Company Information

CIN
Status
Date of Incorporation
03 October 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
51,935,000
Authorised Capital
70,000,000

Directors

Atul Aggarwal
Atul Aggarwal
Director/Designated Partner
over 2 years ago
Akhill Aggarwal
Akhill Aggarwal
Director/Designated Partner
over 2 years ago
Sandeep Sharma
Sandeep Sharma
Director/Designated Partner
almost 4 years ago
Anish Agarwal .
Anish Agarwal .
Director/Designated Partner
about 10 years ago
Anil Aggarwal
Anil Aggarwal
Director
about 20 years ago

Past Directors

Vikas Bansal
Vikas Bansal
Company Secretary
about 9 years ago
Manohar Lal Aggarwal
Manohar Lal Aggarwal
Managing Director
over 18 years ago

Charges

65 Crore
29 June 2017
Hdfc Bank Limited
6 Crore
01 July 2011
Hdfc Bank Limited
36 Crore
07 August 2007
Hdfc Bank Limited
23 Crore
11 September 2009
Icici Bank Limited
5 Lak
11 September 2009
Icici Bank Limited
5 Lak
02 August 2006
Punjab National Bank
10 Crore
29 June 2017
Hdfc Bank Limited
0
07 August 2007
Hdfc Bank Limited
0
01 July 2011
Hdfc Bank Limited
0
11 September 2009
Icici Bank Limited
0
11 September 2009
Icici Bank Limited
0
02 August 2006
Punjab National Bank
0
29 June 2017
Hdfc Bank Limited
0
07 August 2007
Hdfc Bank Limited
0
01 July 2011
Hdfc Bank Limited
0
11 September 2009
Icici Bank Limited
0
11 September 2009
Icici Bank Limited
0
02 August 2006
Punjab National Bank
0
29 June 2017
Hdfc Bank Limited
0
07 August 2007
Hdfc Bank Limited
0
01 July 2011
Hdfc Bank Limited
0
11 September 2009
Icici Bank Limited
0
11 September 2009
Icici Bank Limited
0
02 August 2006
Punjab National Bank
0

Documents

Form MGT-7-04042021_signed
Form DPT-3-11022021-signed
Copy of MGT-8-19112020
List of share holders, debenture holders;-19112020
Form AOC-4(XBRL)-17102020_signed
Optional Attachment-(1)-16102020
Optional Attachment-(2)-16102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16102020
Form ADT-1-10102020_signed
Copy of the intimation sent by company-10102020
Copy of written consent given by auditor-10102020
Copy of resolution passed by the company-10102020
Evidence of cessation;-09072020
Optional Attachment-(1)-09072020
Form DIR-12-09072020_signed
Form CHG-1-17122019_signed
Instrument(s) of creation or modification of charge;-16122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191216
Copy of MGT-8-23112019
List of share holders, debenture holders;-23112019
Form MGT-7-23112019_signed
Notice of resignation;-22112019
Form DIR-12-22112019_signed
Optional Attachment-(1)-22112019
Evidence of cessation;-22112019
Form INC-22-21112019_signed
Optional Attachment-(1)-21112019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21112019
Copy of board resolution authorizing giving of notice-21112019
Copies of the utility bills as mentioned above (not older than two months)-21112019