Company Information

CIN
Status
Date of Incorporation
02 April 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Sushil Kumar Garodia
Sushil Kumar Garodia
Director/Designated Partner
over 2 years ago
Vikas Garodia
Vikas Garodia
Director/Designated Partner
about 4 years ago
Prabha Garodia
Prabha Garodia
Director/Designated Partner
over 8 years ago
Navien Garodia
Navien Garodia
Director/Designated Partner
over 14 years ago
Ankit Garodia
Ankit Garodia
Director
over 18 years ago

Past Directors

Janki Lal Garodia
Janki Lal Garodia
Director
over 18 years ago

Charges

10 Crore
19 February 2018
Sidbi
25 Lak
29 July 2015
Small Industries Development Bank Of India
25 Lak
20 June 2015
Icici Bank Limited
9 Lak
26 August 2009
Icici Bank Limited
2 Crore
27 January 2021
Sidbi
45 Lak
19 October 2020
Sidbi
65 Lak
06 July 2020
Sidbi
73 Lak
30 June 2020
Icici Bank Limited
39 Lak
25 October 2019
Sidbi
5 Crore
23 March 2023
Others
0
30 October 2021
Hdfc Bank Limited
0
20 May 2022
Tata Capital Financial Services Limited
0
06 June 2022
Axis Bank Limited
0
26 August 2009
Others
0
21 November 2021
Sidbi
0
19 October 2020
Sidbi
0
30 June 2020
Others
0
06 July 2020
Sidbi
0
25 October 2019
Sidbi
0
19 February 2018
Sidbi
0
27 January 2021
Sidbi
0
20 June 2015
Icici Bank Limited
0
29 July 2015
Small Industries Development Bank Of India
0
23 March 2023
Others
0
30 October 2021
Hdfc Bank Limited
0
20 May 2022
Tata Capital Financial Services Limited
0
06 June 2022
Axis Bank Limited
0
26 August 2009
Others
0
21 November 2021
Sidbi
0
19 October 2020
Sidbi
0
30 June 2020
Others
0
06 July 2020
Sidbi
0
25 October 2019
Sidbi
0
19 February 2018
Sidbi
0
27 January 2021
Sidbi
0
20 June 2015
Icici Bank Limited
0
29 July 2015
Small Industries Development Bank Of India
0
23 March 2023
Others
0
30 October 2021
Hdfc Bank Limited
0
20 May 2022
Tata Capital Financial Services Limited
0
06 June 2022
Axis Bank Limited
0
26 August 2009
Others
0
21 November 2021
Sidbi
0
19 October 2020
Sidbi
0
30 June 2020
Others
0
06 July 2020
Sidbi
0
25 October 2019
Sidbi
0
19 February 2018
Sidbi
0
27 January 2021
Sidbi
0
20 June 2015
Icici Bank Limited
0
29 July 2015
Small Industries Development Bank Of India
0

Documents

Form MGT-7-25122020_signed
Optional Attachment-(1)-23122020
List of share holders, debenture holders;-23122020
Approval letter for extension of AGM;-23122020
Form AOC-4-23122020_signed
Form DPT-3-19122020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122020
Approval letter of extension of financial year or AGM-16122020
Directors report as per section 134(3)-16122020
Optional Attachment-(2)-16122020
Optional Attachment-(1)-16122020
Form CHG-1-24102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201023
Instrument(s) of creation or modification of charge;-22102020
Optional Attachment-(1)-22102020
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-22102020
Optional Attachment-(2)-22102020
Form DPT-3-21092020-signed
Form CHG-1-03092020_signed
Instrument(s) of creation or modification of charge;-03092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200903
Form PAS-3-19082020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-19082020
Copy of Board or Shareholders? resolution-19082020
Optional Attachment-(2)-09072020
Instrument(s) of creation or modification of charge;-09072020
Form CHG-1-09072020_signed
Optional Attachment-(1)-09072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200709
Form PAS-3-07012020_signed