Company Information

CIN
Status
Date of Incorporation
24 August 1984
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,200,000
Authorised Capital
2,000,000

Directors

Prakash Agarwal
Prakash Agarwal
Director/Designated Partner
over 2 years ago
Sanjiv Kumar Agarwal
Sanjiv Kumar Agarwal
Director/Designated Partner
over 2 years ago

Charges

10 Crore
11 July 2019
Kotak Mahindra Bank Limited
3 Crore
30 October 2015
Kotak Mahindra Bank Limited
3 Crore
01 March 2014
Bank Of India
3 Crore
09 October 2010
Bank Of India
3 Crore
09 October 2010
Bank Of India
3 Crore
01 March 2014
Bank Of India
3 Crore
13 April 2004
Punjab Natioanl Bank
27 Lak
30 July 2020
Tata Capital Financial Services Limited
10 Crore
20 September 2023
Tata Capital Financial Services Limited
0
30 July 2020
Tata Capital Financial Services Limited
0
22 March 2022
Tata Capital Financial Services Limited
0
11 July 2019
Others
0
13 April 2004
Punjab Natioanl Bank
0
09 October 2010
Bank Of India
0
01 March 2014
Bank Of India
0
30 October 2015
Kotak Mahindra Bank Limited
0
01 March 2014
Bank Of India
0
09 October 2010
Bank Of India
0
20 September 2023
Tata Capital Financial Services Limited
0
30 July 2020
Tata Capital Financial Services Limited
0
22 March 2022
Tata Capital Financial Services Limited
0
11 July 2019
Others
0
13 April 2004
Punjab Natioanl Bank
0
09 October 2010
Bank Of India
0
01 March 2014
Bank Of India
0
30 October 2015
Kotak Mahindra Bank Limited
0
01 March 2014
Bank Of India
0
09 October 2010
Bank Of India
0

Documents

Form CHG-1-01092020_signed
Instrument(s) of creation or modification of charge;-01092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200901
Form MGT-14-13082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13082020
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form CHG-4-19122019_signed
Letter of the charge holder stating that the amount has been satisfied-19122019
Form ADT-1-08122019_signed
Copy of the intimation sent by company-06122019
Copy of resolution passed by the company-06122019
Copy of written consent given by auditor-06122019
Form AOC-4-28112019_signed
Optional Attachment-(1)-27112019
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
Form CHG-1-20072019_signed
Instrument(s) of creation or modification of charge;-20072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190720
Form MGT-14-08072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08072019
Form DPT-3-04072019
Form DPT-3-02072019
Form CHG-4-01062019_signed
Letter of the charge holder stating that the amount has been satisfied-31052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190531
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Form AOC-4-28102018_signed