Company Information

CIN
Status
Date of Incorporation
24 December 1991
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
28 December 2020
Paid Up Capital
49,024,500
Authorised Capital
70,000,000

Directors

Vardaan Agarwal
Vardaan Agarwal
Wholetime Director
about 15 years ago
Gaurav Guptha
Gaurav Guptha
Director
about 15 years ago

Charges

133 Crore
20 April 2018
State Bank Of India
127 Crore
16 March 2015
Idbi Bank Limited
22 Crore
21 October 2014
State Bank Of Patiala
25 Crore
01 February 2012
Axis Bank Limited
3 Lak
01 February 2012
Axis Bank Limited
15 Lak
10 June 2009
Axis Bank Limited
5 Crore
04 August 2010
Axis Bank Limited
4 Crore
22 May 2001
State Bank Of Patiala
82 Crore
15 July 2010
State Bank Of Mysore
45 Crore
24 February 2014
Axis Bank Limited
19 Lak
04 March 2011
Axis Bank Limited
45 Crore
23 September 2011
Societe Generale
5 Crore
24 April 2007
Export-import Bank Of India
18 Crore
11 June 2009
Yes Bank Limited
17 Crore
20 March 1998
State Bank Of Patiala
6 Crore
08 February 2007
State Bank Of Patiala
8 Crore
06 October 1997
State Bank Of Mysore
1 Crore

Documents

Form DPT-3-24022021-signed
Optional Attachment-(1)-29122020
Form DIR-12-29122020_signed
Form DIR-12-19122020_signed
Evidence of cessation;-18122020
Optional Attachment-(1)-18122020
Form CHG-4-12112020_signed
Letter of the charge holder stating that the amount has been satisfied-12112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201112
Form MSME FORM I-31102020_signed
Form CHG-1-20102020_signed
Instrument(s) of creation or modification of charge;-20102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201020
Form DPT-3-14102020-signed
Form MSME FORM I-04102020_signed
Form DIR-12-22092020_signed
Evidence of cessation;-22092020
Notice of resignation;-22092020
Form PAS-6-11092020_signed
Form MGT-14-06032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28022020
Copy of MGT-8-21122019
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
XBRL document in respect Consolidated financial statement-28112019
Form MSME FORM I-31102019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019