Company Information

CIN
Status
Date of Incorporation
15 October 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,575,000
Authorised Capital
8,700,000

Directors

Uma Agarwal
Uma Agarwal
Director/Designated Partner
over 2 years ago
Aditya Agarwal
Aditya Agarwal
Director
over 18 years ago
Ashish Agarwal
Ashish Agarwal
Director/Designated Partner
over 22 years ago

Charges

19 Crore
28 July 2018
Housing Development Finance Corporation Limited
12 Crore
23 April 2012
Punjab & Sind Bank
7 Crore
18 February 2011
Dhanlaxmi Bank Limited
5 Crore
10 March 2011
State Bank Of India
7 Crore
28 September 2006
Indian Bank
61 Crore
18 December 2008
Kotak Mahindra Bank Limited
50 Lak
18 December 2008
Kotak Mahindra Bank Limited
2 Crore
16 August 2005
Indian Bank
5 Crore
29 July 2005
Vijaya Bank
3 Crore
14 March 2006
Vijaya Bank
6 Crore
01 March 2007
Vijaya Bank
50 Lak
28 December 2004
State Bank Of India
0
24 November 2000
Vijaya Bank
0
16 November 2001
Vijaya Bank
0
18 November 2004
Indian Overseas Bank
0
28 September 2004
Indian Overseas Bank
0
15 January 2003
Vijaya Bank
2 Crore
15 January 1998
Vijaya Bank
50 Lak
21 June 2022
Others
0
23 April 2012
Others
0
28 July 2018
Others
0
14 March 2006
Vijaya Bank
0
28 December 2004
State Bank Of India
0
01 March 2007
Vijaya Bank
0
16 November 2001
Vijaya Bank
0
24 November 2000
Vijaya Bank
0
15 January 1998
Vijaya Bank
0
18 December 2008
Kotak Mahindra Bank Limited
0
18 December 2008
Kotak Mahindra Bank Limited
0
18 November 2004
Indian Overseas Bank
0
28 September 2004
Indian Overseas Bank
0
15 January 2003
Vijaya Bank
0
16 August 2005
Indian Bank
0
28 September 2006
Indian Bank
0
18 February 2011
Dhanlaxmi Bank Limited
0
10 March 2011
State Bank Of India
0
29 July 2005
Vijaya Bank
0
21 June 2022
Others
0
23 April 2012
Others
0
28 July 2018
Others
0
14 March 2006
Vijaya Bank
0
28 December 2004
State Bank Of India
0
01 March 2007
Vijaya Bank
0
16 November 2001
Vijaya Bank
0
24 November 2000
Vijaya Bank
0
15 January 1998
Vijaya Bank
0
18 December 2008
Kotak Mahindra Bank Limited
0
18 December 2008
Kotak Mahindra Bank Limited
0
18 November 2004
Indian Overseas Bank
0
28 September 2004
Indian Overseas Bank
0
15 January 2003
Vijaya Bank
0
16 August 2005
Indian Bank
0
28 September 2006
Indian Bank
0
18 February 2011
Dhanlaxmi Bank Limited
0
10 March 2011
State Bank Of India
0
29 July 2005
Vijaya Bank
0

Documents

Form DPT-3-08032021-signed
Form MGT-7-07012021_signed
List of share holders, debenture holders;-30122020
Directors report as per section 134(3)-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Form AOC-4-30122020_signed
Form MSME FORM I-30092020_signed
Optional Attachment-(1)-30092020
Form DPT-3-03082020-signed
Form INC-28-26062020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-19062020
Optional Attachment-(2)-19062020
Optional Attachment-(1)-19062020
Form MGT-14-04062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04062020
Optional Attachment-(1)-04062020
Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
Supplementary or Test audit report under section 143-19112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-19112019
Form AOC - 4 CFS-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
Statement of Subsidiaries as per section 129 - Form AOC-1-18112019
Form AOC-4-18112019_signed
Form ADT-1-09112019_signed
Copy of resolution passed by the company-09112019
Copy of written consent given by auditor-09112019
Copy of the intimation sent by company-09112019