Company Information

CIN
Status
Date of Incorporation
11 March 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,052,050
Authorised Capital
5,000,000

Directors

Rahul Agarwal
Rahul Agarwal
Director/Designated Partner
over 2 years ago
Manisha Agarwal
Manisha Agarwal
Director/Designated Partner
over 29 years ago

Charges

8 Crore
30 March 2019
Icici Bank Limited
3 Crore
29 September 2017
Idfc Bank Limited
2 Crore
05 March 2001
Central Bank Of India
1 Crore
20 April 2010
Central Bank Of India
1 Crore
06 May 1998
Central Bank Of India
9 Lak
10 February 2011
Central Bank Of India
3 Crore
27 November 2015
Icici Bank Ltd
1 Crore
27 November 2015
Icici Bank Ltd
2 Crore
28 October 2007
Citi Bank N.a.
3 Crore
30 December 2020
Icici Bank Limited
1 Crore
30 December 2020
Icici Bank Limited
2 Crore
19 October 2020
Icici Bank Limited
45 Lak
27 November 2015
Others
0
27 November 2015
Others
0
29 September 2017
Others
0
30 March 2019
Others
0
19 October 2020
Others
0
30 December 2020
Others
0
10 February 2011
Others
0
28 October 2007
Citi Bank N.a.
0
30 December 2020
Others
0
06 May 1998
Central Bank Of India
0
20 April 2010
Central Bank Of India
0
05 March 2001
Central Bank Of India
0
27 November 2015
Others
0
27 November 2015
Others
0
29 September 2017
Others
0
30 March 2019
Others
0
19 October 2020
Others
0
30 December 2020
Others
0
10 February 2011
Others
0
28 October 2007
Citi Bank N.a.
0
30 December 2020
Others
0
06 May 1998
Central Bank Of India
0
20 April 2010
Central Bank Of India
0
05 March 2001
Central Bank Of India
0
27 November 2015
Others
0
27 November 2015
Others
0
29 September 2017
Others
0
30 March 2019
Others
0
19 October 2020
Others
0
30 December 2020
Others
0
10 February 2011
Others
0
28 October 2007
Citi Bank N.a.
0
30 December 2020
Others
0
06 May 1998
Central Bank Of India
0
20 April 2010
Central Bank Of India
0
05 March 2001
Central Bank Of India
0

Documents

Form DPT-3-19112020-signed
Form CHG-1-21102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201021
Instrument(s) of creation or modification of charge;-20102020
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form AOC-4-13122019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Form ADT-1-23112019_signed
Copy of the intimation sent by company-11112019
Copy of resolution passed by the company-11112019
Copy of written consent given by auditor-11112019
Form DPT-3-20082019
Instrument(s) of creation or modification of charge;-03072019
Form CHG-1-03072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190703
Form CHG-4-02072019_signed
Letter of the charge holder stating that the amount has been satisfied-02072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190702
Optional Attachment-(2)-27032019
Instrument(s) of creation or modification of charge;-27032019
Form CHG-1-27032019_signed
Optional Attachment-(1)-27032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190327
Form MGT-7-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
List of share holders, debenture holders;-27102018
Form AOC-4-27102018_signed