Company Information

CIN
Status
Date of Incorporation
28 December 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,674,000
Authorised Capital
4,000,000

Directors

Deepak Kumar Gupta
Deepak Kumar Gupta
Director/Designated Partner
over 2 years ago
Chirag Gupta
Chirag Gupta
Director/Designated Partner
over 4 years ago
Rachna Gupta
Rachna Gupta
Director/Designated Partner
almost 27 years ago

Registered Trademarks

Chirag Chirag Diecast

[Class : 12] Auto Parts

Charges

2 Crore
20 June 2015
Punjab National Bank
1 Crore
31 January 2013
Punjab National Bank
8 Lak
27 November 2020
Axis Bank Limited
11 Lak
27 November 2020
Axis Bank Limited
2 Crore
25 May 2023
Axis Bank Limited
0
05 July 2022
Axis Bank Limited
0
10 December 2021
Axis Bank Limited
0
20 June 2015
Others
0
27 November 2020
Axis Bank Limited
0
31 January 2013
Punjab National Bank
0
27 November 2020
Axis Bank Limited
0
25 May 2023
Axis Bank Limited
0
05 July 2022
Axis Bank Limited
0
10 December 2021
Axis Bank Limited
0
20 June 2015
Others
0
27 November 2020
Axis Bank Limited
0
31 January 2013
Punjab National Bank
0
27 November 2020
Axis Bank Limited
0
25 May 2023
Axis Bank Limited
0
05 July 2022
Axis Bank Limited
0
10 December 2021
Axis Bank Limited
0
20 June 2015
Others
0
27 November 2020
Axis Bank Limited
0
31 January 2013
Punjab National Bank
0
27 November 2020
Axis Bank Limited
0
25 May 2023
Axis Bank Limited
0
05 July 2022
Axis Bank Limited
0
10 December 2021
Axis Bank Limited
0
20 June 2015
Others
0
27 November 2020
Axis Bank Limited
0
31 January 2013
Punjab National Bank
0
27 November 2020
Axis Bank Limited
0
25 May 2023
Axis Bank Limited
0
05 July 2022
Axis Bank Limited
0
10 December 2021
Axis Bank Limited
0
20 June 2015
Others
0
27 November 2020
Axis Bank Limited
0
31 January 2013
Punjab National Bank
0
27 November 2020
Axis Bank Limited
0

Documents

Form CHG-4-03042021_signed
Form CHG-4-09012021_signed
Form CHG-4-08012021_signed
Form SH-7-31122020-signed
Letter of the charge holder stating that the amount has been satisfied-30122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201230
Form MGT-14-27122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26122020
Copy of the resolution for alteration of capital;-26122020
Altered memorandum of assciation;-26122020
Altered memorandum of association-26122020
Optional Attachment-(1)-26122020
Optional Attachment-(2)-26122020
Form CHG-1-19122020_signed
Instrument(s) of creation or modification of charge;-19122020
Optional Attachment-(2)-19122020
Optional Attachment-(1)-19122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201219
Form DPT-3-07072020-signed
Form BEN - 2-07012020_signed
Declaration under section 90-07012020
Form AOC-4-20112019_signed
Form MGT-7-19112019_signed
List of share holders, debenture holders;-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Directors report as per section 134(3)-14112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019