Company Information

CIN
Status
Date of Incorporation
29 December 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,635,700
Authorised Capital
5,000,000

Directors

Manoj Goel
Manoj Goel
Director/Designated Partner
almost 2 years ago
Shalini Goel
Shalini Goel
Director/Designated Partner
over 2 years ago
Aarushi Goel
Aarushi Goel
Director/Designated Partner
over 3 years ago
Vinod Mittal
Vinod Mittal
Additional Director
almost 15 years ago

Past Directors

Kavita Mittal
Kavita Mittal
Additional Director
over 7 years ago
Neelima Sunil Khanna
Neelima Sunil Khanna
Director
about 19 years ago
Sunil Hanskrishna Khanna
Sunil Hanskrishna Khanna
Director
about 19 years ago

Charges

3 Crore
29 September 2018
Standard Chartered Bank
2 Crore
30 July 2011
Dhanlaxmi Bank Limited
5 Crore
16 July 2020
Standard Chartered Bank
41 Lak
24 March 2023
Others
0
29 September 2018
Standard Chartered Bank
0
16 July 2020
Standard Chartered Bank
0
30 July 2011
Dhanlaxmi Bank Limited
0
24 March 2023
Others
0
29 September 2018
Standard Chartered Bank
0
16 July 2020
Standard Chartered Bank
0
30 July 2011
Dhanlaxmi Bank Limited
0

Documents

Form DPT-3-25022021-signed
Form DPT-3-22022021-signed
Instrument(s) of creation or modification of charge;-17092020
Form CHG-1-17092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200917
Form MGT-7-26122019_signed
List of share holders, debenture holders;-25122019
Form AOC-4-07112019_signed
Directors report as per section 134(3)-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Form INC-22-22042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22042019
Copies of the utility bills as mentioned above (not older than two months)-22042019
Copy of board resolution authorizing giving of notice-22042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
Form AOC-4-26122018_signed
List of share holders, debenture holders;-12122018
Form MGT-7-12122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28112018
Optional Attachment-(1)-28112018
Notice of resignation;-28112018
Form DIR-12-28112018_signed
Evidence of cessation;-28112018
Optional Attachment-(2)-28112018
Interest in other entities;-28112018
Instrument(s) of creation or modification of charge;-03102018
Optional Attachment-(1)-03102018
Form CHG-1-03102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181003