Company Information

CIN
Status
Date of Incorporation
15 February 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Armaan Aggarwal
Armaan Aggarwal
Director/Designated Partner
over 2 years ago
Shikhaa Aggarwal
Shikhaa Aggarwal
Director/Designated Partner
over 2 years ago
Vikas Aggarwal
Vikas Aggarwal
Director/Designated Partner
almost 3 years ago

Past Directors

Deepika Aggarwal
Deepika Aggarwal
Director
almost 14 years ago

Registered Trademarks

Swastik Armaan Steels Pvt. Ltd. Swastik Armaan Steels

[Class : 6] Ferrous & Non Ferrous Metals

Charges

23 Crore
31 October 2018
Yes Bank Limited
14 Crore
22 March 2018
Yes Bank Limited
8 Crore
15 June 2015
The Hongkong And Shanghai Banking Corporation Limited
8 Crore
15 June 2015
The Hongkong And Shanghai Banking Corporation Limited
1 Crore
28 April 2014
Indiabulls Housing Finance Limited
80 Lak
18 May 2012
Union Bank Of India
6 Crore
18 March 2021
Axis Bank Limited
11 Crore
25 July 2020
Axis Bank Limited
21 Lak
28 July 2021
Hdfc Bank Limited
40 Lak
22 March 2018
Yes Bank Limited
0
31 October 2018
Yes Bank Limited
0
25 July 2020
Axis Bank Limited
0
18 March 2021
Axis Bank Limited
0
28 July 2021
Hdfc Bank Limited
0
18 May 2012
Union Bank Of India
0
15 June 2015
The Hongkong And Shanghai Banking Corporation Limited
0
15 June 2015
The Hongkong And Shanghai Banking Corporation Limited
0
28 April 2014
Indiabulls Housing Finance Limited
0
22 March 2018
Yes Bank Limited
0
31 October 2018
Yes Bank Limited
0
25 July 2020
Axis Bank Limited
0
18 March 2021
Axis Bank Limited
0
28 July 2021
Hdfc Bank Limited
0
18 May 2012
Union Bank Of India
0
15 June 2015
The Hongkong And Shanghai Banking Corporation Limited
0
15 June 2015
The Hongkong And Shanghai Banking Corporation Limited
0
28 April 2014
Indiabulls Housing Finance Limited
0
22 March 2018
Yes Bank Limited
0
31 October 2018
Yes Bank Limited
0
25 July 2020
Axis Bank Limited
0
18 March 2021
Axis Bank Limited
0
28 July 2021
Hdfc Bank Limited
0
18 May 2012
Union Bank Of India
0
15 June 2015
The Hongkong And Shanghai Banking Corporation Limited
0
15 June 2015
The Hongkong And Shanghai Banking Corporation Limited
0
28 April 2014
Indiabulls Housing Finance Limited
0
22 March 2018
Yes Bank Limited
0
31 October 2018
Yes Bank Limited
0
25 July 2020
Axis Bank Limited
0
18 March 2021
Axis Bank Limited
0
28 July 2021
Hdfc Bank Limited
0
18 May 2012
Union Bank Of India
0
15 June 2015
The Hongkong And Shanghai Banking Corporation Limited
0
15 June 2015
The Hongkong And Shanghai Banking Corporation Limited
0
28 April 2014
Indiabulls Housing Finance Limited
0

Documents

List of share holders, debenture holders;-11122020
Copy of MGT-8-11122020
Form MGT-7-11122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201206
Form CHG-1-06122020_signed
Instrument(s) of creation or modification of charge;-06122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112020
Directors report as per section 134(3)-18112020
Form AOC-4-18112020_signed
Form ADT-1-02112020_signed
Copy of the intimation sent by company-31102020
Copy of written consent given by auditor-31102020
Copy of resolution passed by the company-31102020
Form AOC-5-29102020-signed
Copy of board resolution-29102020
Form DPT-3-28102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201022
Form CHG-1-22102020-signed
Form DPT-3-20102020-signed
Optional Attachment-(1)-22092020
Instrument(s) of creation or modification of charge;-22092020
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20200811
Form MGT-14-06082020-signed
Optional Attachment-(1)-05082020
Optional Attachment-(3)-05082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05082020
Altered memorandum of association-05082020
Altered articles of association-05082020
Optional Attachment-(2)-05082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200714