Company Information

CIN
Status
Date of Incorporation
01 December 2012
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Other Fabricated Structural Products
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
180,000,000
Authorised Capital
180,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Pulkit Agrawal
Pulkit Agrawal
Director/Designated Partner
over 1 year ago
Geeta Agarwal
Geeta Agarwal
Director/Designated Partner
almost 2 years ago
Pradeep Aggarwal
Pradeep Aggarwal
Director/Designated Partner
almost 2 years ago
Ajoy Kumar Chakraborty
Ajoy Kumar Chakraborty
Director/Designated Partner
over 2 years ago
Devender Kumar
Devender Kumar
Director/Designated Partner
about 6 years ago

Past Directors

Gordhan Goswamy
Gordhan Goswamy
Additional Director
about 7 years ago
Mahendra Prasad Tiwari
Mahendra Prasad Tiwari
Additional Director
over 7 years ago
Himanshu Goyal
Himanshu Goyal
Company Secretary
almost 9 years ago
Bijendra Singh Kushwaha
Bijendra Singh Kushwaha
Director
over 9 years ago
Salil Misra
Salil Misra
Director
over 9 years ago
Sanjeev Saurabh
Sanjeev Saurabh
Nominee Director
over 10 years ago
Subodh Kumar Dey
Subodh Kumar Dey
Director
about 12 years ago

Registered Trademarks

Prime Gold Sale Prime Goldsail Jvc

[Class : 6] Tmt Bars

Charges

20 Crore
12 August 2014
Icici Bank Limited
18 Crore
11 August 2014
Icici Bank Limited
42 Crore
03 July 2014
Icici Bank Limited
14 Crore
03 July 2014
Icici Bank Limited
42 Crore
22 June 2021
Genesis Finance Company Limited
4 Crore
10 March 2023
Kotak Mahindra Bank Limited
20 Crore
13 October 2021
Assets Care & Reconstruction Enterprise Limited
15 Crore
10 March 2023
Others
0
13 October 2021
Others
0
12 August 2014
Icici Bank Limited
0
03 July 2014
Icici Bank Limited
0
11 August 2014
Icici Bank Limited
0
22 June 2021
Others
0
03 July 2014
Icici Bank Limited
0
10 March 2023
Others
0
13 October 2021
Others
0
12 August 2014
Icici Bank Limited
0
03 July 2014
Icici Bank Limited
0
11 August 2014
Icici Bank Limited
0
22 June 2021
Others
0
03 July 2014
Icici Bank Limited
0
10 March 2023
Others
0
13 October 2021
Others
0
12 August 2014
Icici Bank Limited
0
03 July 2014
Icici Bank Limited
0
11 August 2014
Icici Bank Limited
0
22 June 2021
Others
0
03 July 2014
Icici Bank Limited
0

Documents

Form DPT-3-03042021_signed
Form MGT-14-18122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18122020
Form PAS-6-06112020_signed
Form PAS-6-17092020_signed
Form PAS-6-16092020_signed
Form DPT-3-11092020-signed
Form DIR-12-13032020_signed
Optional Attachment-(1)-12032020
Optional Attachment-(3)-12032020
Optional Attachment-(2)-12032020
Form DIR-12-19112019_signed
Form MGT-7-19112019_signed
Copy of MGT-8-18112019
List of share holders, debenture holders;-18112019
Evidence of cessation;-18112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13112019
Optional Attachment-(1)-13112019
Form AOC-4(XBRL)-13112019_signed
Form ADT-1-23102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(2)-23082019
Optional Attachment-(1)-23082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23082019
Form DIR-12-23082019_signed
Evidence of cessation;-02072019
Form DIR-12-02072019_signed
Notice of resignation;-02072019