Company Information

CIN
Status
Date of Incorporation
02 July 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Arvind Aggarwal
Arvind Aggarwal
Director/Designated Partner
almost 3 years ago
Surya Parkash Aggarwal
Surya Parkash Aggarwal
Director/Designated Partner
almost 3 years ago
Karam Veer Aggarwal
Karam Veer Aggarwal
Director/Designated Partner
almost 3 years ago
Vinod Aggarwal
Vinod Aggarwal
Director/Designated Partner
almost 3 years ago
Sulekh Kumar Aggarwal
Sulekh Kumar Aggarwal
Director
almost 21 years ago

Charges

17 Crore
09 May 2011
Indian Overseas Bank
14 Crore
07 June 2021
Icici Bank Limited
6 Crore
08 October 2020
Icici Bank Limited
5 Crore
22 June 2020
Kotak Mahindra Bank Limited
5 Crore
22 June 2020
Others
0
08 October 2020
Others
0
07 June 2021
Others
0
09 May 2011
Indian Overseas Bank
0
22 June 2020
Others
0
08 October 2020
Others
0
07 June 2021
Others
0
09 May 2011
Indian Overseas Bank
0
22 June 2020
Others
0
08 October 2020
Others
0
07 June 2021
Others
0
09 May 2011
Indian Overseas Bank
0
22 June 2020
Others
0
08 October 2020
Others
0
07 June 2021
Others
0
09 May 2011
Indian Overseas Bank
0

Documents

Instrument(s) of creation or modification of charge;-26112020
Form CHG-1-26112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201126
Form CHG-1-10072020_signed
Instrument(s) of creation or modification of charge;-10072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200710
Form CHG-1-02072020_signed
Instrument(s) of creation or modification of charge;-02072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200702
Form ADT-1-11012020_signed
Form MGT-7-02012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-05122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Copy of resolution passed by the company-15112019
Copy of the intimation sent by company-15112019
Copy of written consent given by auditor-15112019
Form CHG-4-20092019_signed
Letter of the charge holder stating that the amount has been satisfied-20092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190920
Form DPT-3-28062019
Form ADT-1-13062019_signed
Copy of written consent given by auditor-13062019
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form MGT-7-30112017_signed