Company Information

CIN
Status
Date of Incorporation
06 February 1998
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
35,000,000

Directors

Ravi Goyal
Ravi Goyal
Director/Designated Partner
almost 3 years ago
Vinita Gupta
Vinita Gupta
Director/Designated Partner
almost 5 years ago
Mahesh Kummar
Mahesh Kummar
Director/Designated Partner
almost 28 years ago

Charges

0
19 June 2019
Kotak Mahindra Bank Limited
15 Crore
18 May 2010
Hdfc Bank Limited
30 Crore
27 September 2014
Icici Bank
1 Crore
27 January 2011
Ing Vysya Bank Limited
45 Crore
22 June 2004
Union Bank Of India
35 Crore
04 September 2008
State Bank Of Mysore
15 Crore
04 September 2008
State Bank Of Mysore
10 Crore
04 September 2008
State Bank Of Mysore
4 Crore
04 September 2008
State Bank Of Mysore
10 Crore
09 July 1998
State Bank Of Bikanar & Jaipur
1 Crore
25 June 1998
State Bank Of Bikaner & Jaipur
30 Crore
19 June 2019
Others
0
25 June 1998
State Bank Of Bikaner & Jaipur
0
27 September 2014
Icici Bank
0
04 September 2008
State Bank Of Mysore
0
27 January 2011
Ing Vysya Bank Limited
0
09 July 1998
State Bank Of Bikanar & Jaipur
0
22 June 2004
Union Bank Of India
0
04 September 2008
State Bank Of Mysore
0
04 September 2008
State Bank Of Mysore
0
04 September 2008
State Bank Of Mysore
0
18 May 2010
Hdfc Bank Limited
0
19 June 2019
Others
0
25 June 1998
State Bank Of Bikaner & Jaipur
0
27 September 2014
Icici Bank
0
04 September 2008
State Bank Of Mysore
0
27 January 2011
Ing Vysya Bank Limited
0
09 July 1998
State Bank Of Bikanar & Jaipur
0
22 June 2004
Union Bank Of India
0
04 September 2008
State Bank Of Mysore
0
04 September 2008
State Bank Of Mysore
0
04 September 2008
State Bank Of Mysore
0
18 May 2010
Hdfc Bank Limited
0

Documents

Form DPT-3-02112020-signed
Form CHG-4-13102020_signed
Letter of the charge holder stating that the amount has been satisfied-09102020
Form MGT-14-29072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28072020
Copy of MGT-8-14012020
List of share holders, debenture holders;-14012020
Optional Attachment-(1)-14012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14012020
Form MGT-7-14012020_signed
Form AOC-4(XBRL)-14012020_signed
Form CHG-4-09082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190809
Letter of the charge holder stating that the amount has been satisfied-08082019
Form CHG-1-17072019_signed
Instrument(s) of creation or modification of charge;-17072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190717
Form DPT-3-09072019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21052019
Evidence of cessation;-21052019
Optional Attachment-(1)-21052019
Notice of resignation;-21052019
Form DIR-12-21052019_signed
Form AOC-4(XBRL)-21052019_signed
Optional Attachment-(3)-14052019
Form DIR-12-14052019_signed
Interest in other entities;-14052019
Optional Attachment-(1)-14052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14052019
Optional Attachment-(2)-14052019