Company Information

CIN
Status
Date of Incorporation
10 October 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,930,000
Authorised Capital
10,000,000

Directors

Ram Agarwal
Ram Agarwal
Director/Designated Partner
over 2 years ago
Kumar Kant Jha
Kumar Kant Jha
Director/Designated Partner
over 2 years ago
Sudha Goel
Sudha Goel
Director/Designated Partner
over 3 years ago
Rakhi Agarwal
Rakhi Agarwal
Director/Designated Partner
over 8 years ago
Kamla Agarwal
Kamla Agarwal
Director/Designated Partner
about 29 years ago
Ravi Kumar Agarwal
Ravi Kumar Agarwal
Director/Designated Partner
about 29 years ago

Past Directors

Krishna Agarwal
Krishna Agarwal
Additional Director
over 3 years ago
Ramcharan Agarwal
Ramcharan Agarwal
Director
about 29 years ago

Charges

20 Crore
31 July 2010
Bank Of India
20 Crore
06 May 2005
State Bank Of India
6 Crore
08 July 2009
State Bank Of India
10 Crore
05 November 1998
Bank Of Punjab Ltd.
50 Lak
25 October 2023
Others
0
16 November 2022
Yes Bank Limited
0
06 May 2005
State Bank Of India
0
31 July 2010
Bank Of India
0
05 November 1998
Bank Of Punjab Ltd.
0
08 July 2009
State Bank Of India
0
25 October 2023
Others
0
16 November 2022
Yes Bank Limited
0
06 May 2005
State Bank Of India
0
31 July 2010
Bank Of India
0
05 November 1998
Bank Of Punjab Ltd.
0
08 July 2009
State Bank Of India
0
25 October 2023
Others
0
16 November 2022
Yes Bank Limited
0
06 May 2005
State Bank Of India
0
31 July 2010
Bank Of India
0
05 November 1998
Bank Of Punjab Ltd.
0
08 July 2009
State Bank Of India
0
25 October 2023
Others
0
16 November 2022
Yes Bank Limited
0
06 May 2005
State Bank Of India
0
31 July 2010
Bank Of India
0
05 November 1998
Bank Of Punjab Ltd.
0
08 July 2009
State Bank Of India
0
25 October 2023
Others
0
16 November 2022
Yes Bank Limited
0
06 May 2005
State Bank Of India
0
31 July 2010
Bank Of India
0
05 November 1998
Bank Of Punjab Ltd.
0
08 July 2009
State Bank Of India
0

Documents

Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Optional Attachment-(1)-26122019
Copy of MGT-8-26122019
Form AOC-4-02122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form DPT-3-28062019
Form ADT-1-16052019_signed
Copy of written consent given by auditor-19042019
Copy of resolution passed by the company-19042019
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Optional Attachment-(1)-29122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Copy of MGT-8-29122018
Form AOC-4-04122017_signed
Form MGT-7-04122017_signed
Optional Attachment-(1)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
List of share holders, debenture holders;-28112017
Directors report as per section 134(3)-28112017
Form ADT-1-25112017_signed
Copy of the intimation sent by company-21112017
Copy of written consent given by auditor-21112017
Optional Attachment-(1)-21112017
Form ADT-3-17112017-signed
Resignation letter-06112017