Company Information

CIN
Status
Date of Incorporation
28 March 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
776,500
Authorised Capital
900,000

Directors

Parveen Kumar Goel
Parveen Kumar Goel
Director/Designated Partner
over 2 years ago
Mahavir Parsad Goel
Mahavir Parsad Goel
Director/Designated Partner
over 13 years ago
Naveen Kumar Goel
Naveen Kumar Goel
Director/Designated Partner
over 13 years ago

Charges

23 Crore
31 August 2015
Hdfc Bank Limited
22 Crore
15 May 2014
Hdfc Bank Limited
7 Crore
11 December 2012
The Karur Vysya Bank Limited
7 Crore
12 January 2023
Hdfc Bank Limited
10 Lak
23 February 2022
Hdfc Bank Limited
36 Lak
12 January 2023
Hdfc Bank Limited
0
23 February 2022
Hdfc Bank Limited
0
31 August 2015
Hdfc Bank Limited
0
11 December 2012
The Karur Vysya Bank Limited
0
15 May 2014
Hdfc Bank Limited
0
12 January 2023
Hdfc Bank Limited
0
23 February 2022
Hdfc Bank Limited
0
31 August 2015
Hdfc Bank Limited
0
11 December 2012
The Karur Vysya Bank Limited
0
15 May 2014
Hdfc Bank Limited
0
12 January 2023
Hdfc Bank Limited
0
23 February 2022
Hdfc Bank Limited
0
31 August 2015
Hdfc Bank Limited
0
11 December 2012
The Karur Vysya Bank Limited
0
15 May 2014
Hdfc Bank Limited
0

Documents

Form DPT-3-08022021-signed
Form CHG-1-02122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201202
Optional Attachment-(1)-30112020
Instrument(s) of creation or modification of charge;-30112020
Optional Attachment-(3)-30112020
Optional Attachment-(2)-30112020
Form DPT-3-09092020-signed
Form AOC-4-28112019_signed
Form MGT-7-28112019_signed
Directors report as per section 134(3)-27112019
List of share holders, debenture holders;-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(1)-27112019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
Form DPT-3-29062019
Form CHG-4-05012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190105
Letter of the charge holder stating that the amount has been satisfied-04012019
Form MGT-7-04122018_signed
List of share holders, debenture holders;-03122018
Form CHG-1-26112018_signed
Instrument(s) of creation or modification of charge;-26112018
Optional Attachment-(1)-26112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181126
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Directors report as per section 134(3)-25102018
Form AOC-4-25102018_signed