Company Information

CIN
Status
Date of Incorporation
06 November 1943
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
1,801,100
Authorised Capital
5,000,000

Directors

Arun Mitter
Arun Mitter
Director/Designated Partner
about 6 years ago
Arti Gupta
Arti Gupta
Beneficial Owner
about 12 years ago
Rajiv Gupta
Rajiv Gupta
Director/Designated Partner
over 39 years ago

Past Directors

Veena Mehta
Veena Mehta
Director
about 19 years ago
Krishan Chander Sood
Krishan Chander Sood
Director
over 39 years ago
Yash Pal Das
Yash Pal Das
Director
about 41 years ago

Charges

8 Crore
19 November 2014
Kotak Mahindra Investments Limited
8 Crore
25 November 1983
Central Bank Of India
47 Lak
04 August 1975
Central Bank Of India
7 Lak
19 May 1972
Central Bank Of India
5 Lak
20 October 1997
Punjab & Sind Bank
3 Lak
14 December 1998
Punjab & Sind Bank
31 Lak
15 November 1976
Punjab & Sind Bank Ltd.
10 Lak
25 November 1983
Central Bank Of India
0
19 May 1972
Central Bank Of India
0
04 August 1975
Central Bank Of India
0
19 November 2014
Kotak Mahindra Investments Limited
0
14 December 1998
Punjab & Sind Bank
0
15 November 1976
Punjab & Sind Bank Ltd.
0
20 October 1997
Punjab & Sind Bank
0
25 November 1983
Central Bank Of India
0
19 May 1972
Central Bank Of India
0
04 August 1975
Central Bank Of India
0
19 November 2014
Kotak Mahindra Investments Limited
0
14 December 1998
Punjab & Sind Bank
0
15 November 1976
Punjab & Sind Bank Ltd.
0
20 October 1997
Punjab & Sind Bank
0

Documents

Form MGT-7A-02022024_signed
Form AOC-4-05122023_signed
List of Directors;-24112023
List of share holders, debenture holders;-24112023
Form MGT-7A-24112023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102023
Directors report as per section 134(3)-26102023
Optional Attachment-(1)-26102023
Form AOC-4-26102023
Form MGT-7A-19102022_signed
Form ADT-1-18102022_signed
Copy of the intimation sent by company-11102022
Optional Attachment-(1)-11102022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102022
Directors report as per section 134(3)-11102022
Copy of written consent given by auditor-11102022
List of Directors;-11102022
List of share holders, debenture holders;-11102022
Copy of resolution passed by the company-11102022
Form AOC-4-11102022
Form CHG-4-18062022_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20220618
Letter of the charge holder stating that the amount has been satisfied-17062022
Form CHG-4-24052022_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20220524
Letter of the charge holder stating that the amount has been satisfied-21052022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102021
List of Directors;-13102021
List of share holders, debenture holders;-13102021
Optional Attachment-(1)-13102021