Company Information

CIN
Status
Date of Incorporation
09 October 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,900,000
Authorised Capital
20,800,000

Directors

Santosh Goyal
Santosh Goyal
Director
about 2 years ago
Vikas Jain
Vikas Jain
Director/Designated Partner
over 2 years ago
Manoj Goyal
Manoj Goyal
Director/Designated Partner
over 2 years ago
Anshul Goyal
Anshul Goyal
Director
over 2 years ago

Past Directors

Deepali Goyal
Deepali Goyal
Director
about 12 years ago
Subhash Chand Goyal
Subhash Chand Goyal
Director
about 12 years ago

Charges

4 Crore
17 June 2019
Indusind Bank Ltd.
2 Crore
14 December 2013
Punjab National Bank
3 Crore
17 June 2021
Axis Bank Limited
12 Lak
04 March 2022
Axis Bank Limited
4 Crore
04 March 2022
Axis Bank Limited
0
17 June 2019
Others
0
17 June 2021
Axis Bank Limited
0
14 December 2013
Punjab National Bank
0
04 March 2022
Axis Bank Limited
0
17 June 2019
Others
0
17 June 2021
Axis Bank Limited
0
14 December 2013
Punjab National Bank
0

Documents

Form DPT-3-03042021_signed
Form CHG-1-24122020_signed
Instrument(s) of creation or modification of charge;-23122020
Optional Attachment-(1)-23122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201223
Form DPT-3-18072020-signed
Form CHG-1-17022020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200217
Instrument(s) of creation or modification of charge;-16012020
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
List of share holders, debenture holders;-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Form CHG-1-16092019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190916
Instrument(s) of creation or modification of charge;-02082019
Form DPT-3-27062019
List of share holders, debenture holders;-15122018
Form MGT-7-15122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Form AOC-4-13122018_signed
Form CHG-4-29102018_signed
Letter of the charge holder stating that the amount has been satisfied-29102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181029
Form MGT-7-03122017_signed
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Form AOC-4-24112017_signed
Form MGT-7-25112016_signed
List of share holders, debenture holders;-23112016