Company Information

CIN
Status
Date of Incorporation
26 October 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,566,000
Authorised Capital
17,000,000

Directors

Sharad Goel
Sharad Goel
Director/Designated Partner
about 2 years ago
Shahawar Khan
Shahawar Khan
Director/Designated Partner
almost 3 years ago
Puneet Garg
Puneet Garg
Beneficial Owner
over 6 years ago

Past Directors

Amit Jain
Amit Jain
Additional Director
over 13 years ago
Awanish Kumar
Awanish Kumar
Additional Director
over 13 years ago
Nitin Jain
Nitin Jain
Director
over 14 years ago

Charges

81 Crore
20 September 2016
Punjab National Bank
9 Lak
20 September 2016
Punjab National Bank
11 Lak
29 March 2011
State Bank Of India
25 Crore
05 February 2010
Punjab National Bank
19 Crore
23 November 2006
Punjab National Bank
30 Crore
11 February 2021
Punjab National Bank
5 Crore
26 April 2022
Others
0
31 December 2021
Others
0
23 November 2006
Others
0
20 September 2016
Others
0
11 February 2021
Others
0
29 March 2011
State Bank Of India
0
20 September 2016
Others
0
05 February 2010
Punjab National Bank
0
26 April 2022
Others
0
31 December 2021
Others
0
23 November 2006
Others
0
20 September 2016
Others
0
11 February 2021
Others
0
29 March 2011
State Bank Of India
0
20 September 2016
Others
0
05 February 2010
Punjab National Bank
0
26 April 2022
Others
0
31 December 2021
Others
0
23 November 2006
Others
0
20 September 2016
Others
0
11 February 2021
Others
0
29 March 2011
State Bank Of India
0
20 September 2016
Others
0
05 February 2010
Punjab National Bank
0

Documents

Form DIR-12-23092020_signed
Optional Attachment-(1)-22092020
Instrument(s) of creation or modification of charge;-28052020
Form CHG-1-28052020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200528
Instrument(s) of creation or modification of charge;-17052020
Form CHG-1-17052020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200517
Form MGT-7-14122019_signed
Optional Attachment-(1)-11122019
List of share holders, debenture holders;-11122019
Form AOC - 4 CFS-17112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-22102019
Supplementary or Test audit report under section 143-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Directors report as per section 134(3)-21102019
Form AOC-4-21102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Form ADT-1-12102019_signed
Form BEN - 2-26082019_signed
Declaration under section 90-26082019
Form INC-22-23042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Copy of board resolution authorizing giving of notice-23042019
Copies of the utility bills as mentioned above (not older than two months)-23042019
Instrument(s) of creation or modification of charge;-07042019
Form CHG-1-07042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190407