Company Information

CIN
Status
Date of Incorporation
27 September 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
437,000,000
Authorised Capital
450,000,000

Directors

Sanjay Goyal
Sanjay Goyal
Director/Designated Partner
over 2 years ago
Prerna Garg
Prerna Garg
Director/Designated Partner
over 2 years ago
Ginny Garg
Ginny Garg
Director/Designated Partner
over 2 years ago
Raghav Goel
Raghav Goel
Director/Designated Partner
over 2 years ago
Dharam Pal Garg
Dharam Pal Garg
Director/Designated Partner
almost 3 years ago
Anooj Dharm Garg
Anooj Dharm Garg
Director/Designated Partner
almost 3 years ago
Pravesh Kumar Garg
Pravesh Kumar Garg
Director/Designated Partner
over 5 years ago
Mukesh Garg
Mukesh Garg
Director
about 9 years ago
Varun Garg
Varun Garg
Wholetime Director
over 15 years ago
Ankur Garg
Ankur Garg
Director
over 17 years ago
Vijay Gupta Kumar
Vijay Gupta Kumar
Wholetime Director
over 18 years ago
Sadhu Gupta Ram
Sadhu Gupta Ram
Director
over 20 years ago
Raj Parkash Goel
Raj Parkash Goel
Director/Designated Partner
about 21 years ago
Radhe Shyam Goyal
Radhe Shyam Goyal
Director
about 21 years ago

Past Directors

Bijendra Singh
Bijendra Singh
Company Secretary
over 17 years ago

Registered Trademarks

Sunstar Sunstar Precision Forge

[Class : 12] Vehicles; Apparatus For Locomotion By Land, Air Or Water

Charges

65 Crore
30 January 2017
Hdfc Bank Limited
65 Crore
09 May 2008
Syndicate Bank
77 Crore
31 January 2006
Syndicate Bank
7 Crore
06 September 2006
Syndicate Bank
77 Crore
25 October 2012
The Hongkong & Shanghai Banking Corporation Limited
10 Crore
12 October 2023
Hdfc Bank Limited
0
30 January 2017
Hdfc Bank Limited
0
12 May 2022
Hdfc Bank Limited
0
31 January 2006
Syndicate Bank
0
25 October 2012
The Hongkong & Shanghai Banking Corporation Limited
0
06 September 2006
Syndicate Bank
0
09 May 2008
Syndicate Bank
0
12 October 2023
Hdfc Bank Limited
0
30 January 2017
Hdfc Bank Limited
0
12 May 2022
Hdfc Bank Limited
0
31 January 2006
Syndicate Bank
0
25 October 2012
The Hongkong & Shanghai Banking Corporation Limited
0
06 September 2006
Syndicate Bank
0
09 May 2008
Syndicate Bank
0
12 October 2023
Hdfc Bank Limited
0
30 January 2017
Hdfc Bank Limited
0
12 May 2022
Hdfc Bank Limited
0
31 January 2006
Syndicate Bank
0
25 October 2012
The Hongkong & Shanghai Banking Corporation Limited
0
06 September 2006
Syndicate Bank
0
09 May 2008
Syndicate Bank
0

Documents

Form ADT-1-17122020_signed
Form BEN - 2-17122020_signed
Declaration under section 90-17122020
Optional Attachment-(1)-17122020
Copy of written consent given by auditor-16122020
Copy of the intimation sent by company-16122020
Copy of resolution passed by the company-16122020
Form DIR-12-02122020_signed
Form DPT-3-30112020_signed
Form PAS-6-30112020_signed
Form DPT-3-23112020-signed
Form PAS-6-14092020_signed
Form PAS-6-11092020_signed
Form MR-1-29072020_signed
Copy of board resolution-29072020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -29072020
Copy of shareholders resolution-29072020
Form MGT-14-24072020_signed
Optional Attachment-(1)-24072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24072020
Evidence of cessation;-24072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24072020
Optional Attachment-(1)-24072020
Form DIR-12-24072020_signed
Optional Attachment-(2)-24072020
Interest in other entities;-24072020
Notice of resignation;-24072020
Notice of resignation;-17072020
Form DIR-12-17072020_signed
Optional Attachment-(3)-17072020