Company Information

CIN
Status
Date of Incorporation
12 October 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
31,500,000
Authorised Capital
45,000,000

Directors

Surender Kumar Garg
Surender Kumar Garg
Director/Designated Partner
about 14 years ago
Deepti Garg
Deepti Garg
Director/Designated Partner
about 14 years ago

Past Directors

Dharam Vir Jain
Dharam Vir Jain
Director
about 14 years ago

Charges

10 Crore
17 October 2017
Indian Bank
23 Lak
06 October 2012
Indian Bank
15 Lak
06 October 2012
Indian Bank
4 Crore
06 October 2012
Indian Bank
1 Crore
06 October 2012
Indian Bank
1 Crore
17 July 2020
Indian Bank
10 Lak
09 May 2022
Hdfc Bank Limited
10 Crore
09 May 2022
Hdfc Bank Limited
0
06 October 2012
Indian Bank
0
17 July 2020
Indian Bank
0
17 October 2017
Indian Bank
0
06 October 2012
Indian Bank
0
06 October 2012
Indian Bank
0
06 October 2012
Indian Bank
0
09 May 2022
Hdfc Bank Limited
0
06 October 2012
Indian Bank
0
17 July 2020
Indian Bank
0
17 October 2017
Indian Bank
0
06 October 2012
Indian Bank
0
06 October 2012
Indian Bank
0
06 October 2012
Indian Bank
0
09 May 2022
Hdfc Bank Limited
0
06 October 2012
Indian Bank
0
17 July 2020
Indian Bank
0
17 October 2017
Indian Bank
0
06 October 2012
Indian Bank
0
06 October 2012
Indian Bank
0
06 October 2012
Indian Bank
0

Documents

Form DPT-3-24022021-signed
Form MGT-7-23122020_signed
Form ADT-1-22122020_signed
Approval letter for extension of AGM;-22122020
List of share holders, debenture holders;-22122020
Form AOC-4-22122020_signed
Copy of the intimation sent by company-21122020
Copy of written consent given by auditor-21122020
Copy of resolution passed by the company-21122020
Approval letter of extension of financial year or AGM-21122020
Directors report as per section 134(3)-21122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122020
Form CHG-1-20082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200820
Instrument(s) of creation or modification of charge;-19082020
Form DPT-3-02032020-signed
Form CHG-4-24012020_signed
Letter of the charge holder stating that the amount has been satisfied-24012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200124
Form AOC-4-15122019_signed
List of share holders, debenture holders;-30112019
Form MGT-7-30112019_signed
Directors report as per section 134(3)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form CHG-4-16112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191114
Letter of the charge holder stating that the amount has been satisfied-14112019
Form DPT-3-21062019