Company Information

CIN
Status
Date of Incorporation
29 November 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,770,930
Authorised Capital
145,000,000

Directors

Ashok Kumar Goel
Ashok Kumar Goel
Director/Designated Partner
almost 3 years ago
Rahul Chauhan
Rahul Chauhan
Director/Designated Partner
over 4 years ago
Mukul Jain
Mukul Jain
Director/Designated Partner
almost 7 years ago
Varun Goel
Varun Goel
Director/Designated Partner
almost 15 years ago
Arun Goel
Arun Goel
Director
about 15 years ago
Sushil Kumar Goel
Sushil Kumar Goel
Director
about 15 years ago
Kunal Jain
Kunal Jain
Director/Designated Partner
about 15 years ago

Past Directors

. Prakashwati
. Prakashwati
Director
about 15 years ago
Kamal Kant Goel
Kamal Kant Goel
Director
about 15 years ago

Charges

135 Crore
30 January 2019
Hdfc Bank Limited
46 Crore
05 October 2017
Icici Bank Limited
35 Lak
22 February 2016
Yes Bank Limited
25 Crore
10 October 2012
Punjab National Bank
29 Crore
23 June 2016
Icici Bank Limited
15 Crore
15 June 2021
Kotak Mahindra Bank Limited
70 Lak
02 September 2020
Punjab National Bank
1 Crore
29 November 2019
Icici Bank Limited
29 Crore
13 March 2020
Indian Overseas Bank
4 Crore
26 July 2022
Indusind Bank Ltd.
12 Lak
23 February 2022
Icici Bank Limited
18 Lak
16 December 2021
Kotak Mahindra Bank Limited
83 Lak
26 November 2021
Punjab National Bank
95 Lak
22 October 2021
Axis Bank Limited
34 Lak
31 July 2023
Hdfc Bank Limited
0
26 July 2023
Hdfc Bank Limited
0
06 June 2023
Axis Bank Limited
0
18 March 2023
Hdfc Bank Limited
0
29 November 2019
Others
0
26 July 2022
Others
0
30 January 2019
Hdfc Bank Limited
0
23 February 2022
Others
0
22 October 2021
Axis Bank Limited
0
16 December 2021
Others
0
26 November 2021
Others
0
13 March 2020
Indian Overseas Bank
0
22 February 2016
Yes Bank Limited
0
15 June 2021
Others
0
10 October 2012
Others
0
05 October 2017
Others
0
02 September 2020
Others
0
23 June 2016
Others
0
31 July 2023
Hdfc Bank Limited
0
26 July 2023
Hdfc Bank Limited
0
06 June 2023
Axis Bank Limited
0
18 March 2023
Hdfc Bank Limited
0
29 November 2019
Others
0
26 July 2022
Others
0
30 January 2019
Hdfc Bank Limited
0
23 February 2022
Others
0
22 October 2021
Axis Bank Limited
0
16 December 2021
Others
0
26 November 2021
Others
0
13 March 2020
Indian Overseas Bank
0
22 February 2016
Yes Bank Limited
0
15 June 2021
Others
0
10 October 2012
Others
0
05 October 2017
Others
0
02 September 2020
Others
0
23 June 2016
Others
0
31 July 2023
Hdfc Bank Limited
0
26 July 2023
Hdfc Bank Limited
0
06 June 2023
Axis Bank Limited
0
18 March 2023
Hdfc Bank Limited
0
29 November 2019
Others
0
26 July 2022
Others
0
30 January 2019
Hdfc Bank Limited
0
23 February 2022
Others
0
22 October 2021
Axis Bank Limited
0
16 December 2021
Others
0
26 November 2021
Others
0
13 March 2020
Indian Overseas Bank
0
22 February 2016
Yes Bank Limited
0
15 June 2021
Others
0
10 October 2012
Others
0
05 October 2017
Others
0
02 September 2020
Others
0
23 June 2016
Others
0

Documents

Form DPT-3-03012021_signed
Form DPT-3-24122020_signed
Auditor?s certificate-24122020
Form DPT-3-25092020-signed
Form CHG-1-30042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200430
Optional Attachment-(2)-27042020
Optional Attachment-(4)-27042020
Optional Attachment-(1)-27042020
Optional Attachment-(3)-27042020
Instrument(s) of creation or modification of charge;-27042020
Form MGT-14-12022020-signed
Form PAS-3-11022020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-11022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11022020
Copy of Board or Shareholders? resolution-11022020
Instrument(s) of creation or modification of charge;-20122019
Form CHG-1-20122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191220
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Form AOC-4(XBRL)-10122019_signed
XBRL document in respect Consolidated financial statement-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Evidence of cessation;-31082019
Form DIR-12-31082019_signed
Notice of resignation;-31082019
Optional Attachment-(1)-31082019
Proof of dispatch-30082019
Form DIR-11-30082019_signed