Company Information

CIN
Status
Date of Incorporation
27 November 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
700,000
Authorised Capital
1,000,000

Directors

Bharat Goyal
Bharat Goyal
Director/Designated Partner
almost 10 years ago
Vikash Goyal
Vikash Goyal
Director/Designated Partner
almost 10 years ago
Mahabir Prasad Goyal
Mahabir Prasad Goyal
Director
about 11 years ago
Jugnu Goyal
Jugnu Goyal
Director/Designated Partner
about 13 years ago

Past Directors

Asha Goyal
Asha Goyal
Additional Director
about 12 years ago
Kanta Goel
Kanta Goel
Additional Director
about 12 years ago
Manju Goyal
Manju Goyal
Additional Director
about 12 years ago
Shyam Lal Goyal
Shyam Lal Goyal
Additional Director
about 12 years ago
Subhash Chand
Subhash Chand
Director
about 13 years ago

Charges

23 Crore
24 August 2017
Axis Bank Limited
20 Crore
16 April 2013
Hdfc Bank Limited
14 Crore
08 February 2022
Hdfc Bank Limited
23 Crore
08 February 2022
Hdfc Bank Limited
0
24 August 2017
Axis Bank Limited
0
16 April 2013
Hdfc Bank Limited
0
08 February 2022
Hdfc Bank Limited
0
24 August 2017
Axis Bank Limited
0
16 April 2013
Hdfc Bank Limited
0
08 February 2022
Hdfc Bank Limited
0
24 August 2017
Axis Bank Limited
0
16 April 2013
Hdfc Bank Limited
0

Documents

Form ADT-3-30122020_signed
Resignation letter-30122020
Form DPT-3-15102020-signed
Form MGT-7-14122019_signed
List of share holders, debenture holders;-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Copy of MGT-8-28112019
Optional Attachment-(1)-28112019
Form AOC-4-29112019_signed
Form DPT-3-28062019
Form ADT-1-28042019_signed
Copy of resolution passed by the company-22042019
Copy of the intimation sent by company-22042019
Copy of written consent given by auditor-22042019
Optional Attachment-(2)-07022019
Form CHG-1-07022019_signed
Optional Attachment-(1)-07022019
Instrument(s) of creation or modification of charge;-07022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190207
Letter of the charge holder stating that the amount has been satisfied-25012019
Form CHG-4-25012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190125
Directors report as per section 134(3)-16122018
List of share holders, debenture holders;-16122018
Optional Attachment-(1)-16122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122018
Copy of MGT-8-16122018
Form AOC-4-16122018_signed
Form MGT-7-16122018_signed