Company Information

CIN
Status
Date of Incorporation
21 February 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
18,973,200
Authorised Capital
20,000,000

Directors

Krishan Kumar Gupta
Krishan Kumar Gupta
Director/Designated Partner
over 2 years ago
Rajender Prasad Gupta
Rajender Prasad Gupta
Director/Designated Partner
over 2 years ago
Vikas Gupta
Vikas Gupta
Director/Designated Partner
almost 3 years ago
Mahabir Prasad Gupta
Mahabir Prasad Gupta
Director/Designated Partner
almost 3 years ago
Chandra Mohan Singh
Chandra Mohan Singh
Director/Designated Partner
over 9 years ago
Pankaj Gupta
Pankaj Gupta
Director/Designated Partner
about 10 years ago

Past Directors

Sujata Agarwal
Sujata Agarwal
Additional Director
over 8 years ago
Nikhil Gupta
Nikhil Gupta
Director
about 10 years ago
Deshraj Dogra
Deshraj Dogra
Director
over 24 years ago

Charges

78 Crore
19 January 2018
Hdfc Bank Limited
39 Crore
28 January 2016
Hdfc Bank Limited
39 Crore
19 August 2014
The Shamrao Vithal Co-operative Bank Limited
15 Crore
23 February 2012
Icici Bank Limited
17 Crore
25 May 2001
State Bank Of India
65 Lak
29 May 2008
State Bank Of India
6 Crore
21 May 2001
State Bank Of India
65 Lak
19 January 2018
Hdfc Bank Limited
0
21 May 2001
State Bank Of India
0
29 May 2008
State Bank Of India
0
19 August 2014
The Shamrao Vithal Co-operative Bank Limited
0
25 May 2001
State Bank Of India
0
28 January 2016
Hdfc Bank Limited
0
23 February 2012
Icici Bank Limited
0
19 January 2018
Hdfc Bank Limited
0
21 May 2001
State Bank Of India
0
29 May 2008
State Bank Of India
0
19 August 2014
The Shamrao Vithal Co-operative Bank Limited
0
25 May 2001
State Bank Of India
0
28 January 2016
Hdfc Bank Limited
0
23 February 2012
Icici Bank Limited
0

Documents

Form MR-1-21122020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -21122020
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-21122020
Copy of shareholders resolution-21122020
Form AOC-4(XBRL)-01102020_signed
Form MGT-14-08072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08072020
Form MR-1-02052020_signed
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-02052020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -02052020
Copy of shareholders resolution-02052020
List of share holders, debenture holders;-24012020
Copy of MGT-8-24012020
Form MGT-7-24012020_signed
Form MGT-14-23012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23012020
Form MR-1-08012020_signed
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-08012020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -08012020
Copy of shareholders resolution-08012020
Form ADT-1-12112019_signed
Copy of resolution passed by the company-12112019
Copy of the intimation sent by company-12112019
Copy of written consent given by auditor-12112019
Form MGT-14-11112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08112019
Form MSME FORM I-16102019_signed
Form BEN - 2-24072019_signed
Declaration under section 90-24072019
Form DPT-3-19062019