Company Information

CIN
Status
Date of Incorporation
23 August 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,347,100
Authorised Capital
10,000,000

Directors

Suresh Aggarwal
Suresh Aggarwal
Director/Designated Partner
over 2 years ago
Naresh Aggarwal
Naresh Aggarwal
Director/Designated Partner
over 2 years ago
Karan Aggarwal
Karan Aggarwal
Director/Designated Partner
almost 3 years ago
Rakesh Kumar Aggarwal
Rakesh Kumar Aggarwal
Director/Designated Partner
almost 3 years ago

Past Directors

Satish Aggarwal
Satish Aggarwal
Director
over 21 years ago

Charges

32 Crore
30 September 2015
Icici Bank Limited
1 Crore
12 August 2015
Icici Bank Limited
8 Crore
12 August 2015
Icici Bank Limited
15 Crore
14 November 2014
Kotak Mahindra Bank Limited
70 Lak
14 November 2014
Kotak Mahindra Bank Limited
1 Crore
08 February 2013
Icici Bank Limited
2 Crore
25 March 2015
Siemens Financial Services Private Limited
3 Crore
30 September 2014
Siemens Financial Services Private Limited
4 Crore
31 October 2012
Intec Capital Limited
1 Crore
13 October 2014
Indian Overseas Bank
28 Crore
14 November 2008
Indian Overseas Bank
60 Lak
14 December 2004
Indian Overseas Bank
9 Crore
14 November 2008
Indian Overseas Bank
33 Lak
14 November 2008
Indian Overseas Bank
70 Lak
15 July 2009
Indian Overseas Bank
25 Crore
14 June 2007
Indian Overseas Bank
1 Crore
22 February 2021
Icici Bank Limited
1 Crore
10 January 2020
Icici Bank Limited
2 Crore
31 August 2023
Sidbi
0
29 July 2023
Others
0
12 August 2015
Others
0
14 January 2022
Others
0
20 October 2021
Hdfc Bank Limited
0
22 February 2021
Others
0
14 June 2007
Indian Overseas Bank
0
10 January 2020
Others
0
14 November 2014
Kotak Mahindra Bank Limited
0
08 February 2013
Icici Bank Limited
0
15 July 2009
Indian Overseas Bank
0
30 September 2015
Icici Bank Limited
0
12 August 2015
Icici Bank Limited
0
25 March 2015
Siemens Financial Services Private Limited
0
31 October 2012
Intec Capital Limited
0
30 September 2014
Siemens Financial Services Private Limited
0
13 October 2014
Indian Overseas Bank
0
14 November 2014
Kotak Mahindra Bank Limited
0
14 November 2008
Indian Overseas Bank
0
14 November 2008
Indian Overseas Bank
0
14 November 2008
Indian Overseas Bank
0
14 December 2004
Indian Overseas Bank
0
31 August 2023
Sidbi
0
29 July 2023
Others
0
12 August 2015
Others
0
14 January 2022
Others
0
20 October 2021
Hdfc Bank Limited
0
22 February 2021
Others
0
14 June 2007
Indian Overseas Bank
0
10 January 2020
Others
0
14 November 2014
Kotak Mahindra Bank Limited
0
08 February 2013
Icici Bank Limited
0
15 July 2009
Indian Overseas Bank
0
30 September 2015
Icici Bank Limited
0
12 August 2015
Icici Bank Limited
0
25 March 2015
Siemens Financial Services Private Limited
0
31 October 2012
Intec Capital Limited
0
30 September 2014
Siemens Financial Services Private Limited
0
13 October 2014
Indian Overseas Bank
0
14 November 2014
Kotak Mahindra Bank Limited
0
14 November 2008
Indian Overseas Bank
0
14 November 2008
Indian Overseas Bank
0
14 November 2008
Indian Overseas Bank
0
14 December 2004
Indian Overseas Bank
0
31 August 2023
Sidbi
0
29 July 2023
Others
0
12 August 2015
Others
0
14 January 2022
Others
0
20 October 2021
Hdfc Bank Limited
0
22 February 2021
Others
0
14 June 2007
Indian Overseas Bank
0
10 January 2020
Others
0
14 November 2014
Kotak Mahindra Bank Limited
0
08 February 2013
Icici Bank Limited
0
15 July 2009
Indian Overseas Bank
0
30 September 2015
Icici Bank Limited
0
12 August 2015
Icici Bank Limited
0
25 March 2015
Siemens Financial Services Private Limited
0
31 October 2012
Intec Capital Limited
0
30 September 2014
Siemens Financial Services Private Limited
0
13 October 2014
Indian Overseas Bank
0
14 November 2014
Kotak Mahindra Bank Limited
0
14 November 2008
Indian Overseas Bank
0
14 November 2008
Indian Overseas Bank
0
14 November 2008
Indian Overseas Bank
0
14 December 2004
Indian Overseas Bank
0

Documents

Form DPT-3-17112020-signed
Instrument(s) of creation or modification of charge;-27012020
Form CHG-1-27012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200127
List of share holders, debenture holders;-16122019
Copy of MGT-8-16122019
Form MGT-7-16122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Form AOC-4(XBRL)-26102019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Form DPT-3-31072019
Optional Attachment-(1)-31072019
Form CHG-4-27062019_signed
Letter of the charge holder stating that the amount has been satisfied-27062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190627
Form CHG-4-21062019_signed
Letter of the charge holder stating that the amount has been satisfied-21062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190621
Form MSME FORM I-31052019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Form AOC-4(XBRL)-26122018_signed
List of share holders, debenture holders;-25122018
Copy of MGT-8-25122018
Form MGT-7-25122018_signed
Form MGT-14-14062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14062018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180222