Company Information

CIN
Status
Date of Incorporation
21 September 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
940,000
Authorised Capital
1,000,000

Directors

Kamal Arora
Kamal Arora
Director/Designated Partner
over 2 years ago
Neeraj Arora
Neeraj Arora
Director/Designated Partner
almost 13 years ago
Kharati Lal Arora
Kharati Lal Arora
Director/Designated Partner
about 13 years ago
Dheeraj Arora
Dheeraj Arora
Director/Designated Partner
about 13 years ago

Charges

19 Crore
10 August 2015
Bank Of Baroda
5 Crore
18 October 2018
Bank Of Baroda
7 Lak
31 May 2013
Bank Of Baroda
2 Crore
26 May 2021
Icici Bank Limited
5 Crore
09 September 2022
Hdfc Bank Limited
14 Crore
12 May 2023
Others
0
09 September 2022
Hdfc Bank Limited
0
10 August 2015
Others
0
26 May 2021
Others
0
31 May 2013
Bank Of Baroda
0
18 October 2018
Others
0
12 May 2023
Others
0
09 September 2022
Hdfc Bank Limited
0
10 August 2015
Others
0
26 May 2021
Others
0
31 May 2013
Bank Of Baroda
0
18 October 2018
Others
0
12 May 2023
Others
0
09 September 2022
Hdfc Bank Limited
0
10 August 2015
Others
0
26 May 2021
Others
0
31 May 2013
Bank Of Baroda
0
18 October 2018
Others
0

Documents

Form DPT-3-08022021-signed
Auditor?s certificate-16092020
Form DPT-3-07092020-signed
Form CHG-1-30072020_signed
Instrument(s) of creation or modification of charge;-30072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200730
List of share holders, debenture holders;-20112019
Form MGT-7-20112019_signed
Form ADT-1-08112019_signed
Form AOC-4-08112019_signed
Copy of the intimation sent by company-07112019
Copy of resolution passed by the company-07112019
Directors report as per section 134(3)-07112019
Copy of written consent given by auditor-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Form DPT-3-30062019
Auditor?s certificate-30062019
Form CHG-4-12062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190612
Letter of the charge holder stating that the amount has been satisfied-10062019
Form ADT-1-20122018_signed
Form MGT-14-20122018_signed
Copy of written consent given by auditor-20122018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20122018
Copy of resolution passed by the company-20122018
Form ADT-3-07122018_signed
Resignation letter-07122018
List of share holders, debenture holders;-22112018
Form MGT-7-22112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181116