Company Information

CIN
Status
Date of Incorporation
28 July 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
200,000

Directors

Varun Aggarwal
Varun Aggarwal
Director/Designated Partner
over 2 years ago
Sulochana Goel
Sulochana Goel
Director/Designated Partner
almost 3 years ago
Ajay Kumar Aggarwal
Ajay Kumar Aggarwal
Additional Director
over 18 years ago
Ashok Bansal
Ashok Bansal
Director
over 19 years ago
Subhash Chander Aggarwal
Subhash Chander Aggarwal
Director
over 19 years ago

Charges

104 Crore
03 October 2018
Icici Bank Limited
95 Crore
01 November 2007
State Bank Of Bikaner & Jaipur
9 Crore
16 December 2015
Il & Fs Trust Company Limited
30 Crore
18 September 2015
Dmi Finance Private Limited
150 Crore
22 January 2008
Idbi Trusteeship Services Limited
880 Crore
03 October 2018
Others
0
18 January 2022
Others
0
18 September 2015
Others
0
16 December 2015
Il & Fs Trust Company Limited
0
22 January 2008
Idbi Trusteeship Services Limited
0
01 November 2007
State Bank Of Bikaner & Jaipur
0
03 October 2018
Others
0
18 January 2022
Others
0
18 September 2015
Others
0
16 December 2015
Il & Fs Trust Company Limited
0
22 January 2008
Idbi Trusteeship Services Limited
0
01 November 2007
State Bank Of Bikaner & Jaipur
0
03 October 2018
Others
0
18 January 2022
Others
0
18 September 2015
Others
0
16 December 2015
Il & Fs Trust Company Limited
0
22 January 2008
Idbi Trusteeship Services Limited
0
01 November 2007
State Bank Of Bikaner & Jaipur
0

Documents

Form DPT-3-31122020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122020
Directors report as per section 134(3)-22122020
Form AOC-4-22122020_signed
Form MGT-7-09112020_signed
List of share holders, debenture holders;-06112020
Form ADT-1-20102020_signed
Copy of the intimation sent by company-20102020
Copy of resolution passed by the company-20102020
Copy of written consent given by auditor-20102020
Auditor?s certificate-17082020
Form MGT-7-06122019_signed
List of share holders, debenture holders;-05122019
Form AOC-4-06112019_signed
Directors report as per section 134(3)-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Form DPT-3-24062019
Auditor?s certificate-24062019
List of share holders, debenture holders;-05112018
Form MGT-7-05112018_signed
Form CHG-1-16102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181016
Instrument(s) of creation or modification of charge;-15102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102018
Directors report as per section 134(3)-10102018
Form AOC-4-10102018_signed
Form CHG-4-04102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181004
Letter of the charge holder stating that the amount has been satisfied-03102018
CERTIFICATE OF SATISFACTION OF CHARGE-20180926