Company Information

CIN
Status
Date of Incorporation
19 April 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,000,000
Authorised Capital
21,000,000

Directors

Sunil Kumar Agarwal
Sunil Kumar Agarwal
Director/Designated Partner
almost 2 years ago
Anil Kumar Aggarwal
Anil Kumar Aggarwal
Director/Designated Partner
almost 2 years ago
Sakshi Aggarwal
Sakshi Aggarwal
Director/Designated Partner
over 2 years ago
Santosh Devi
Santosh Devi
Director/Designated Partner
almost 8 years ago

Past Directors

Anu Mendiratta
Anu Mendiratta
Director
about 18 years ago

Charges

5 Crore
26 February 2015
Axis Bank Limited
5 Crore
11 August 2016
Hdfc Bank Limited
5 Crore
18 August 2011
Union Bank Of India
4 Crore
26 November 2009
Bank Of Baroda
3 Crore
08 March 2005
Bank Of Baroda
15 Lak
02 May 1996
Bank Of Baroda
2 Crore
09 July 2020
Axis Bank Limited
44 Lak
25 August 2022
Hdfc Bank Limited
0
26 February 2015
Axis Bank Limited
0
11 August 2016
Hdfc Bank Limited
0
09 July 2020
Axis Bank Limited
0
08 March 2005
Bank Of Baroda
0
26 November 2009
Bank Of Baroda
0
02 May 1996
Bank Of Baroda
0
18 August 2011
Union Bank Of India
0
25 August 2022
Hdfc Bank Limited
0
26 February 2015
Axis Bank Limited
0
11 August 2016
Hdfc Bank Limited
0
09 July 2020
Axis Bank Limited
0
08 March 2005
Bank Of Baroda
0
26 November 2009
Bank Of Baroda
0
02 May 1996
Bank Of Baroda
0
18 August 2011
Union Bank Of India
0

Documents

Form CHG-1-20012021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210120
Instrument(s) of creation or modification of charge;-07122020
Form DPT-3-27082020-signed
Form BEN - 2-26122019_signed
Optional Attachment-(1)-26122019
Declaration under section 90-26122019
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-21112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Optional Attachment-(1)-09102019
Instrument(s) of creation or modification of charge;-09102019
Form CHG-1-09102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191009
Form DPT-3-27062019
Form ADT-1-03042019_signed
Copy of resolution passed by the company-02042019
Copy of written consent given by auditor-02042019
Form ADT-3-06022019_signed
Resignation letter-06022019
Form MGT-7-06122018_signed
List of share holders, debenture holders;-03122018
Form AOC-4-31102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Form DIR-12-09032018_signed
Notice of resignation;-09032018
Evidence of cessation;-09032018
Declaration by first director-09032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09032018