Company Information

CIN
Status
Date of Incorporation
07 February 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
1,860,000
Authorised Capital
2,000,000

Directors

Sunil Kumar Shah
Sunil Kumar Shah
Director/Designated Partner
over 2 years ago
Drisshti Goyal
Drisshti Goyal
Director/Designated Partner
almost 3 years ago
Abhay Goyal
Abhay Goyal
Director/Designated Partner
about 6 years ago

Past Directors

Rakesh Kumar Goyal
Rakesh Kumar Goyal
Director
over 8 years ago
Rajender Goyal
Rajender Goyal
Director
over 8 years ago
Ramesh Goyal
Ramesh Goyal
Director
over 8 years ago
Pawan Goyal
Pawan Goyal
Director
almost 17 years ago
Radha Krishan Goyal
Radha Krishan Goyal
Director
almost 19 years ago

Charges

12 Crore
28 March 2016
Punjab National Bank
2 Crore
19 January 2009
Axis Bank Limited
3 Crore
12 May 2021
Axis Bank Limited
10 Crore
12 May 2021
Axis Bank Limited
0
19 January 2009
Axis Bank Limited
0
28 March 2016
Others
0
12 May 2021
Axis Bank Limited
0
19 January 2009
Axis Bank Limited
0
28 March 2016
Others
0
12 May 2021
Axis Bank Limited
0
19 January 2009
Axis Bank Limited
0
28 March 2016
Others
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112020
Form AOC-4(XBRL)-16112020_signed
Form DIR-12-09112020_signed
Optional Attachment-(1)-09112020
Copy of MGT-8-29102020
List of share holders, debenture holders;-29102020
Optional Attachment-(1)-29102020
Form MGT-7-29102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23052020
Notice of resignation;-23052020
Optional Attachment-(1)-23052020
Form DIR-12-23052020_signed
Evidence of cessation;-23052020
Form MGT-7-07122019_signed
Form AOC-4-07122019_signed
List of share holders, debenture holders;-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(1)-27112019
Directors report as per section 134(3)-27112019
Optional Attachment-(2)-27112019
Optional Attachment-(3)-27112019
Form DIR-12-26102019_signed
Form BEN - 2-26072019_signed
Declaration under section 90-26072019
Form CHG-4-04072019_signed
Letter of the charge holder stating that the amount has been satisfied-04072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190704
Notice of resignation;-05022019
Notice of resignation filed with the company-05022019
Proof of dispatch-05022019