Company Information

CIN
Status
Date of Incorporation
16 June 1997
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
10,000,000

Directors

Sanjay Kumar Agarwal
Sanjay Kumar Agarwal
Director/Designated Partner
over 2 years ago
Shubham Agarwal
Shubham Agarwal
Director/Designated Partner
about 3 years ago
Reeta Agarwal
Reeta Agarwal
Director/Designated Partner
over 28 years ago

Past Directors

Deepak Kumar
Deepak Kumar
Director
over 12 years ago

Charges

2 Crore
28 June 2018
Hdfc Bank Limited
1 Crore
02 May 2013
Hdfc Bank Limited
1 Crore
03 August 2009
State Bank Of India
10 Lak
09 July 2002
State Bank Of India
5 Lak
09 December 2020
Hdfc Bank Limited
18 Lak
13 September 2023
Axis Bank Limited
0
23 May 2023
Axis Bank Limited
0
09 December 2020
Hdfc Bank Limited
0
02 May 2013
Hdfc Bank Limited
0
09 July 2002
State Bank Of India
0
03 August 2009
State Bank Of India
0
28 June 2018
Hdfc Bank Limited
0
13 September 2023
Axis Bank Limited
0
23 May 2023
Axis Bank Limited
0
09 December 2020
Hdfc Bank Limited
0
02 May 2013
Hdfc Bank Limited
0
09 July 2002
State Bank Of India
0
03 August 2009
State Bank Of India
0
28 June 2018
Hdfc Bank Limited
0

Documents

Form CHG-1-03092020_signed
Instrument(s) of creation or modification of charge;-03092020
Optional Attachment-(1)-03092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200903
Form DPT-3-25082020-signed
Form CHG-1-20082020_signed
Instrument(s) of creation or modification of charge;-20082020
Optional Attachment-(1)-20082020
Optional Attachment-(2)-20082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200820
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
Form DPT-3-29062019
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Directors report as per section 134(3)-24122018
Form AOC-4-24122018_signed
Form CHG-1-08102018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181008
Instrument(s) of creation or modification of charge;-03092018
Form MGT-7-01122017_signed
List of share holders, debenture holders;-27112017
Copy of written consent given by auditor-26112017
Copy of the intimation sent by company-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Copy of resolution passed by the company-26112017