Company Information

CIN
Status
Date of Incorporation
18 March 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
101
Authorised Capital
20,000,000

Directors

Satish Aggarwal
Satish Aggarwal
Director/Designated Partner
over 2 years ago
Gautam Aggarwal
Gautam Aggarwal
Director/Designated Partner
over 15 years ago

Past Directors

Rishabh Kumar Jain
Rishabh Kumar Jain
Additional Director
over 10 years ago

Charges

49 Crore
29 May 2018
Kotak Mahindra Bank Limited
19 Crore
05 February 2018
Tata Capital Financial Services Limited
5 Crore
10 August 2010
Small Industries Development Bank Of India
94 Lak
28 May 2010
Indian Overseas Bank
19 Crore
31 March 2022
Bank Of Baroda
49 Crore
31 March 2022
Others
0
29 May 2018
Others
0
28 May 2010
Indian Overseas Bank
0
05 February 2018
Tata Capital Financial Services Limited
0
10 August 2010
Small Industries Development Bank Of India
0
31 March 2022
Others
0
29 May 2018
Others
0
28 May 2010
Indian Overseas Bank
0
05 February 2018
Tata Capital Financial Services Limited
0
10 August 2010
Small Industries Development Bank Of India
0
31 March 2022
Others
0
29 May 2018
Others
0
28 May 2010
Indian Overseas Bank
0
05 February 2018
Tata Capital Financial Services Limited
0
10 August 2010
Small Industries Development Bank Of India
0
31 March 2022
Others
0
29 May 2018
Others
0
28 May 2010
Indian Overseas Bank
0
05 February 2018
Tata Capital Financial Services Limited
0
10 August 2010
Small Industries Development Bank Of India
0
31 March 2022
Others
0
29 May 2018
Others
0
28 May 2010
Indian Overseas Bank
0
05 February 2018
Tata Capital Financial Services Limited
0
10 August 2010
Small Industries Development Bank Of India
0

Documents

Form DPT-3-21122020_signed
Form DPT-3-13102020-signed
Form MSME FORM I-29092020
Instrument(s) of creation or modification of charge;-08022020
Form CHG-1-08022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200208
Form ADT-1-04012020_signed
Form MGT-7-02012020_signed
Copy of the intimation sent by company-31122019
Copy of resolution passed by the company-31122019
Copy of MGT-8-31122019
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Copy of written consent given by auditor-31122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form CHG-1-19072019_signed
Optional Attachment-(1)-19072019
Instrument(s) of creation or modification of charge;-19072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190719
Form DPT-3-28062019
Form MSME FORM I-08062019_signed
Form MSME FORM I-30052019
Form ADT-1-18052019_signed
Copy of the intimation sent by company-23042019
Copy of written consent given by auditor-23042019
Optional Attachment-(1)-23042019
Copy of resolution passed by the company-23042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190123