Company Information

CIN
Status
Date of Incorporation
08 April 1991
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,610,000
Authorised Capital
5,000,000

Directors

Shailendra Kumar Agarwal
Shailendra Kumar Agarwal
Director/Designated Partner
over 2 years ago
Samarth Agarwal
Samarth Agarwal
Director/Designated Partner
over 2 years ago
Sandhya Aggarwal
Sandhya Aggarwal
Director/Designated Partner
almost 3 years ago
Mohd Soheb Alam
Mohd Soheb Alam
Director/Designated Partner
almost 3 years ago
Trilochan Singh
Trilochan Singh
Director/Designated Partner
over 5 years ago
Shiv Shankar Kapoor
Shiv Shankar Kapoor
Director/Designated Partner
about 28 years ago

Past Directors

Nand Kumar Agarwal
Nand Kumar Agarwal
Director
over 34 years ago

Charges

3 Crore
26 March 2016
Kotak Mahindra Bank Limited
3 Crore
21 August 2004
P.n.b.
45 Lak
24 December 2020
Kotak Mahindra Bank Limited
40 Lak
31 August 2023
Hdfc Bank Limited
0
30 June 2023
Others
0
24 December 2020
Others
0
21 August 2004
P.n.b.
0
26 March 2016
Others
0
31 August 2023
Hdfc Bank Limited
0
30 June 2023
Others
0
24 December 2020
Others
0
21 August 2004
P.n.b.
0
26 March 2016
Others
0
31 August 2023
Hdfc Bank Limited
0
30 June 2023
Others
0
24 December 2020
Others
0
21 August 2004
P.n.b.
0
26 March 2016
Others
0
31 August 2023
Hdfc Bank Limited
0
30 June 2023
Others
0
24 December 2020
Others
0
21 August 2004
P.n.b.
0
26 March 2016
Others
0

Documents

Form DIR-12-07012021_signed
Optional Attachment-(3)-31122020
Optional Attachment-(1)-31122020
Optional Attachment-(4)-31122020
Optional Attachment-(2)-31122020
Interest in other entities;-31122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31122020
Form DIR-12-17122020_signed
Optional Attachment-(1)-16122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16122020
Form DPT-3-19102020-signed
Form MGT-7-28122019_signed
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
Form AOC-4(XBRL)-12122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09122019
Form MGT-14-04092019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190904
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02092019
Altered memorandum of association-02092019
Form DPT-3-03072019
Form MSME FORM I-09062019_signed
Form DIR-12-22042019_signed
Evidence of cessation;-18042019
Form AOC-4-09012019_signed
Form MGT-7-09012019_signed
List of share holders, debenture holders;-29122018
Copy of MGT-8-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018