Company Information

CIN
Status
Date of Incorporation
06 February 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
08 September 2023
Paid Up Capital
4,600,000
Authorised Capital
5,000,000

Directors

Ashok Kumar Goyal
Ashok Kumar Goyal
Director/Designated Partner
about 2 years ago
Harish Kumar Bansal
Harish Kumar Bansal
Director/Designated Partner
over 2 years ago
Neeraj Rastogi
Neeraj Rastogi
Director/Designated Partner
over 13 years ago
Ashu Bharaj
Ashu Bharaj
Director/Designated Partner
almost 28 years ago

Charges

1 Crore
29 March 2019
Vijaya Bank
7 Lak
25 July 2017
Sidbi
50 Lak
09 September 2005
Vijaya Bank
1 Crore
05 February 2014
Small Industries Development Bank Of India
49 Lak
22 January 2008
Vijaya Bank
3 Lak
28 March 2011
Small Industries Development Bank Of India
1 Crore
27 December 2020
Hdfc Bank Limited
1 Crore
07 July 2020
Sidbi
5 Lak
19 October 2023
Hdfc Bank Limited
0
12 May 2022
Others
0
09 September 2005
Vijaya Bank
0
07 July 2020
Sidbi
0
29 March 2019
Vijaya Bank
0
25 July 2017
Sidbi
0
27 December 2020
Hdfc Bank Limited
0
28 March 2011
Small Industries Development Bank Of India
0
05 February 2014
Small Industries Development Bank Of India
0
22 January 2008
Vijaya Bank
0
19 October 2023
Hdfc Bank Limited
0
12 May 2022
Others
0
09 September 2005
Vijaya Bank
0
07 July 2020
Sidbi
0
29 March 2019
Vijaya Bank
0
25 July 2017
Sidbi
0
27 December 2020
Hdfc Bank Limited
0
28 March 2011
Small Industries Development Bank Of India
0
05 February 2014
Small Industries Development Bank Of India
0
22 January 2008
Vijaya Bank
0

Documents

Form DPT-3-17032021-signed
Form CHG-1-14072020_signed
Optional Attachment-(1)-14072020
Instrument(s) of creation or modification of charge;-14072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200714
Form DPT-3-12032020-signed
Form ADT-1-22102019_signed
List of share holders, debenture holders;-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Directors report as per section 134(3)-18102019
Optional Attachment-(1)-18102019
Form AOC-4-18102019_signed
Form MGT-7-18102019_signed
Optional Attachment-(1)-11102019
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Form AOC-5-18072019-signed
Form DPT-3-24062019
Copy of board resolution-22062019
Form MSME FORM I-30052019_signed
Form ADT-1-23052019_signed
Copy of resolution passed by the company-23052019
Copy of written consent given by auditor-23052019
Optional Attachment-(1)-23052019
Instrument(s) of creation or modification of charge;-27042019
Form CHG-1-27042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190427
Optional Attachment-(1)-10102018
List of share holders, debenture holders;-10102018
Form AOC-4-10102018_signed