Company Information

CIN
Status
Date of Incorporation
29 April 1982
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
23,750,000
Authorised Capital
25,000,000

Directors

Rajeev Kumar Sagar
Rajeev Kumar Sagar
Director/Designated Partner
over 7 years ago
Sanjeev Kumar Sagar
Sanjeev Kumar Sagar
Director/Designated Partner
about 12 years ago
Naval Kishore
Naval Kishore
Director/Designated Partner
over 43 years ago

Past Directors

Varun Sagar
Varun Sagar
Director
over 19 years ago
Puneet Sagar
Puneet Sagar
Director
over 19 years ago
Jugal Kishore Sagar
Jugal Kishore Sagar
Director
over 43 years ago

Charges

21 Crore
30 September 2017
Fullerton India Credit Company Limited
4 Crore
14 August 2013
State Bank Of India
9 Crore
19 August 2011
Hdfc Bank Limited
5 Lak
29 January 2010
State Bank Of India
5 Crore
18 June 2001
State Bank Of India
15 Crore
31 October 2009
Tata Capital Limited
37 Lak
27 September 2014
Standard Chartered Bank
1 Crore
07 February 2023
Hdfc Bank Limited
0
14 August 2013
State Bank Of India
0
30 September 2017
Others
0
27 September 2014
Standard Chartered Bank
0
29 January 2010
State Bank Of India
0
18 June 2001
State Bank Of India
0
31 October 2009
Tata Capital Limited
0
19 August 2011
Hdfc Bank Limited
0
07 February 2023
Hdfc Bank Limited
0
14 August 2013
State Bank Of India
0
30 September 2017
Others
0
27 September 2014
Standard Chartered Bank
0
29 January 2010
State Bank Of India
0
18 June 2001
State Bank Of India
0
31 October 2009
Tata Capital Limited
0
19 August 2011
Hdfc Bank Limited
0
07 February 2023
Hdfc Bank Limited
0
14 August 2013
State Bank Of India
0
30 September 2017
Others
0
27 September 2014
Standard Chartered Bank
0
29 January 2010
State Bank Of India
0
18 June 2001
State Bank Of India
0
31 October 2009
Tata Capital Limited
0
19 August 2011
Hdfc Bank Limited
0

Documents

Form DPT-3-12032021-signed
Form CHG-4-30092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200928
Letter of the charge holder stating that the amount has been satisfied-28092020
Form INC-28-18092020-signed
Optional Attachment-(1)-10092020
Copy of court order or NCLT or CLB or order by any other competent authority.-10092020
Directors report as per section 134(3)-05092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05092020
Form AOC-4-05092020_signed
Form INC-28-31082020-signed
Optional Attachment-(1)-27082020
Copy of court order or NCLT or CLB or order by any other competent authority.-27082020
Optional Attachment-(1)-11082020
Copy of court order or NCLT or CLB or order by any other competent authority.-11082020
Optional Attachment-(1)-10072020
Instrument(s) of creation or modification of charge;-10072020
Form CHG-1-10072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200710
Form MGT-7-17012020_signed
List of share holders, debenture holders;-16012020
Copy of MGT-8-16012020
Form CHG-1-12102019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191012
Form DPT-3-02072019
Form MGT-7-31012019_signed
List of share holders, debenture holders;-29012019
Copy of MGT-8-29012019
Form AOC-4-27122018_signed
Directors report as per section 134(3)-26122018