Company Information

CIN
Status
Date of Incorporation
18 November 1986
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,688,210
Authorised Capital
10,000,000

Directors

Vivek Arora
Vivek Arora
Director/Designated Partner
over 2 years ago
Madhav Arora
Madhav Arora
Director/Designated Partner
about 10 years ago
Prasanta Arora
Prasanta Arora
Director/Designated Partner
over 19 years ago

Charges

15 Crore
11 June 2019
Indusind Bank Ltd.
15 Crore
12 July 2016
Hdfc Bank Limited
10 Lak
22 October 2007
Ge Capital Transportation Financial Services Limited
5 Lak
19 July 2006
Ge Capital Transportation Financial Services Ltd
12 Lak
29 January 2015
State Bank Of India
12 Crore
18 January 2011
Yes Bank Limited
5 Crore
11 June 2019
Others
0
29 January 2015
Others
0
19 July 2006
Ge Capital Transportation Financial Services Ltd
0
22 October 2007
Ge Capital Transportation Financial Services Limited
0
18 January 2011
Yes Bank Limited
0
12 July 2016
Hdfc Bank Limited
0
11 June 2019
Others
0
29 January 2015
Others
0
19 July 2006
Ge Capital Transportation Financial Services Ltd
0
22 October 2007
Ge Capital Transportation Financial Services Limited
0
18 January 2011
Yes Bank Limited
0
12 July 2016
Hdfc Bank Limited
0
11 June 2019
Others
0
29 January 2015
Others
0
19 July 2006
Ge Capital Transportation Financial Services Ltd
0
22 October 2007
Ge Capital Transportation Financial Services Limited
0
18 January 2011
Yes Bank Limited
0
12 July 2016
Hdfc Bank Limited
0

Documents

Form DPT-3-10032021-signed
Form DPT-3-09032021-signed
Form MGT-7-31082020_signed
Optional Attachment-(1)-28082020
Copy of MGT-8-28082020
List of share holders, debenture holders;-28082020
Directors report as per section 134(3)-07082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07082020
Optional Attachment-(2)-07082020
Optional Attachment-(1)-07082020
Form AOC-4-07082020
Form ADT-1-23062020_signed
Copy of resolution passed by the company-16062020
Copy of the intimation sent by company-16062020
Copy of written consent given by auditor-16062020
Form CHG-4-30072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190730
Letter of the charge holder stating that the amount has been satisfied-29072019
Form DPT-3-29062019
Copy of resolution passed by the company-14062019
Copy of written consent given by auditor-14062019
Copy of the intimation sent by company-14062019
Form ADT-1-14062019
Instrument(s) of creation or modification of charge;-17062019
Form CHG-1-17062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190617
Form ADT-3-13062019_signed
Resignation letter-12062019
Optional Attachment-(1)-27122018
Form MGT-7-29122018_signed