Company Information

CIN
Status
Date of Incorporation
12 October 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,974,300
Authorised Capital
120,500,000

Directors

Vipin Goel
Vipin Goel
Director/Designated Partner
almost 3 years ago
Manish Goel
Manish Goel
Director/Designated Partner
about 3 years ago
Anil Kumar
Anil Kumar
Director/Designated Partner
about 18 years ago

Past Directors

Anand Goel
Anand Goel
Director
about 18 years ago

Charges

180 Crore
16 January 2014
State Bank Of Patiala
10 Crore
24 December 2013
State Bank Of Patiala
65 Crore
04 November 2011
State Bank Of Patiala
12 Crore
01 April 2011
State Bank Of Patiala
75 Crore
08 March 2011
State Bank Of Patiala
18 Crore
08 March 2011
State Bank Of Patiala
0
01 April 2011
State Bank Of Patiala
0
16 January 2014
State Bank Of Patiala
0
24 December 2013
State Bank Of Patiala
0
04 November 2011
State Bank Of Patiala
0
08 March 2011
State Bank Of Patiala
0
01 April 2011
State Bank Of Patiala
0
16 January 2014
State Bank Of Patiala
0
24 December 2013
State Bank Of Patiala
0
04 November 2011
State Bank Of Patiala
0

Documents

List of share holders, debenture holders;-24122020
Optional Attachment-(1)-24122020
Form MGT-7-24122020_signed
Form ADT-1-02122020_signed
Form AOC-4-02122020_signed
Form PAS-6-01122020_signed
Directors report as per section 134(3)-01122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122020
Copy of written consent given by auditor-01122020
Copy of the intimation sent by company-01122020
Copy of resolution passed by the company-01122020
Optional Attachment-(1)-01122020
Form PAS-6-14092020_signed
Form PAS-6-02082020_signed
List of share holders, debenture holders;-12112019
Form MGT-7-12112019_signed
Form AOC-4-06102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05102019
Optional Attachment-(1)-05102019
Directors report as per section 134(3)-05102019
Form DIR-12-02022019_signed
Evidence of cessation;-01022019
Form DIR-11-01022019_signed
Declaration by first director-01022019
Proof of dispatch-01022019
Notice of resignation;-01022019
Acknowledgement received from company-01022019
Notice of resignation filed with the company-01022019
Optional Attachment-(1)-28012019
Optional Attachment-(2)-28012019