Company Information

CIN
Status
Date of Incorporation
01 August 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,934,000
Authorised Capital
10,000,000

Directors

Rakesh Kumar Goyal
Rakesh Kumar Goyal
Director/Designated Partner
almost 2 years ago
Alka Garg
Alka Garg
Director/Designated Partner
about 20 years ago
Sharad Garg
Sharad Garg
Director/Designated Partner
over 24 years ago

Past Directors

Jatin Aggarwal
Jatin Aggarwal
Director
over 20 years ago

Charges

11 Crore
27 August 2013
Indusind Bank Ltd.
11 Crore
11 July 2011
Union Bank Of India
4 Crore
10 March 2011
Union Bank Of India
2 Crore
07 August 2007
Vijaya Bank
2 Crore
05 April 1996
U.p. Financial Corporation
75 Lak
05 July 2023
Hdfc Bank Limited
0
27 August 2013
Others
0
10 May 2022
Others
0
11 July 2011
Union Bank Of India
0
05 April 1996
U.p. Financial Corporation
0
07 August 2007
Vijaya Bank
0
10 March 2011
Union Bank Of India
0
05 July 2023
Hdfc Bank Limited
0
27 August 2013
Others
0
10 May 2022
Others
0
11 July 2011
Union Bank Of India
0
05 April 1996
U.p. Financial Corporation
0
07 August 2007
Vijaya Bank
0
10 March 2011
Union Bank Of India
0

Documents

Form INC-22-17112020_signed
Copies of the utility bills as mentioned above (not older than two months)-11112020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11112020
Copy of board resolution authorizing giving of notice-11112020
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-11112020
Form CHG-1-04042020_signed
Instrument(s) of creation or modification of charge;-04042020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200404
Form CHG-1-12032020_signed
Instrument(s) of creation or modification of charge;-12032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200312
Form DPT-3-06032020-signed
Form MGT-14-17022020_signed
Optional Attachment-(1)-17022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17022020
Form MGT-7-29122019_signed
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Optional Attachment-(1)-20112019
Form AOC-4(XBRL)-20112019_signed
Form ADT-1-05112019_signed
Copy of written consent given by auditor-05112019
Copy of resolution passed by the company-05112019
-05112019
Form DPT-3-24062019
Form MGT-7-11012019_signed
List of share holders, debenture holders;-27122018
Copy of MGT-8-27122018
Form AOC-4-26102018_signed