Company Information

CIN
Status
Date of Incorporation
02 September 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
4,728,850
Authorised Capital
10,000,000

Directors

Heena Goel
Heena Goel
Director/Designated Partner
almost 2 years ago
Chandra Prakash Goel
Chandra Prakash Goel
Director/Designated Partner
about 2 years ago
Ved Parkash Goel
Ved Parkash Goel
Director/Designated Partner
over 2 years ago
Anuj Goel
Anuj Goel
Director/Designated Partner
about 11 years ago

Past Directors

Gulshan Kumar
Gulshan Kumar
Director
over 31 years ago

Charges

4 Crore
27 May 2011
Religare Finvest Limited
2 Crore
21 July 2009
Vijaya Bank
8 Lak
30 June 2009
Vijaya Bank
20 Lak
25 June 2007
Vijaya Bank
60 Lak
19 November 1997
Vijaya Bank
62 Lak
10 April 1997
U.p. Financial Corporation
60 Lak
10 April 1997
U.p. Financial Corporation
0
30 June 2009
Vijaya Bank
0
25 June 2007
Vijaya Bank
0
27 May 2011
Religare Finvest Limited
0
19 November 1997
Vijaya Bank
0
21 July 2009
Vijaya Bank
0
10 April 1997
U.p. Financial Corporation
0
30 June 2009
Vijaya Bank
0
25 June 2007
Vijaya Bank
0
27 May 2011
Religare Finvest Limited
0
19 November 1997
Vijaya Bank
0
21 July 2009
Vijaya Bank
0
10 April 1997
U.p. Financial Corporation
0
30 June 2009
Vijaya Bank
0
25 June 2007
Vijaya Bank
0
27 May 2011
Religare Finvest Limited
0
19 November 1997
Vijaya Bank
0
21 July 2009
Vijaya Bank
0
10 April 1997
U.p. Financial Corporation
0
30 June 2009
Vijaya Bank
0
25 June 2007
Vijaya Bank
0
27 May 2011
Religare Finvest Limited
0
19 November 1997
Vijaya Bank
0
21 July 2009
Vijaya Bank
0
10 April 1997
U.p. Financial Corporation
0
30 June 2009
Vijaya Bank
0
25 June 2007
Vijaya Bank
0
27 May 2011
Religare Finvest Limited
0
19 November 1997
Vijaya Bank
0
21 July 2009
Vijaya Bank
0

Documents

List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form AOC-4-11122019_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
Optional Attachment-(1)-29112019
Form ADT-1-29112019_signed
Optional Attachment-(1)-29112019
Copy of resolution passed by the company-29112019
Copy of written consent given by auditor-29112019
Form MGT-7-14012019_signed
Form AOC-4 additional attachment-14012019_signed
Form AOC-4-14012019_signed
List of share holders, debenture holders;-29122018
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-29122018
Optional Attachment-(1)-29122018
Optional attachment(s) - if any-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form INC-28-24102018-signed
Optional Attachment-(1)-18102018
Optional Attachment-(2)-18102018
Copy of court order or NCLT or CLB or order by any other competent authority.-18102018
Form AOC-4 additional attachment-15072018_signed
Directors report as per section 134(3)-12052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12052018
List of share holders, debenture holders;-12052018
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-12052018
Optional Attachment-(1)-12052018
Optional Attachment-(2)-12052018