Company Information

CIN
Status
Date of Incorporation
27 May 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Mohit Gupta
Mohit Gupta
Director/Designated Partner
over 2 years ago
Dimple Gupta
Dimple Gupta
Director/Designated Partner
over 2 years ago
Sheil Gupta
Sheil Gupta
Director/Designated Partner
over 24 years ago
Jai Parkash Gupta
Jai Parkash Gupta
Director/Designated Partner
over 24 years ago

Past Directors

Naresh Kumar Rana
Naresh Kumar Rana
Company Secretary
over 17 years ago

Charges

25 Crore
05 January 2017
Bajaj Finance Limited
11 Crore
26 April 2007
Hdfc Bank Limited
25 Crore
09 June 2008
Hdfc Bank Limited
22 Crore
30 August 2013
Religare Finvest Limited
1 Crore
29 March 2011
Religare Finvest Limited
1 Crore
09 May 1997
Thje Haryana Financial Corportion
8 Lak
25 February 2005
Haryana State Industrial Development Corpn Ltd
1 Crore
21 July 2022
Hdfc Bank Limited
0
26 April 2007
Hdfc Bank Limited
0
05 January 2017
Others
0
09 June 2008
Others
0
29 March 2011
Religare Finvest Limited
0
30 August 2013
Religare Finvest Limited
0
09 May 1997
Thje Haryana Financial Corportion
0
25 February 2005
Haryana State Industrial Development Corpn Ltd
0
21 July 2022
Hdfc Bank Limited
0
26 April 2007
Hdfc Bank Limited
0
05 January 2017
Others
0
09 June 2008
Others
0
29 March 2011
Religare Finvest Limited
0
30 August 2013
Religare Finvest Limited
0
09 May 1997
Thje Haryana Financial Corportion
0
25 February 2005
Haryana State Industrial Development Corpn Ltd
0

Documents

Form DPT-3-18022021-signed
Form DPT-3-18092020-signed
Letter of the charge holder stating that the amount has been satisfied-01042020
Form CHG-4-01042020_signed
Form CHG-1-28022020_signed
Instrument(s) of creation or modification of charge;-28022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200228
List of share holders, debenture holders;-23122019
Form MGT-7-23122019_signed
Form ADT-1-10122019_signed
Optional Attachment-(2)-29112019
Optional Attachment-(1)-29112019
Optional Attachment-(3)-29112019
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
Copy of resolution passed by the company-29112019
Copy of written consent given by auditor-29112019
Form DPT-3-27062019
Form ADT-1-03062019_signed
Optional Attachment-(1)-03062019
Copy of written consent given by auditor-03062019
Optional Attachment-(1)-23122018
Optional Attachment-(2)-23122018
List of share holders, debenture holders;-23122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122018
Directors report as per section 134(3)-23122018
Form AOC-4-23122018_signed
Form MGT-7-23122018_signed
Form MGT-7-16122017_signed