Company Information

CIN
Status
Date of Incorporation
01 April 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,400,000
Authorised Capital
2,500,000

Directors

Hari Gopal Aggarwal
Hari Gopal Aggarwal
Director/Designated Partner
over 2 years ago
Arun Kumar Taneja
Arun Kumar Taneja
Director/Designated Partner
over 2 years ago
Devender Singh Dabas
Devender Singh Dabas
Director/Designated Partner
over 20 years ago
Rajesh Popli
Rajesh Popli
Director/Designated Partner
over 20 years ago
Din Dayal Kapur
Din Dayal Kapur
Director/Designated Partner
over 20 years ago

Past Directors

Sudesh Kumar Kabi
Sudesh Kumar Kabi
Director
over 20 years ago

Charges

7 Crore
21 December 2017
Hdfc Bank Limited
3 Crore
02 November 2015
Axis Bank Limited
1 Crore
21 March 2015
Axis Bank Limited
3 Crore
14 May 2013
Haryana State Industrial & Infrastructure Development Corporation Limited
9 Crore
29 July 2021
Hdfc Bank Limited
8 Lak
28 June 2021
Hdfc Bank Limited
7 Lak
12 April 2021
Hdfc Bank Limited
10 Lak
23 March 2021
Hdfc Bank Limited
8 Lak
29 August 2023
Hdfc Bank Limited
0
21 December 2017
Hdfc Bank Limited
0
29 July 2021
Hdfc Bank Limited
0
07 September 2021
Hdfc Bank Limited
0
26 August 2021
Hdfc Bank Limited
0
20 August 2021
Hdfc Bank Limited
0
28 June 2021
Hdfc Bank Limited
0
23 March 2021
Hdfc Bank Limited
0
14 May 2013
Haryana State Industrial & Infrastructure Development Corporation Limited
0
02 November 2015
Axis Bank Limited
0
21 March 2015
Axis Bank Limited
0
12 April 2021
Hdfc Bank Limited
0
29 August 2023
Hdfc Bank Limited
0
21 December 2017
Hdfc Bank Limited
0
29 July 2021
Hdfc Bank Limited
0
07 September 2021
Hdfc Bank Limited
0
26 August 2021
Hdfc Bank Limited
0
20 August 2021
Hdfc Bank Limited
0
28 June 2021
Hdfc Bank Limited
0
23 March 2021
Hdfc Bank Limited
0
14 May 2013
Haryana State Industrial & Infrastructure Development Corporation Limited
0
02 November 2015
Axis Bank Limited
0
21 March 2015
Axis Bank Limited
0
12 April 2021
Hdfc Bank Limited
0
29 August 2023
Hdfc Bank Limited
0
21 December 2017
Hdfc Bank Limited
0
29 July 2021
Hdfc Bank Limited
0
07 September 2021
Hdfc Bank Limited
0
26 August 2021
Hdfc Bank Limited
0
20 August 2021
Hdfc Bank Limited
0
28 June 2021
Hdfc Bank Limited
0
23 March 2021
Hdfc Bank Limited
0
14 May 2013
Haryana State Industrial & Infrastructure Development Corporation Limited
0
02 November 2015
Axis Bank Limited
0
21 March 2015
Axis Bank Limited
0
12 April 2021
Hdfc Bank Limited
0

Documents

Form DPT-3-10032021-signed
Form DPT-3-14092020-signed
Form ADT-1-02032020_signed
Copy of the intimation sent by company-02032020
Copy of written consent given by auditor-02032020
Copy of resolution passed by the company-02032020
Form ADT-3-16012020_signed
Resignation letter-16012020
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-08122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122019
Directors report as per section 134(3)-04122019
Form DPT-3-27062019
Form AOC-4-03012019_signed
Form MGT-7-03012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-30122018
Instrument(s) of creation or modification of charge;-04012018
Form CHG-1-04012018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180104
Form MGT-7-04122017_signed
Form AOC-4-04122017_signed
Optional Attachment-(1)-29112017
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Statement of Subsidiaries as per section 129 - Form AOC-1-27112017
Directors report as per section 134(3)-27112017
CERTIFICATE OF SATISFACTION OF CHARGE-20170621