Company Information

CIN
Status
Date of Incorporation
13 June 1988
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,362,500
Authorised Capital
2,500,000

Directors

Vinod Kumar Gupta
Vinod Kumar Gupta
Director/Designated Partner
over 2 years ago
Rajiv Gupta
Rajiv Gupta
Director/Designated Partner
over 2 years ago
Brij Mohan Gupta
Brij Mohan Gupta
Director/Designated Partner
over 2 years ago
Sanjeev Gupta
Sanjeev Gupta
Director/Designated Partner
over 2 years ago
Kanta Gupta
Kanta Gupta
Director/Designated Partner
over 37 years ago

Past Directors

Somdutt Gupta
Somdutt Gupta
Managing Director
over 13 years ago
Shashi Gupta
Shashi Gupta
Director
over 37 years ago

Charges

7 Crore
14 January 2019
Sidbi
70 Lak
15 June 2018
Hdfc Bank Limited
1 Crore
05 December 2017
Hdfc Bank Limited
5 Crore
13 November 2014
Small Industries Development Bank Of India
1 Crore
22 November 2004
State Bank Of India
35 Lak
31 January 2007
State Bank Of India
2 Crore
16 October 2015
State Bank Of India
3 Crore
29 November 2002
State Bank Of India
3 Crore
23 September 2011
Small Industries Development Bank Of India
47 Lak
15 June 2018
Hdfc Bank Limited
0
05 December 2017
Hdfc Bank Limited
0
14 January 2019
Sidbi
0
23 September 2011
Small Industries Development Bank Of India
0
13 November 2014
Small Industries Development Bank Of India
0
29 November 2002
State Bank Of India
0
16 October 2015
State Bank Of India
0
22 November 2004
State Bank Of India
0
31 January 2007
State Bank Of India
0
15 June 2018
Hdfc Bank Limited
0
05 December 2017
Hdfc Bank Limited
0
14 January 2019
Sidbi
0
23 September 2011
Small Industries Development Bank Of India
0
13 November 2014
Small Industries Development Bank Of India
0
29 November 2002
State Bank Of India
0
16 October 2015
State Bank Of India
0
22 November 2004
State Bank Of India
0
31 January 2007
State Bank Of India
0

Documents

Form DPT-3-18122020-signed
Form ADT-1-01122020_signed
Copy of resolution passed by the company-01122020
-01122020
Copy of written consent given by auditor-01122020
List of share holders, debenture holders;-30112020
Form MGT-7-30112020_signed
Form MGT-14-27102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27102020
Directors report as per section 134(3)-27102020
Optional Attachment-(1)-27102020
Form AOC-4-27102020_signed
Form DPT-3-28082020-signed
Form MSME FORM I-27062020_signed
Form MR-1-29052020_signed
Form MGT-14-29052020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -29052020
Optional Attachment-(1)-29052020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29052020
Copy of shareholders resolution-29052020
Copy of board resolution-29052020
Form DIR-12-29052020_signed
Form DIR-12-28052020_signed
Evidence of cessation;-28052020
List of share holders, debenture holders;-03122019
Form MGT-7-03122019_signed
Optional Attachment-(1)-27102019
Directors report as per section 134(3)-27102019
Form AOC-4-27102019_signed