Company Information

CIN
Status
Date of Incorporation
21 February 1981
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,437,890
Authorised Capital
22,500,000

Directors

Vijay Laxmi Gupta
Vijay Laxmi Gupta
Director/Designated Partner
over 2 years ago
Surender Kumar Gupta
Surender Kumar Gupta
Director/Designated Partner
over 2 years ago
Suresh Chandra Goyal
Suresh Chandra Goyal
Director
over 16 years ago
Vidhu Gupta
Vidhu Gupta
Director/Designated Partner
over 24 years ago

Past Directors

Rajeev Gupta
Rajeev Gupta
Director
over 32 years ago

Charges

7 Crore
30 November 2017
Icici Bank Limited
7 Crore
03 October 2017
Hdfc Bank Limited
48 Lak
13 November 2015
Hdfc Bank Limited
40 Lak
30 October 2015
Kotak Mahindra Bank Limited
7 Crore
24 April 2013
Bajaj Finance Limited
2 Crore
30 June 2014
Bajaj Finance Limited
4 Crore
07 December 2001
Uti Bank Ltd.
1 Crore
12 September 2005
Uti Bank Ltd.
1 Crore
30 November 2017
Others
0
30 June 2014
Bajaj Finance Limited
0
13 November 2015
Hdfc Bank Limited
0
30 October 2015
Kotak Mahindra Bank Limited
0
07 December 2001
Uti Bank Ltd.
0
12 September 2005
Uti Bank Ltd.
0
24 April 2013
Bajaj Finance Limited
0
03 October 2017
Hdfc Bank Limited
0
30 November 2017
Others
0
30 June 2014
Bajaj Finance Limited
0
13 November 2015
Hdfc Bank Limited
0
30 October 2015
Kotak Mahindra Bank Limited
0
07 December 2001
Uti Bank Ltd.
0
12 September 2005
Uti Bank Ltd.
0
24 April 2013
Bajaj Finance Limited
0
03 October 2017
Hdfc Bank Limited
0

Documents

Form DPT-3-29122020_signed
Form DPT-3-06112020-signed
Form ADT-1-03012020_signed
Copy of written consent given by auditor-03012020
Copy of the intimation sent by company-03012020
Copy of resolution passed by the company-03012020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form AOC-4-03122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-10072019
Form ADT-1-27052019_signed
Copy of written consent given by auditor-27052019
Copy of resolution passed by the company-27052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Optional Attachment-(1)-22122018
Directors report as per section 134(3)-22122018
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Form AOC-4-22122018_signed
Form MGT-14-02122018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181202
Altered memorandum of association-27112018
Altered articles of association-27112018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27112018
Optional Attachment-(3)-27112018
Optional Attachment-(1)-27112018
Optional Attachment-(2)-27112018
Optional Attachment-(2)-28032018