Company Information

CIN
Status
Date of Incorporation
10 March 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
27,126,000
Authorised Capital
40,000,000

Directors

Sunil Garg
Sunil Garg
Director/Designated Partner
about 2 years ago
Satish Garg
Satish Garg
Director/Designated Partner
over 2 years ago
Siddharth Garg
Siddharth Garg
Director/Designated Partner
about 14 years ago
Sangeeta Garg
Sangeeta Garg
Director/Designated Partner
over 17 years ago
Uma Garg
Uma Garg
Director/Designated Partner
over 17 years ago

Past Directors

Varun Garg
Varun Garg
Director
about 14 years ago

Charges

0
08 October 2009
Vijaya Bank
72 Crore
23 August 2007
Vijaya Bank
29 Crore
12 August 2006
Vijaya Bank
16 Crore
20 December 2006
Vijaya Bank
1 Crore
08 October 2009
Vijaya Bank
0
23 August 2007
Vijaya Bank
0
12 August 2006
Vijaya Bank
0
20 December 2006
Vijaya Bank
0
08 October 2009
Vijaya Bank
0
23 August 2007
Vijaya Bank
0
12 August 2006
Vijaya Bank
0
20 December 2006
Vijaya Bank
0
08 October 2009
Vijaya Bank
0
23 August 2007
Vijaya Bank
0
12 August 2006
Vijaya Bank
0
20 December 2006
Vijaya Bank
0
08 October 2009
Vijaya Bank
0
23 August 2007
Vijaya Bank
0
12 August 2006
Vijaya Bank
0
20 December 2006
Vijaya Bank
0

Documents

Form CHG-4-02072020_signed
Letter of the charge holder stating that the amount has been satisfied-02072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200702
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form BEN - 2-18122019_signed
Declaration under section 90-17122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form CHG-1-06052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190506
Instrument(s) of creation or modification of charge;-02052019
Form CHG-4-25042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190425
Letter of the charge holder stating that the amount has been satisfied-24042019
Evidence of cessation;-29032019
Form DIR-12-29032019_signed
Notice of resignation;-29032019
Form AOC - 4 CFS-14012019_signed
Supplementary or Test audit report under section 143-28122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28122018
Form MGT-7-18122018_signed
List of share holders, debenture holders;-17122018
Optional Attachment-(1)-17122018
Form AOC-4-13122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122018
Directors report as per section 134(3)-08122018
Form MGT-7-01122017_signed