Company Information

CIN
Status
Date of Incorporation
02 July 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
55,683,340
Authorised Capital
95,000,000

Directors

Mangat Rai Jindal
Mangat Rai Jindal
Director/Designated Partner
about 2 years ago
Ashwani Jindal
Ashwani Jindal
Director/Designated Partner
about 2 years ago
Chavvi Jindal .
Chavvi Jindal .
Director/Designated Partner
about 3 years ago
Akash Goel
Akash Goel
Director/Designated Partner
over 3 years ago
Mahavir Parsad Sharma
Mahavir Parsad Sharma
Director/Designated Partner
almost 10 years ago

Past Directors

Sandeep Gupta
Sandeep Gupta
Additional Director
over 5 years ago
Rohit Agarwal
Rohit Agarwal
Additional Director
over 7 years ago
Bimal Kishore Sharma
Bimal Kishore Sharma
Director
almost 10 years ago
Bharat Jindal
Bharat Jindal
Director
about 13 years ago
Sandeep Gupta
Sandeep Gupta
Director
almost 19 years ago
Ujala Jindal
Ujala Jindal
Director
over 20 years ago

Charges

21 Crore
29 December 2014
Ing Vysya Bank Limited
24 Crore
27 July 2011
State Bank Of India
21 Crore
16 May 2005
Bank Of India
6 Crore
16 December 1999
Punjab National Bank
50 Lak
06 August 2020
Deutsche Bank Ag
3 Crore
29 November 2019
Axis Bank Limited
53 Lak
29 August 2019
Deutsche Bank Ag
17 Crore
13 February 2023
Hdfc Bank Limited
0
29 November 2019
Axis Bank Limited
0
29 August 2019
Others
0
06 August 2020
Others
0
16 December 1999
Punjab National Bank
0
16 May 2005
Bank Of India
0
27 July 2011
State Bank Of India
0
29 December 2014
Ing Vysya Bank Limited
0
13 February 2023
Hdfc Bank Limited
0
29 November 2019
Axis Bank Limited
0
29 August 2019
Others
0
06 August 2020
Others
0
16 December 1999
Punjab National Bank
0
16 May 2005
Bank Of India
0
27 July 2011
State Bank Of India
0
29 December 2014
Ing Vysya Bank Limited
0
13 February 2023
Hdfc Bank Limited
0
29 November 2019
Axis Bank Limited
0
29 August 2019
Others
0
06 August 2020
Others
0
16 December 1999
Punjab National Bank
0
16 May 2005
Bank Of India
0
27 July 2011
State Bank Of India
0
29 December 2014
Ing Vysya Bank Limited
0
13 February 2023
Hdfc Bank Limited
0
29 November 2019
Axis Bank Limited
0
29 August 2019
Others
0
06 August 2020
Others
0
16 December 1999
Punjab National Bank
0
16 May 2005
Bank Of India
0
27 July 2011
State Bank Of India
0
29 December 2014
Ing Vysya Bank Limited
0
13 February 2023
Hdfc Bank Limited
0
29 November 2019
Axis Bank Limited
0
29 August 2019
Others
0
06 August 2020
Others
0
16 December 1999
Punjab National Bank
0
16 May 2005
Bank Of India
0
27 July 2011
State Bank Of India
0
29 December 2014
Ing Vysya Bank Limited
0

Documents

Form DPT-3-28012021-signed
Form DPT-3-03112020-signed
Form DIR-12-01102020_signed
Notice of resignation;-30092020
Evidence of cessation;-30092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29062020
Optional Attachment-(1)-29062020
Form DIR-12-29062020_signed
Optional Attachment-(2)-29062020
Optional Attachment-(3)-29062020
Optional Attachment-(4)-29062020
Letter of the charge holder stating that the amount has been satisfied-07022020
Form CHG-4-07022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200207
Form CHG-1-04022020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200204
Optional Attachment-(1)-08012020
Instrument(s) of creation or modification of charge;-08012020
Form AOC-4(XBRL)-15122019_signed
Optional Attachment-(1)-04122019
List of share holders, debenture holders;-04122019
Copy of MGT-8-04122019
Form MGT-7-04122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-26112019_signed
Form CHG-1-26112019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191126
Copy of written consent given by auditor-25112019
Copy of resolution passed by the company-25112019
Copy of the intimation sent by company-25112019