Company Information

CIN
Status
Date of Incorporation
05 April 1990
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,570,000
Authorised Capital
30,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Deoki Nandan Agarwal
Deoki Nandan Agarwal
Director/Designated Partner
almost 2 years ago
Lalit Agarwal
Lalit Agarwal
Director/Designated Partner
almost 2 years ago
Aashish Agarwal
Aashish Agarwal
Director/Designated Partner
about 2 years ago
Daulat Ram Agarwal
Daulat Ram Agarwal
Director/Designated Partner
almost 15 years ago

Past Directors

Subhash Chandra Jain
Subhash Chandra Jain
Director
almost 15 years ago

Charges

14 Crore
29 June 2017
Deutsche Bank Ag
5 Crore
20 November 2013
Bank Of India
6 Crore
14 December 2007
Icici Bank Limited
3 Crore
31 March 2014
Standard Chartered Bank
5 Crore
22 April 2014
Bank Of India
2 Crore
26 October 1998
Bank Of India
2 Crore
17 July 1996
Bank Of India
1 Crore
25 January 1994
Bank Of India
50 Lak
21 July 2010
Kotak Mahindra Bank Limited
4 Crore
04 July 2023
Hdfc Bank Limited
0
20 November 2013
Bank Of India
0
22 February 2022
Hdfc Bank Limited
0
14 December 2007
Icici Bank Limited
0
29 June 2017
Others
0
21 July 2010
Kotak Mahindra Bank Limited
0
31 March 2014
Standard Chartered Bank
0
17 July 1996
Bank Of India
0
25 January 1994
Bank Of India
0
26 October 1998
Bank Of India
0
22 April 2014
Bank Of India
0
04 July 2023
Hdfc Bank Limited
0
20 November 2013
Bank Of India
0
22 February 2022
Hdfc Bank Limited
0
14 December 2007
Icici Bank Limited
0
29 June 2017
Others
0
21 July 2010
Kotak Mahindra Bank Limited
0
31 March 2014
Standard Chartered Bank
0
17 July 1996
Bank Of India
0
25 January 1994
Bank Of India
0
26 October 1998
Bank Of India
0
22 April 2014
Bank Of India
0
04 July 2023
Hdfc Bank Limited
0
20 November 2013
Bank Of India
0
22 February 2022
Hdfc Bank Limited
0
14 December 2007
Icici Bank Limited
0
29 June 2017
Others
0
21 July 2010
Kotak Mahindra Bank Limited
0
31 March 2014
Standard Chartered Bank
0
17 July 1996
Bank Of India
0
25 January 1994
Bank Of India
0
26 October 1998
Bank Of India
0
22 April 2014
Bank Of India
0
04 July 2023
Hdfc Bank Limited
0
20 November 2013
Bank Of India
0
22 February 2022
Hdfc Bank Limited
0
14 December 2007
Icici Bank Limited
0
29 June 2017
Others
0
21 July 2010
Kotak Mahindra Bank Limited
0
31 March 2014
Standard Chartered Bank
0
17 July 1996
Bank Of India
0
25 January 1994
Bank Of India
0
26 October 1998
Bank Of India
0
22 April 2014
Bank Of India
0

Documents

Form DPT-3-01042021_signed
Form DPT-3-01042021_signed
Form DPT-3-24032021-signed
Form MGT-7-28122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-09122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form ADT-1-09112019
Copy of resolution passed by the company-09112019
Copy of written consent given by auditor-09112019
Form MGT-14-03102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30092019
Form ADT-1-05062019_signed
Copy of resolution passed by the company-05062019
Optional Attachment-(1)-05062019
Copy of written consent given by auditor-05062019
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-27122018
Form AOC-4-21052018_signed
Form AOC-4-19052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12052018
Directors report as per section 134(3)-12052018
Form MGT-7-12032018_signed
List of share holders, debenture holders;-03032018
Form CHG-4-04122017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171204