Company Information

CIN
Status
Date of Incorporation
25 January 2007
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 September 2023
Paid Up Capital
107,167,230
Authorised Capital
108,000,000

Directors

Neeru Aggarwal
Neeru Aggarwal
Director/Designated Partner
about 2 years ago
Lalit Aggarwal
Lalit Aggarwal
Director/Designated Partner
over 2 years ago
Sunil Kumar Aggarwal
Sunil Kumar Aggarwal
Director/Designated Partner
over 2 years ago
Khem Chand Jain
Khem Chand Jain
Director
almost 19 years ago

Past Directors

Mahesh Kumar
Mahesh Kumar
Director
about 5 years ago
Prashant Ahuja
Prashant Ahuja
Director
about 16 years ago
Sarla Aggarwal
Sarla Aggarwal
Director
almost 19 years ago

Charges

21 Crore
31 March 2017
Axis Bank Limited
45 Lak
27 February 2017
Hdfc Bank Limited
1 Crore
30 September 2015
Bank Of India
1 Crore
02 November 2011
Bank Of India
80 Lak
04 June 2010
Bank Of India
9 Crore
04 June 2010
Bank Of India
21 Crore
13 August 2021
Hdfc Bank Limited
38 Lak
04 June 2010
Bank Of India
0
27 February 2017
Hdfc Bank Limited
0
04 June 2010
Bank Of India
0
02 November 2011
Bank Of India
0
30 September 2015
Bank Of India
0
13 August 2021
Hdfc Bank Limited
0
31 March 2017
Axis Bank Limited
0
04 June 2010
Bank Of India
0
27 February 2017
Hdfc Bank Limited
0
04 June 2010
Bank Of India
0
02 November 2011
Bank Of India
0
30 September 2015
Bank Of India
0
13 August 2021
Hdfc Bank Limited
0
31 March 2017
Axis Bank Limited
0

Documents

Form DIR-12-07012021_signed
Form MGT-7-07012021_signed
List of share holders, debenture holders;-31122020
Optional Attachment-(1)-31122020
Copy of MGT-8-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Form AOC-4(XBRL)-31122020
Form DPT-3-30122020
Form CHG-1-07082020_signed
Instrument(s) of creation or modification of charge;-07082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200807
Form DIR-12-30062020_signed
Notice of resignation;-30062020
Evidence of cessation;-30062020
Form DIR-12-19052020_signed
Evidence of cessation;-19052020
Form ADT-1-10012020_signed
Form AOC-4(XBRL)-10012020_signed
Form MGT-7-10012020_signed
List of share holders, debenture holders;-07012020
Copy of MGT-8-07012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06012020
Copy of written consent given by auditor-06012020
Copy of resolution passed by the company-06012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10122019
Optional Attachment-(1)-10122019
Form DIR-12-10122019
Form GNL-2-04112019-signed
Form MGT-14-30102019_signed
Optional Attachment-(2)-30102019