Company Information

CIN
Status
Date of Incorporation
17 May 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,779,235,400
Authorised Capital
2,800,000,000

Directors

Rahul Goyal
Rahul Goyal
Director/Designated Partner
almost 3 years ago
Raman Goyal
Raman Goyal
Director/Designated Partner
over 15 years ago

Past Directors

Kailash Bihari Dubey
Kailash Bihari Dubey
Director
about 15 years ago

Charges

1,539 Crore
17 July 2017
Milestone Trusteeship Services Private Limited
113 Crore
30 August 2011
Universal Trusteeship Services Limited
918 Crore
17 March 2011
Bank Of Baroda
218 Crore
10 March 2011
Bank Of Baroda
200 Crore
25 January 2021
Bank Of Baroda
9 Lak
12 January 2022
Universal Trusteeship Services Limited
90 Crore
12 January 2022
Others
0
25 January 2021
Others
0
30 August 2011
Others
0
17 July 2017
Others
0
10 March 2011
Bank Of Baroda
0
17 March 2011
Bank Of Baroda
0
12 January 2022
Others
0
25 January 2021
Others
0
30 August 2011
Others
0
17 July 2017
Others
0
10 March 2011
Bank Of Baroda
0
17 March 2011
Bank Of Baroda
0
12 January 2022
Others
0
25 January 2021
Others
0
30 August 2011
Others
0
17 July 2017
Others
0
10 March 2011
Bank Of Baroda
0
17 March 2011
Bank Of Baroda
0
12 January 2022
Others
0
25 January 2021
Others
0
30 August 2011
Others
0
17 July 2017
Others
0
10 March 2011
Bank Of Baroda
0
17 March 2011
Bank Of Baroda
0

Documents

Form DPT-3-12032021-signed
Form DPT-3-03092020-signed
Form DIR-12-21052020_signed
Evidence of cessation;-21052020
Copy of MGT-8-03032020
List of share holders, debenture holders;-03032020
Form MGT-7-03032020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11022020
Form AOC-4(XBRL)-11022020_signed
Form MGT-14-09072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09072019
Form DIR-12-09072019_signed
Optional Attachment-(2)-09072019
Optional Attachment-(1)-09072019
Form DPT-3-30062019
Form ADT-1-28022019_signed
Copy of written consent given by auditor-28022019
Copy of resolution passed by the company-28022019
Copy of MGT-8-28022019
List of share holders, debenture holders;-28022019
Form MGT-7-28022019_signed
Form AOC-4(XBRL)-21022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20022019
Form CHG-1-06032018_signed
Instrument(s) of creation or modification of charge;-06032018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180306
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23022018
Form AOC-4(XBRL)-23022018_signed
Copy of resolution passed by the company-19022018
Copy of the intimation sent by company-19022018