Company Information

CIN
Status
Date of Incorporation
11 February 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,900,000
Authorised Capital
10,000,000

Directors

Shree Aggarwal
Shree Aggarwal
Director/Designated Partner
almost 2 years ago
Bharat Aggarwal
Bharat Aggarwal
Director/Designated Partner
about 2 years ago
Pramod Kumar Mishra
Pramod Kumar Mishra
Director/Designated Partner
about 2 years ago
Lalit Aggarwal
Lalit Aggarwal
Director/Designated Partner
about 2 years ago
Somesh Sharma
Somesh Sharma
Director/Designated Partner
about 8 years ago

Past Directors

Gursharan Singh
Gursharan Singh
Additional Director
over 17 years ago
Anita Verma
Anita Verma
Additional Director
over 17 years ago
Satish Chand
Satish Chand
Additional Director
over 17 years ago
Seema Aggarwal
Seema Aggarwal
Director
almost 24 years ago

Charges

13 Crore
10 November 2009
Standard Chartered Bank
3 Crore
17 April 2009
Standard Chartered Bank
2 Crore
12 April 2007
Standard Chartered Bank
7 Crore
30 July 2006
Standard Chartered Bank
1 Crore
23 December 2003
Canara Bank
50 Lak
17 April 2009
Standard Chartered Bank
0
10 November 2009
Standard Chartered Bank
0
30 July 2006
Standard Chartered Bank
0
12 April 2007
Standard Chartered Bank
0
23 December 2003
Canara Bank
0
17 April 2009
Standard Chartered Bank
0
10 November 2009
Standard Chartered Bank
0
30 July 2006
Standard Chartered Bank
0
12 April 2007
Standard Chartered Bank
0
23 December 2003
Canara Bank
0
17 April 2009
Standard Chartered Bank
0
10 November 2009
Standard Chartered Bank
0
30 July 2006
Standard Chartered Bank
0
12 April 2007
Standard Chartered Bank
0
23 December 2003
Canara Bank
0

Documents

Form DIR-12-03042021_signed
Form 20B-03042021_signed
Form 66-03042021_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-31122020
Annual return as per schedule V of the Companies Act,1956-31122020
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-31122020
Evidence of cessation;-31122020
Form ADT-1-30122020_signed
Copy of the intimation sent by company-30122020
Copy of written consent given by auditor-30122020
Copy of resolution passed by the company-30122020
Form DIR-12-27072020_signed
Evidence of cessation;-27072020
Form BEN - 2-03012020_signed
Declaration under section 90-31122019
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4-08122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-04112019_signed
Copy of resolution passed by the company-04112019
Copy of the intimation sent by company-04112019
Copy of written consent given by auditor-04112019
Form AOC-4-15052019_signed
Form MGT-7-15052019_signed
Directors report as per section 134(3)-17042019
List of share holders, debenture holders;-17042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17042019
Form DIR-12-21092018_signed