Company Information

CIN
Status
Date of Incorporation
27 April 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
20,000,000

Directors

Arpit Aggarwal
Arpit Aggarwal
Director/Designated Partner
over 2 years ago
Rakesh Mohan Aggarwal
Rakesh Mohan Aggarwal
Director/Designated Partner
over 2 years ago
Aayush Aggarwal
Aayush Aggarwal
Director/Designated Partner
about 15 years ago

Registered Trademarks

Sanga Auto Nation Tayal India Motors

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

Sanga Auto Nation Tayal India Motors

[Class : 35] Advertising; Business Management, Organization And Administration; Office Functions

Auto Nation Tayal India Motors

[Class : 35] Retail Services Relating To Automobiles, Automobile Parts And Accessories; Conducting Tradeshows In The Field Of Automobiles; Advertising Automobiles For Sale; Providing Information Relating To The Sale Of Automobiles, All Included In Class 35

Charges

27 Crore
06 April 2018
State Bank Of India
23 Crore
04 March 2013
State Bank Of India
4 Crore
23 October 2000
Canara Bank
4 Crore
14 June 2002
Canara Bank
2 Crore
28 May 2001
Canara Bank
2 Crore
30 May 2011
Axis Bank Limited
5 Crore
06 April 2018
State Bank Of India
0
23 October 2000
Canara Bank
0
04 March 2013
State Bank Of India
0
30 May 2011
Axis Bank Limited
0
28 May 2001
Canara Bank
0
14 June 2002
Canara Bank
0
06 April 2018
State Bank Of India
0
23 October 2000
Canara Bank
0
04 March 2013
State Bank Of India
0
30 May 2011
Axis Bank Limited
0
28 May 2001
Canara Bank
0
14 June 2002
Canara Bank
0
06 April 2018
State Bank Of India
0
23 October 2000
Canara Bank
0
04 March 2013
State Bank Of India
0
30 May 2011
Axis Bank Limited
0
28 May 2001
Canara Bank
0
14 June 2002
Canara Bank
0

Documents

Form DPT-3-25092020
Form DPT-3-26062020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
Form ADT-1-12122019_signed
Copy of the intimation sent by company-12122019
Copy of written consent given by auditor-12122019
Copy of resolution passed by the company-12122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Form AOC-4(XBRL)-25112019_signed
Form DPT-3-26062019
Form ADT-1-24052019_signed
Copy of resolution passed by the company-24052019
Copy of written consent given by auditor-24052019
Optional Attachment-(1)-15122018
List of share holders, debenture holders;-15122018
Directors report as per section 134(3)-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Form AOC-4-15122018_signed
Form MGT-7-15122018_signed
Form CHG-1-15062018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180615
Optional Attachment-(2)-14062018
Optional Attachment-(1)-14062018
Instrument(s) of creation or modification of charge;-14062018
Optional Attachment-(3)-14062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Directors report as per section 134(3)-24112017
List of share holders, debenture holders;-24112017