Company Information

CIN
Status
Date of Incorporation
11 June 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Directors

Damodar Swroop Aggarwal
Damodar Swroop Aggarwal
Director/Designated Partner
over 2 years ago
Trilok Mittal
Trilok Mittal
Director
over 6 years ago
Vishal Gupta
Vishal Gupta
Director/Designated Partner
almost 10 years ago

Past Directors

Vinod Kumar Aggarwal
Vinod Kumar Aggarwal
Director
over 24 years ago

Charges

6 Crore
25 May 2017
Canara Bank
16 Lak
20 February 2002
Canara Bank
3 Crore
29 December 2010
Canara Bank
12 Lak
24 May 2007
Canara Bank
9 Lak
03 November 2011
Canara Bank
15 Lak
09 April 2012
Canara Bank
8 Lak
19 June 2010
Canara Bank
4 Lak
19 February 2021
Hdfc Bank Limited
5 Crore
03 January 2023
Hdfc Bank Limited
0
19 February 2021
Hdfc Bank Limited
0
25 May 2017
Others
0
20 February 2002
Others
0
19 June 2010
Canara Bank
0
09 April 2012
Canara Bank
0
03 November 2011
Canara Bank
0
29 December 2010
Canara Bank
0
24 May 2007
Canara Bank
0
03 January 2023
Hdfc Bank Limited
0
19 February 2021
Hdfc Bank Limited
0
25 May 2017
Others
0
20 February 2002
Others
0
19 June 2010
Canara Bank
0
09 April 2012
Canara Bank
0
03 November 2011
Canara Bank
0
29 December 2010
Canara Bank
0
24 May 2007
Canara Bank
0

Documents

Form CHG-4-22122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201222
Letter of the charge holder stating that the amount has been satisfied-21122020
Instrument(s) of creation or modification of charge;-07082020
Optional Attachment-(1)-07082020
Optional Attachment-(2)-07082020
Optional Attachment-(3)-07082020
Form CHG-1-07082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200807
Instrument(s) of creation or modification of charge;-12062020
Form CHG-1-12062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200612
Form DIR-12-24022020_signed
Evidence of cessation;-21022020
Notice of resignation;-21022020
Form AOC-4-19112019_signed
Form MGT-7-19112019_signed
List of share holders, debenture holders;-15112019
Optional Attachment-(1)-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Form CHG-1-24072019_signed
Instrument(s) of creation or modification of charge;-24072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190724
Letter of the charge holder stating that the amount has been satisfied-19072019
Form CHG-4-19072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190719
Form DIR-12-28062019_signed
Form DPT-3-27062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062019
Declaration by first director-14062019