Company Information

CIN
Status
Date of Incorporation
07 February 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
22,785,210
Authorised Capital
23,000,000

Directors

Nidhi Aggarwal
Nidhi Aggarwal
Director/Designated Partner
over 2 years ago
Mithlesh Aggarwal
Mithlesh Aggarwal
Director/Designated Partner
almost 3 years ago
Sandeep Aggarwal
Sandeep Aggarwal
Director/Designated Partner
almost 3 years ago
Saurabh Gupta
Saurabh Gupta
Director
about 13 years ago
Ruchi Gupta
Ruchi Gupta
Director
over 13 years ago

Past Directors

Raj Kumar Aggarwal
Raj Kumar Aggarwal
Director
over 12 years ago

Charges

8 Crore
26 February 2014
Corporation Bank
7 Lak
30 March 2012
Corporation Bank
3 Crore
21 November 2019
Kotak Mahindra Bank Limited
7 Crore
19 December 2022
Icici Bank Limited
1 Crore
19 December 2022
Others
0
26 February 2014
Corporation Bank
0
30 March 2012
Corporation Bank
0
21 November 2019
Others
0
19 December 2022
Others
0
26 February 2014
Corporation Bank
0
30 March 2012
Corporation Bank
0
21 November 2019
Others
0
19 December 2022
Others
0
26 February 2014
Corporation Bank
0
30 March 2012
Corporation Bank
0
21 November 2019
Others
0

Documents

Form AOC-4-04042021_signed
Form DPT-3-25112020-signed
Form DPT-3-19112020_signed
Form ADT-1-19112020_signed
Copy of resolution passed by the company-19112020
Directors report as per section 134(3)-19112020
Copy of written consent given by auditor-19112020
List of share holders, debenture holders;-19112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112020
Form MGT-7-19112020_signed
Instrument(s) of creation or modification of charge;-18122019
Form CHG-1-18122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191218
Form MGT-7-11122019_signed
List of share holders, debenture holders;-10122019
Form MGT-14-21112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21112019
Form CHG-4-21112019_signed
Form AOC-4-21112019_signed
Directors report as per section 134(3)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Letter of the charge holder stating that the amount has been satisfied-20112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191120
Optional Attachment-(1)-04042019
Notice of resignation;-04042019
Form DIR-12-04042019_signed
Evidence of cessation;-04042019
Form AOC-4-12012019_signed
Form MGT-7-12012019_signed
List of share holders, debenture holders;-28122018