Company Information

CIN
Status
Date of Incorporation
26 March 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,500,000
Authorised Capital
4,500,000

Directors

Anuj Gupta
Anuj Gupta
Director/Designated Partner
almost 5 years ago
Anshul Gupta
Anshul Gupta
Director/Designated Partner
over 20 years ago

Past Directors

Ram Dhan Gupta
Ram Dhan Gupta
Director
over 18 years ago
Sagar Bindal
Sagar Bindal
Director
almost 22 years ago

Charges

82 Crore
24 August 2016
Kotak Mahindra Bank Limited
5 Crore
16 June 2013
Hdfc Bank Limited
17 Crore
04 January 2013
Icici Bank Limited
13 Crore
04 January 2013
Icici Bank Limited
11 Crore
30 September 2011
Reliance Capital Ltd
11 Crore
27 April 2009
Standard Chartered Bank
5 Crore
13 August 2008
Ing Vysya Bank Limited
1 Crore
13 August 2008
Ing Vysya Bank Limited
8 Lak
13 August 2008
Ing Vysya Bank Limited
41 Lak
23 June 2007
Icici Bank Limited
75 Lak
04 May 2005
Bank Of Baroda
30 Lak
04 May 2005
Bank Of Baroda
30 Lak
04 March 2005
Bank Of Baroda
30 Lak
27 November 2004
Citi Bank
75 Lak
30 January 2021
Standard Chartered Bank
12 Crore
30 August 2022
Others
0
30 June 2022
Others
0
28 April 2022
Standard Chartered Bank
0
28 April 2022
Standard Chartered Bank
0
13 August 2008
Ing Vysya Bank Limited
0
30 January 2021
Standard Chartered Bank
0
24 August 2016
Others
0
04 May 2005
Bank Of Baroda
0
13 August 2008
Ing Vysya Bank Limited
0
23 June 2007
Icici Bank Limited
0
04 January 2013
Icici Bank Limited
0
04 March 2005
Bank Of Baroda
0
27 November 2004
Citi Bank
0
04 May 2005
Bank Of Baroda
0
16 June 2013
Hdfc Bank Limited
0
04 January 2013
Icici Bank Limited
0
30 September 2011
Reliance Capital Ltd
0
27 April 2009
Standard Chartered Bank
0
13 August 2008
Ing Vysya Bank Limited
0
30 August 2022
Others
0
30 June 2022
Others
0
28 April 2022
Standard Chartered Bank
0
28 April 2022
Standard Chartered Bank
0
13 August 2008
Ing Vysya Bank Limited
0
30 January 2021
Standard Chartered Bank
0
24 August 2016
Others
0
04 May 2005
Bank Of Baroda
0
13 August 2008
Ing Vysya Bank Limited
0
23 June 2007
Icici Bank Limited
0
04 January 2013
Icici Bank Limited
0
04 March 2005
Bank Of Baroda
0
27 November 2004
Citi Bank
0
04 May 2005
Bank Of Baroda
0
16 June 2013
Hdfc Bank Limited
0
04 January 2013
Icici Bank Limited
0
30 September 2011
Reliance Capital Ltd
0
27 April 2009
Standard Chartered Bank
0
13 August 2008
Ing Vysya Bank Limited
0
30 August 2022
Others
0
30 June 2022
Others
0
28 April 2022
Standard Chartered Bank
0
28 April 2022
Standard Chartered Bank
0
13 August 2008
Ing Vysya Bank Limited
0
30 January 2021
Standard Chartered Bank
0
24 August 2016
Others
0
04 May 2005
Bank Of Baroda
0
13 August 2008
Ing Vysya Bank Limited
0
23 June 2007
Icici Bank Limited
0
04 January 2013
Icici Bank Limited
0
04 March 2005
Bank Of Baroda
0
27 November 2004
Citi Bank
0
04 May 2005
Bank Of Baroda
0
16 June 2013
Hdfc Bank Limited
0
04 January 2013
Icici Bank Limited
0
30 September 2011
Reliance Capital Ltd
0
27 April 2009
Standard Chartered Bank
0
13 August 2008
Ing Vysya Bank Limited
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-24112020
Form DIR-12-24112020_signed
Optional Attachment-(1)-24112020
Evidence of cessation;-24112020
Optional Attachment-(2)-24112020
Declaration by first director-24112020
Notice of resignation;-24112020
Form DPT-3-12102020-signed
Form CHG-1-27082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200827
Instrument(s) of creation or modification of charge;-26082020
Form MGT-14-06022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06022020
Form MGT-7-19112019_signed
List of share holders, debenture holders;-13112019
Optional Attachment-(1)-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Form AOC-4-12112019_signed
Form ADT-1-15102019_signed
Form ADT-3-15102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Copy of the intimation sent by company-15102019
Resignation letter-15102019
Form DPT-3-04072019
Form MGT-14-02042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30032019
Form ADT-1-30012019_signed
Form MGT-7-30012019_signed
Form AOC-4-24012019_signed