Company Information

CIN
Status
Date of Incorporation
15 July 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Shruti Aggarwal
Shruti Aggarwal
Director/Designated Partner
almost 2 years ago
Amit Kumar Aggarwal
Amit Kumar Aggarwal
Director/Designated Partner
over 2 years ago
Sarika Aggarwal
Sarika Aggarwal
Director/Designated Partner
about 6 years ago

Past Directors

Qurat Ul Ain
Qurat Ul Ain
Director
over 9 years ago
Subhash Aggarwal
Subhash Aggarwal
Director
over 12 years ago

Registered Trademarks

Shagun Marcom Shagun Marcom

[Class : 19] Bitumen.

Charges

14 Crore
25 October 2019
Yes Bank Limited
4 Crore
29 December 2015
Punjab National Bank
10 Crore
29 April 2023
Standard Chartered Bank
8 Crore
16 July 2022
Standard Chartered Bank
5 Crore
14 September 2021
Hdfc Bank Limited
64 Lak
30 August 2023
Yes Bank Limited
0
29 April 2023
Standard Chartered Bank
0
25 October 2019
Yes Bank Limited
0
16 July 2022
Standard Chartered Bank
0
14 September 2021
Hdfc Bank Limited
0
29 December 2015
Others
0
30 August 2023
Yes Bank Limited
0
29 April 2023
Standard Chartered Bank
0
25 October 2019
Yes Bank Limited
0
16 July 2022
Standard Chartered Bank
0
14 September 2021
Hdfc Bank Limited
0
29 December 2015
Others
0
30 August 2023
Yes Bank Limited
0
29 April 2023
Standard Chartered Bank
0
25 October 2019
Yes Bank Limited
0
16 July 2022
Standard Chartered Bank
0
14 September 2021
Hdfc Bank Limited
0
29 December 2015
Others
0

Documents

Form DPT-3-09032021-signed
Form CHG-1-27122020_signed
Instrument(s) of creation or modification of charge;-26122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201226
Instrument(s) of creation or modification of charge;-09122020
Form CHG-1-09122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201209
Form INC-22-16072020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16072020
Copies of the utility bills as mentioned above (not older than two months)-16072020
Copy of board resolution authorizing giving of notice-16072020
Form MGT-7-07122019_signed
List of share holders, debenture holders;-06122019
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form DIR-12-24112019_signed
Form CHG-1-19112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191118
Instrument(s) of creation or modification of charge;-18112019
Instrument(s) of creation or modification of charge;-13112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191113
Form DPT-3-19072019
Form CHG-4-01072019_signed
Letter of the charge holder stating that the amount has been satisfied-01072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190701
Evidence of cessation;-25042019
Form DIR-12-25042019_signed
Evidence of cessation;-09042019
Optional Attachment-(1)-09042019