Company Information

CIN
Status
Date of Incorporation
10 July 1990
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,933,480
Authorised Capital
60,000,000

Directors

Jai Narain Aggarwal
Jai Narain Aggarwal
Whole Time Director
over 2 years ago
Amita Aggarwal
Amita Aggarwal
Director/Designated Partner
about 6 years ago
Sri Narain Aggarwal
Sri Narain Aggarwal
Wholetime Director
over 34 years ago

Past Directors

Atma Ram Bansal
Atma Ram Bansal
Director
about 28 years ago

Charges

25 Crore
19 July 2019
Standard Chartered Bank
11 Crore
19 March 2019
Standard Chartered Bank
12 Crore
25 February 2017
Kotak Mahindra Bank Limited
14 Crore
02 May 2006
State Bank Of India
10 Crore
05 October 2005
State Bank Of India
10 Crore
27 July 2005
Bank Of Punjab Ltd.
30 Lak
18 December 2020
Standard Chartered Bank
1 Crore
19 July 2019
Standard Chartered Bank
0
18 December 2020
Standard Chartered Bank
0
19 March 2019
Standard Chartered Bank
0
25 February 2017
Others
0
27 July 2005
Bank Of Punjab Ltd.
0
05 October 2005
Others
0
02 May 2006
Others
0
19 July 2019
Standard Chartered Bank
0
18 December 2020
Standard Chartered Bank
0
19 March 2019
Standard Chartered Bank
0
25 February 2017
Others
0
27 July 2005
Bank Of Punjab Ltd.
0
05 October 2005
Others
0
02 May 2006
Others
0

Documents

Form DIR-12-10122020_signed
Evidence of cessation;-07122020
Optional Attachment-(1)-07122020
Form DPT-3-08102020-signed
Form MGT-7-16112019_signed
Form AOC-4(XBRL)-16112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112019
List of share holders, debenture holders;-23102019
Optional Attachment-(1)-23102019
Form DIR-12-15102019_signed
Optional Attachment-(1)-15102019
Form CHG-1-13082019_signed
Instrument(s) of creation or modification of charge;-13082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190813
Form DPT-3-30062019
Form CHG-1-22052019_signed
Letter of the charge holder stating that the amount has been satisfied-18052019
Form CHG-4-18052019_signed
Optional Attachment-(3)-24042019
Optional Attachment-(1)-24042019
Instrument(s) of creation or modification of charge;-24042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190424
Notice of resignation;-30032019
Form DIR-12-30032019_signed
Evidence of cessation;-30032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30032019
Form AOC-4(XBRL)-01112018_signed
Form MGT-7-01112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102018
List of share holders, debenture holders;-27102018