Company Information

CIN
Status
Date of Incorporation
06 November 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
24 November 2021
Paid Up Capital
23,200,000
Authorised Capital
50,000,000

Directors

Dharmendra Kumar Arora
Dharmendra Kumar Arora
Director/Designated Partner
almost 2 years ago
Sandeep Kumar
Sandeep Kumar
Director/Designated Partner
over 2 years ago
Kishan Gopal Arora
Kishan Gopal Arora
Director/Designated Partner
almost 3 years ago
Nitish Kumar Arora
Nitish Kumar Arora
Additional Director
over 6 years ago
Sangita Arora
Sangita Arora
Director
about 17 years ago
Ram Kishor Arora
Ram Kishor Arora
Director
about 22 years ago

Charges

651 Crore
09 March 2018
Bank Of India
1 Crore
07 September 2016
Union Bank Of India
200 Crore
30 December 2015
Vijaya Bank
100 Crore
30 June 2015
Bank Of Maharashtra
300 Crore
10 January 2007
Indian Bank
50 Crore
04 October 2013
Bank Of Maharashtra
500 Crore
30 January 2006
Syndicate Bank
10 Crore
07 September 2016
Others
0
09 March 2018
Bank Of India
0
30 June 2015
Bank Of Maharashtra
0
30 December 2015
Vijaya Bank
0
04 October 2013
Bank Of Maharashtra
0
30 January 2006
Syndicate Bank
0
10 January 2007
Indian Bank
0
07 September 2016
Others
0
09 March 2018
Bank Of India
0
30 June 2015
Bank Of Maharashtra
0
30 December 2015
Vijaya Bank
0
04 October 2013
Bank Of Maharashtra
0
30 January 2006
Syndicate Bank
0
10 January 2007
Indian Bank
0
07 September 2016
Others
0
09 March 2018
Bank Of India
0
30 June 2015
Bank Of Maharashtra
0
30 December 2015
Vijaya Bank
0
04 October 2013
Bank Of Maharashtra
0
30 January 2006
Syndicate Bank
0
10 January 2007
Indian Bank
0

Documents

Form DPT-3-18032021-signed
Form DPT-3-31122020_signed
Form DPT-3-05122020_signed
Form MGT-14-26092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24092020
Optional Attachment-(1)-24092020
Form ADT-1-20092020_signed
Copy of the intimation sent by company-12092020
Copy of resolution passed by the company-12092020
Copy of written consent given by auditor-12092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04072020
Form AOC-4(XBRL)-04072020_signed
Form AOC-5-22042020-signed
Copy of board resolution-16032020
Form MGT-7-14032020_signed
List of share holders, debenture holders;-07032020
Copy of MGT-8-07032020
Form BEN - 2-12112019_signed
Declaration under section 90-05112019
Form DIR-12-23092019_signed
Evidence of cessation;-17092019
Notice of resignation;-17092019
Form DIR-12-13062019_signed
Optional Attachment-(1)-07062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07062019
Interest in other entities;-07062019
Form AOC-4(XBRL)-06062019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04062019
Form ADT-1-28052019_signed
Form DIR-12-28052019_signed