Company Information

CIN
Status
Date of Incorporation
01 May 2003
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Other Wholesale NEC
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
7,899,000
Authorised Capital
8,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Shikha Agarwal
Shikha Agarwal
Director/Designated Partner
almost 2 years ago
Sachin Agarwal
Sachin Agarwal
Director/Designated Partner
almost 2 years ago
Sunil Agarwal
Sunil Agarwal
Director
almost 22 years ago

Past Directors

Rajeev Kumar Agarwal
Rajeev Kumar Agarwal
Director
over 15 years ago

Charges

1 Crore
28 May 2019
Yes Bank Limited
1 Crore
18 November 2011
Axis Bank
8 Crore
29 September 2011
Axis Bank
5 Crore
21 November 2015
Punjab National Bank
3 Crore
18 June 2007
Small Industries Development Bank Of India
6 Crore
30 May 2008
Kotak Mahindra Bank Limited
50 Lak
23 February 2007
State Bank Of India
5 Crore
25 December 2005
Kotak Mahindra Prime Ltd.
1 Crore
28 May 2019
Yes Bank Limited
0
21 November 2015
Punjab National Bank
0
29 September 2011
Axis Bank
0
25 December 2005
Kotak Mahindra Prime Ltd.
0
18 November 2011
Axis Bank
0
18 June 2007
Small Industries Development Bank Of India
0
23 February 2007
State Bank Of India
0
30 May 2008
Kotak Mahindra Bank Limited
0
28 May 2019
Yes Bank Limited
0
21 November 2015
Punjab National Bank
0
29 September 2011
Axis Bank
0
25 December 2005
Kotak Mahindra Prime Ltd.
0
18 November 2011
Axis Bank
0
18 June 2007
Small Industries Development Bank Of India
0
23 February 2007
State Bank Of India
0
30 May 2008
Kotak Mahindra Bank Limited
0
28 May 2019
Yes Bank Limited
0
21 November 2015
Punjab National Bank
0
29 September 2011
Axis Bank
0
25 December 2005
Kotak Mahindra Prime Ltd.
0
18 November 2011
Axis Bank
0
18 June 2007
Small Industries Development Bank Of India
0
23 February 2007
State Bank Of India
0
30 May 2008
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-01022021-signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-10112020
Form AOC - 4 CFS-10112020
Form AOC-4-07112020_signed
Directors report as per section 134(3)-06112020
Optional Attachment-(1)-06112020
Statement of Subsidiaries as per section 129 - Form AOC-1-06112020
List of share holders, debenture holders;-06112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112020
Form MGT-7-06112020_signed
Form CHG-4-23102020_signed
Letter of the charge holder stating that the amount has been satisfied-23102020
Form CHG-4-23102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201023
Auditor?s certificate-22092020
Form DPT-3-20082020-signed
Form MGT-14-29112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29112019
Letter of the charge holder stating that the amount has been satisfied-29112019
Form CHG-4-29112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191129
Form AOC-4-18112019_signed
Supplementary or Test audit report under section 143-23102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-23102019
Form MGT-7-23102019_signed
Form AOC - 4 CFS-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019