Company Information

CIN
Status
Date of Incorporation
14 January 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
31 December 2022
Paid Up Capital
2,430,570
Authorised Capital
25,000,000

Directors

Vipin Kishore Rastogi
Vipin Kishore Rastogi
Director/Designated Partner
over 2 years ago
Amit Kishore Rastogi
Amit Kishore Rastogi
Director/Designated Partner
almost 3 years ago
Nitin Kishore Rastogi
Nitin Kishore Rastogi
Director/Designated Partner
almost 3 years ago
Prem Kishore Rastogi
Prem Kishore Rastogi
Director/Designated Partner
over 6 years ago
Bimlesh Kumar Srivastava
Bimlesh Kumar Srivastava
Director/Designated Partner
about 21 years ago
Soma Rastogi
Soma Rastogi
Director/Designated Partner
almost 25 years ago
Vibhash Anand
Vibhash Anand
Director/Designated Partner
over 26 years ago

Charges

21 Crore
04 July 2017
Axis Bank Limited
15 Crore
22 July 2016
Axis Bank Limited
20 Crore
15 June 2009
Director Of Industries Through Dy.director Of Industries
30 Lak
30 November 2012
Hdfc Bank Limited
11 Crore
08 June 2006
Bank Of India
11 Crore
08 June 2006
Bank Of India
8 Crore
08 June 2006
Bank Of India
1 Crore
08 June 2006
Bank Of India
13 Lak
08 June 2006
Bank Of India
2 Crore
08 June 2006
Bank Of India
1 Crore
15 September 2004
Bank Of India
0
15 March 2005
Bank Of India
0
25 May 2005
Bank Of India
0
17 October 2000
Bank Of India
0
07 August 2020
Axis Bank Limited
2 Crore
22 July 2016
Axis Bank Limited
0
07 August 2020
Axis Bank Limited
0
04 July 2017
Axis Bank Limited
0
08 June 2006
Bank Of India
0
08 June 2006
Bank Of India
0
17 October 2000
Bank Of India
0
08 June 2006
Bank Of India
0
08 June 2006
Bank Of India
0
15 March 2005
Bank Of India
0
15 September 2004
Bank Of India
0
30 November 2012
Hdfc Bank Limited
0
15 June 2009
Director Of Industries Through Dy.director Of Industries
0
25 May 2005
Bank Of India
0
08 June 2006
Bank Of India
0
08 June 2006
Bank Of India
0
22 July 2016
Axis Bank Limited
0
07 August 2020
Axis Bank Limited
0
04 July 2017
Axis Bank Limited
0
08 June 2006
Bank Of India
0
08 June 2006
Bank Of India
0
17 October 2000
Bank Of India
0
08 June 2006
Bank Of India
0
08 June 2006
Bank Of India
0
15 March 2005
Bank Of India
0
15 September 2004
Bank Of India
0
30 November 2012
Hdfc Bank Limited
0
15 June 2009
Director Of Industries Through Dy.director Of Industries
0
25 May 2005
Bank Of India
0
08 June 2006
Bank Of India
0
08 June 2006
Bank Of India
0

Documents

Form DPT-3-07122020-signed
Form MGT-14-08042020_signed
Optional Attachment-(1)-07042020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07042020
Form AOC-4-27022020_signed
Directors report as per section 134(3)-22022020
Optional Attachment-(1)-22022020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22022020
Form MGT-7-11012020_signed
Optional Attachment-(1)-06012020
List of share holders, debenture holders;-06012020
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form BEN - 2-24072019_signed
Optional Attachment-(3)-23072019
Optional Attachment-(1)-23072019
Optional Attachment-(2)-23072019
Declaration under section 90-23072019
Form MGT-14-28062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14062019
Optional Attachment-(1)-14062019
Optional Attachment-(2)-09062019
Instrument(s) of creation or modification of charge;-09062019
Form CHG-1-09062019_signed
Optional Attachment-(1)-09062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190609
Form ADT-1-01062019_signed