
10 August 2015
Union Bank Of India
0
27 October 2015
Union Bank Of India
0

Documents

Form BEN - 2-27122019_signed
Declaration under section 90-26122019
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
List of share holders, debenture holders;-25102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form ADT-1-10062019_signed
Copy of written consent given by auditor-10062019
Copy of resolution passed by the company-10062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-26122018
Directors report as per section 134(3)-26122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26122018
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
Instrument(s) of creation or modification of charge;-15062018
Form CHG-1-15062018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180615
List of share holders, debenture holders;-22112017
Form MGT-7-22112017_signed
Directors report as per section 134(3)-21112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21112017
Form DIR-12-21112017_signed
Form AOC-4-21112017_signed