Company Information

CIN
Status
Date of Incorporation
27 March 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
45,000,000
Authorised Capital
45,000,000

Directors

Ram Narain Agarwal
Ram Narain Agarwal
Director/Designated Partner
almost 6 years ago
Monika Aggarwal
Monika Aggarwal
Director/Designated Partner
about 7 years ago
Neha Aggarwal
Neha Aggarwal
Director/Designated Partner
about 7 years ago
Prashant Aggarwal
Prashant Aggarwal
Director/Designated Partner
about 8 years ago
Vikas Aggarwal
Vikas Aggarwal
Director/Designated Partner
about 8 years ago
Ram Avtar Aggarwal
Ram Avtar Aggarwal
Director
over 36 years ago

Past Directors

Jyoti Aggawral
Jyoti Aggawral
Director
about 28 years ago
Geeta Rani Aggarwal
Geeta Rani Aggarwal
Director
about 28 years ago
Ragunath Prasad Aggarwal
Ragunath Prasad Aggarwal
Director
about 28 years ago

Charges

22 Lak
18 May 2018
Caparo Financial Solutions Limited
7 Crore
15 April 2009
Punjab National Bank
30 Lak
13 December 2000
Punjab National Bank
20 Crore
12 March 2007
Kotak Mahindra Bank Limited
15 Lak
10 August 2005
The Royal Bank Of Scotland N. V.
10 Lak
04 September 2021
Hdfc Bank Limited
22 Lak
04 September 2021
Hdfc Bank Limited
0
13 December 2000
Punjab National Bank
0
10 August 2005
The Royal Bank Of Scotland N. V.
0
18 May 2018
Others
0
15 April 2009
Punjab National Bank
0
12 March 2007
Kotak Mahindra Bank Limited
0
04 September 2021
Hdfc Bank Limited
0
13 December 2000
Punjab National Bank
0
10 August 2005
The Royal Bank Of Scotland N. V.
0
18 May 2018
Others
0
15 April 2009
Punjab National Bank
0
12 March 2007
Kotak Mahindra Bank Limited
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-16102020
Form DIR-12-16102020_signed
Letter of the charge holder stating that the amount has been satisfied-07092020
Form CHG-4-07092020_signed
Form ADT-1-14032020_signed
Copy of resolution passed by the company-14032020
Copy of written consent given by auditor-14032020
Copy of the intimation sent by company-14032020
Form AOC-4-10032020_signed
Directors report as per section 134(3)-06032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06032020
Form AOC-4-13012019_signed
Form ADT-3-09012019_signed
Resignation letter-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Form DIR-12-13122018_signed
Optional Attachment-(1)-12122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12122018
Form CHG-4-07122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181207
Proof of dispatch-05122018
Form DIR-11-05122018_signed
Notice of resignation filed with the company-05122018
Acknowledgement received from company-05122018
Letter of the charge holder stating that the amount has been satisfied-04122018
Form DIR-11-28112018_signed
Notice of resignation filed with the company-27112018