Company Information

CIN
Status
Date of Incorporation
13 July 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
2,938,500
Authorised Capital
7,500,000

Directors

Naresh Aggarwal
Naresh Aggarwal
Director/Designated Partner
over 2 years ago
Keshav Aggarwal
Keshav Aggarwal
Director/Designated Partner
over 4 years ago
Suresh Aggarwal
Suresh Aggarwal
Director
over 19 years ago

Past Directors

Rakesh Kumar Aggarwal
Rakesh Kumar Aggarwal
Director
almost 19 years ago

Charges

81 Crore
08 May 2018
Icici Bank Limited
8 Crore
30 September 2015
Icici Bank Limited
26 Crore
30 September 2015
Icici Bank Limited
41 Crore
26 March 2008
Indian Overseas Bank
2 Crore
13 October 2014
Indian Overseas Bank
28 Crore
26 March 2008
Indian Overseas Bank
60 Lak
15 July 2009
Indian Overseas Bank
34 Crore
22 February 2021
Icici Bank Limited
1 Crore
24 February 2021
Icici Bank Limited
3 Crore
30 September 2015
Others
0
30 September 2015
Others
0
24 February 2021
Others
0
22 February 2021
Others
0
08 May 2018
Others
0
13 October 2014
Indian Overseas Bank
0
15 July 2009
Indian Overseas Bank
0
26 March 2008
Indian Overseas Bank
0
26 March 2008
Indian Overseas Bank
0
30 September 2015
Others
0
30 September 2015
Others
0
24 February 2021
Others
0
22 February 2021
Others
0
08 May 2018
Others
0
13 October 2014
Indian Overseas Bank
0
15 July 2009
Indian Overseas Bank
0
26 March 2008
Indian Overseas Bank
0
26 March 2008
Indian Overseas Bank
0
30 September 2015
Others
0
30 September 2015
Others
0
24 February 2021
Others
0
22 February 2021
Others
0
08 May 2018
Others
0
13 October 2014
Indian Overseas Bank
0
15 July 2009
Indian Overseas Bank
0
26 March 2008
Indian Overseas Bank
0
26 March 2008
Indian Overseas Bank
0

Documents

Form DPT-3-17112020-signed
Form CHG-1-24022020_signed
Instrument(s) of creation or modification of charge;-24022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200224
Form MGT-14-15022020_signed
Optional Attachment-(1)-14022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14022020
List of share holders, debenture holders;-26112019
Form MGT-7-26112019_signed
Directors report as per section 134(3)-26102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Optional Attachment-(1)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form ADT-1-10102019_signed
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Form DPT-3-31072019
Optional Attachment-(1)-31072019
List of share holders, debenture holders;-13112018
Form MGT-7-13112018_signed
Form AOC-4-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Optional Attachment-(1)-27102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27102018
Directors report as per section 134(3)-27102018
Form CHG-1-28062018_signed
Instrument(s) of creation or modification of charge;-28062018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180628