Company Information

CIN
Status
Date of Incorporation
17 June 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Bharat Agarwal
Bharat Agarwal
Director/Designated Partner
over 2 years ago
Rajiv Agarwal
Rajiv Agarwal
Director/Designated Partner
over 2 years ago
Badrinath Pandey
Badrinath Pandey
Director/Designated Partner
about 7 years ago
Priti Agarwal
Priti Agarwal
Additional Director
over 10 years ago

Past Directors

Sanjay Singhal
Sanjay Singhal
Director
about 10 years ago
Praveen Kumar Agarwal
Praveen Kumar Agarwal
Additional Director
over 11 years ago
Meenakshi Agarwal
Meenakshi Agarwal
Director
over 13 years ago
Mukesh Kumar Agarwal
Mukesh Kumar Agarwal
Director
over 13 years ago
Rahul Sood
Rahul Sood
Additional Director
over 13 years ago
Mukul Agrawal
Mukul Agrawal
Director
over 14 years ago
Asheesh Gupta
Asheesh Gupta
Director
over 14 years ago

Charges

0
12 June 2013
Bank Of Baroda
10 Crore
22 October 2012
Bank Of Baroda
12 Crore
10 January 2014
Bank Of Baroda
30 Lak
22 October 2012
Bank Of Baroda
0
10 January 2014
Bank Of Baroda
0
12 June 2013
Bank Of Baroda
0
22 October 2012
Bank Of Baroda
0
10 January 2014
Bank Of Baroda
0
12 June 2013
Bank Of Baroda
0
22 October 2012
Bank Of Baroda
0
10 January 2014
Bank Of Baroda
0
12 June 2013
Bank Of Baroda
0
22 October 2012
Bank Of Baroda
0
10 January 2014
Bank Of Baroda
0
12 June 2013
Bank Of Baroda
0

Documents

Form MGT-14-23122020_signed
Form PAS-6-23122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17122020
Form DPT-3-09102020-signed
Form DIR-11-19062020_signed
Notice of resignation;-18062020
Proof of dispatch-18062020
Optional Attachment-(1)-18062020
Acknowledgement received from company-18062020
Evidence of cessation;-18062020
Form DIR-12-18062020_signed
Notice of resignation filed with the company-18062020
Form MGT-7-03012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Optional Attachment-(1)-12102019
Copy of resolution passed by the company-12102019
Form MGT-14-30092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28092019
Form CHG-4-25072019_signed
Letter of the charge holder stating that the amount has been satisfied-25072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190725
Form DPT-3-03072019
Form MGT-7-08022019_signed