Company Information

CIN
Status
Date of Incorporation
24 May 1983
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
4,633,750
Authorised Capital
10,000,000

Directors

Lakshay Goel
Lakshay Goel
Director/Designated Partner
about 2 years ago
Mukesh Goel
Mukesh Goel
Director/Designated Partner
about 2 years ago
Rakesh Goel
Rakesh Goel
Director
over 40 years ago
Parvati Goel
Parvati Goel
Director/Designated Partner
over 42 years ago
Lakshmi Narain Goel
Lakshmi Narain Goel
Director/Designated Partner
over 42 years ago

Charges

4 Crore
15 November 2017
Standard Chartered Bank
4 Crore
30 August 2016
Yes Bank Limited
10 Crore
19 May 2005
Citi Bank N.a.
8 Crore
19 May 2005
Citi Bank N.a.
8 Crore
29 November 2012
Citi Bank N.a.
2 Crore
01 June 2010
Citi Bank N.a.
2 Crore
30 July 2010
Citi Bank N.a.
3 Crore
23 June 2008
Citibank N.a.
3 Crore
22 January 2010
Citibank N.a
70 Lak
09 July 2009
Citibank N.a.
1 Crore
21 March 2008
Icici Bank Limited
48 Lak
17 May 2006
Citibank Na
1 Crore
08 August 2005
Citi Bank
2 Crore
20 May 2022
Standard Chartered Bank
0
20 November 2021
Standard Chartered Bank
0
15 November 2017
Standard Chartered Bank
0
30 August 2016
Yes Bank Limited
0
19 May 2005
Citi Bank N.a.
0
09 July 2009
Citibank N.a.
0
30 July 2010
Citi Bank N.a.
0
29 November 2012
Citi Bank N.a.
0
08 August 2005
Citi Bank
0
22 January 2010
Citibank N.a
0
21 March 2008
Icici Bank Limited
0
01 June 2010
Citi Bank N.a.
0
17 May 2006
Citibank Na
0
19 May 2005
Citi Bank N.a.
0
23 June 2008
Citibank N.a.
0
20 May 2022
Standard Chartered Bank
0
20 November 2021
Standard Chartered Bank
0
15 November 2017
Standard Chartered Bank
0
30 August 2016
Yes Bank Limited
0
19 May 2005
Citi Bank N.a.
0
09 July 2009
Citibank N.a.
0
30 July 2010
Citi Bank N.a.
0
29 November 2012
Citi Bank N.a.
0
08 August 2005
Citi Bank
0
22 January 2010
Citibank N.a
0
21 March 2008
Icici Bank Limited
0
01 June 2010
Citi Bank N.a.
0
17 May 2006
Citibank Na
0
19 May 2005
Citi Bank N.a.
0
23 June 2008
Citibank N.a.
0

Documents

Form SH-9-08022021-signed
Form SH-8-08022021-signed
Form DPT-3-11122020-signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21112020
Directors report as per section 134(3)-21112020
List of share holders, debenture holders;-21112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112020
Form AOC-4-21112020_signed
Form MGT-7-21112020_signed
Optional Attachment-(1)-10102020
Form DIR-12-10102020_signed
Copy of Special Resolution-23092020
Auditor's report-23092020
Buy back details of last three years-23092020
Affidavit as per rule 65(3)-23092020
Details of the promoters of the company-23092020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-23092020
Statement of assets and liabilities-23092020
Audited financial statements of last three years-23092020
Copy of board resolution-23092020
Copy of the board resolution-23092020
Declaration by auditor(s)-23092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23092020
Form DIR-12-23092020_signed
Optional Attachment-(1)-23092020
Form CHG-1-14092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200914
Instrument(s) of creation or modification of charge;-12092020
Instrument(s) of creation or modification of charge;-25082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200825