Company Information

CIN
Status
Date of Incorporation
12 December 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
7,886,000
Authorised Capital
12,500,000

Directors

Raja Arora
Raja Arora
Director/Designated Partner
almost 2 years ago
Ashok Arora
Ashok Arora
Director/Designated Partner
over 2 years ago

Past Directors

Harsh Arora
Harsh Arora
Additional Director
over 17 years ago

Charges

36 Crore
10 August 2017
Hdfc Bank Limited
32 Crore
31 January 2013
Reliance Capital Ltd
29 Crore
29 July 2013
Standard Chartered Bank
28 Crore
17 November 2011
State Bank Of India
25 Crore
07 November 2007
Barclays Bank Plc
17 Crore
18 May 2010
Standard Chartered Bank
16 Crore
13 September 2003
Bank Of India
13 Lak
22 March 2006
Bank Of India
4 Crore
13 September 2003
Bank Of India
60 Lak
30 September 2003
Bank Of India
20 Lak
22 March 2006
Bank Of India
4 Crore
06 February 2006
State Bank Of India
0
25 September 2020
Hdfc Bank Limited
4 Crore
25 September 2020
Hdfc Bank Limited
0
10 August 2017
Hdfc Bank Limited
0
22 March 2006
Bank Of India
0
18 May 2010
Standard Chartered Bank
0
30 September 2003
Bank Of India
0
31 January 2013
Reliance Capital Ltd
0
06 February 2006
State Bank Of India
0
13 September 2003
Bank Of India
0
07 November 2007
Barclays Bank Plc
0
13 September 2003
Bank Of India
0
29 July 2013
Standard Chartered Bank
0
22 March 2006
Bank Of India
0
17 November 2011
State Bank Of India
0
25 September 2020
Hdfc Bank Limited
0
10 August 2017
Hdfc Bank Limited
0
22 March 2006
Bank Of India
0
18 May 2010
Standard Chartered Bank
0
30 September 2003
Bank Of India
0
31 January 2013
Reliance Capital Ltd
0
06 February 2006
State Bank Of India
0
13 September 2003
Bank Of India
0
07 November 2007
Barclays Bank Plc
0
13 September 2003
Bank Of India
0
29 July 2013
Standard Chartered Bank
0
22 March 2006
Bank Of India
0
17 November 2011
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-20112020
Form CHG-1-20112020_signed
Optional Attachment-(1)-20112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201120
Form DPT-3-03032020-signed
List of share holders, debenture holders;-02122019
Copy of MGT-8-02122019
Optional Attachment-(1)-02122019
Form MGT-7-02122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112019
Form AOC-4(XBRL)-23112019_signed
Letter of the charge holder stating that the amount has been satisfied-02092019
Form CHG-4-02092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190902
Form DPT-3-22062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Form AOC-4(XBRL)-26122018_signed
Form MGT-7-26122018_signed
Copy of MGT-8-24122018
List of share holders, debenture holders;-24122018
Letter of the charge holder stating that the amount has been satisfied-14032018
Form CHG-4-14032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180314
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06032018
Form AOC-4(XBRL)-06032018_signed
Copy of MGT-8-30122017
List of share holders, debenture holders;-30122017
Optional Attachment-(1)-30122017
Form MGT-7-30122017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171101