Company Information

CIN
Status
Date of Incorporation
13 December 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,922,000
Authorised Capital
12,500,000

Directors

Sanjay Garg
Sanjay Garg
Director/Designated Partner
over 2 years ago
Pooja Garg
Pooja Garg
Director/Designated Partner
almost 5 years ago
Ashu Mittal
Ashu Mittal
Director/Designated Partner
about 9 years ago

Past Directors

Gaurav Garg
Gaurav Garg
Additional Director
about 6 years ago
Achir Goel
Achir Goel
Director
almost 20 years ago
Neelam Goel
Neelam Goel
Director
almost 20 years ago

Charges

40 Crore
20 August 2019
Kotak Mahindra Bank Limited
7 Crore
29 August 2018
Karnataka Bank Ltd.
3 Crore
22 February 2017
Karnataka Bank Ltd.
5 Crore
18 March 2020
Kotak Mahindra Bank Limited
15 Crore
09 April 2021
Hdfc Bank Limited
18 Crore
09 April 2021
Hdfc Bank Limited
0
29 August 2018
Karnataka Bank Ltd.
0
18 March 2020
Others
0
22 February 2017
Karnataka Bank Ltd.
0
20 August 2019
Others
0
09 April 2021
Hdfc Bank Limited
0
29 August 2018
Karnataka Bank Ltd.
0
18 March 2020
Others
0
22 February 2017
Karnataka Bank Ltd.
0
20 August 2019
Others
0
09 April 2021
Hdfc Bank Limited
0
29 August 2018
Karnataka Bank Ltd.
0
18 March 2020
Others
0
22 February 2017
Karnataka Bank Ltd.
0
20 August 2019
Others
0

Documents

Form DPT-3-25022021-signed
Form CHG-1-17072020_signed
Instrument(s) of creation or modification of charge;-17072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200717
Letter of the charge holder stating that the amount has been satisfied-04072020
Form CHG-4-04072020_signed
Form MGT-14-23042020_signed
Optional Attachment-(1)-23042020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23042020
Instrument(s) of creation or modification of charge;-21032020
Form CHG-1-21032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200321
Notice of resignation;-20032020
Form DIR-12-20032020_signed
Optional Attachment-(2)-20032020
Optional Attachment-(1)-20032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20032020
Evidence of cessation;-20032020
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form ADT-1-12122019_signed
Copy of written consent given by auditor-09122019
Copy of resolution passed by the company-09122019
Directors report as per section 134(3)-25102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form AOC-4-25102019_signed
Optional Attachment-(1)-11102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11102019
Form DIR-12-11102019_signed