Company Information

CIN
Status
Date of Incorporation
22 September 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,542,000
Authorised Capital
10,000,000

Directors

Mayank Gupta
Mayank Gupta
Director/Designated Partner
over 2 years ago
Pooja Gupta
Pooja Gupta
Director/Designated Partner
over 15 years ago

Past Directors

Pooja Gupta
Pooja Gupta
Director
almost 16 years ago
Ankur Gupta
Ankur Gupta
Director
almost 20 years ago
Santosh Gupta
Santosh Gupta
Director
about 27 years ago
Vijay Kumar Gupta
Vijay Kumar Gupta
Director
about 27 years ago
Gaurav Gupta
Gaurav Gupta
Director
about 27 years ago

Registered Trademarks

Aercomfort Aercomfort

[Class : 37] Air Conditioning Apparatus Installation And Repair, Cleaning Machines, Construction Engineering, Demolition Of Buildings, Electric Appliance Installation And Repair, Elevator Installation And Repair, Factory Construction, Film Projector Repairs And Maintenance, Freezing Equipment Installation And Repair. Furniture Restoration, Heating Equipment Installation And ...

Charges

16 Crore
22 May 2018
Standard Chartered Bank
10 Crore
13 February 2006
State Bank Of Hyderabad
4 Crore
07 January 2009
State Bank Of Hyderabad
10 Crore
20 July 2020
Standard Chartered Bank
1 Crore
30 November 2022
Others
0
12 January 2022
Standard Chartered Bank
0
22 May 2018
Standard Chartered Bank
0
20 July 2020
Standard Chartered Bank
0
07 January 2009
State Bank Of Hyderabad
0
13 February 2006
State Bank Of Hyderabad
0
30 November 2022
Others
0
12 January 2022
Standard Chartered Bank
0
22 May 2018
Standard Chartered Bank
0
20 July 2020
Standard Chartered Bank
0
07 January 2009
State Bank Of Hyderabad
0
13 February 2006
State Bank Of Hyderabad
0

Documents

Form DPT-3-06012021_signed
Form CHG-1-15092020_signed
Instrument(s) of creation or modification of charge;-15092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200915
Form DPT-3-08092020-signed
Form AOC-4-15012020_signed
Form MGT-7-15012020_signed
List of share holders, debenture holders;-14012020
Directors report as per section 134(3)-10012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10012020
Optional Attachment-(1)-10012020
Optional Attachment-(2)-10012020
Form CHG-1-08122019_signed
Instrument(s) of creation or modification of charge;-06122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191206
Instrument(s) of creation or modification of charge;-26082019
Form CHG-1-26082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190826
Form DPT-3-28062019
Form DIR-12-18012019_signed
Form AOC-4-17012019_signed
Optional Attachment-(1)-16012019
Evidence of cessation;-16012019
Form ADT-1-11012019_signed
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
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
Optional Attachment-(2)-31122018
Form MGT-7-02012019_signed