Company Information

CIN
Status
Date of Incorporation
04 September 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,800,200
Authorised Capital
10,000,000

Directors

Aman Gupta
Aman Gupta
Director/Designated Partner
over 2 years ago
Umesh Kumar Gupta
Umesh Kumar Gupta
Director/Designated Partner
over 2 years ago

Past Directors

Prince Sagar
Prince Sagar
Additional Director
about 4 years ago
Rahul Jain
Rahul Jain
Director
about 12 years ago
Suresh Kumar Gupta
Suresh Kumar Gupta
Director
about 22 years ago
Vinay Goel
Vinay Goel
Director
over 27 years ago

Charges

3 Crore
09 May 2017
Karnataka Bank Ltd.
3 Crore
25 October 2016
Karnataka Bank Ltd.
2 Crore
30 June 2021
Karnataka Bank Ltd.
90 Lak
25 October 2016
Karnataka Bank Ltd.
0
30 June 2021
Karnataka Bank Ltd.
0
09 May 2017
Karnataka Bank Ltd.
0
25 October 2016
Karnataka Bank Ltd.
0
30 June 2021
Karnataka Bank Ltd.
0
09 May 2017
Karnataka Bank Ltd.
0
25 October 2016
Karnataka Bank Ltd.
0
30 June 2021
Karnataka Bank Ltd.
0
09 May 2017
Karnataka Bank Ltd.
0

Documents

Form DPT-3-13102020-signed
List of share holders, debenture holders;-22062020
Form MGT-7-22062020_signed
Form AOC-4(XBRL)-11062020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09062020
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-09062020
XBRL document in respect Consolidated financial statement-09062020
Form ADT-1-09112019_signed
Copy of resolution passed by the company-09112019
Copy of the intimation sent by company-09112019
Copy of written consent given by auditor-09112019
Instrument(s) of creation or modification of charge;-07052019
Form CHG-1-07052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190507
Form AOC-4(XBRL)-01032019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22022019
XBRL document in respect Consolidated financial statement-22022019
Form MGT-7-05012019_signed
List of share holders, debenture holders;-29122018
Form MGT-14-08052018_signed
Form AOC-4(XBRL)-08052018_signed
Form MGT-7-08052018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02052018
List of share holders, debenture holders;-02052018
Optional Attachment-(1)-02052018
Optional Attachment-(2)-02052018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02052018
Copy of MGT-8-02052018
Form CHG-4-02062017_signed
Letter of the charge holder stating that the amount has been satisfied-30052017