Company Information

CIN
Status
Date of Incorporation
25 November 1981
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
91,800,000
Authorised Capital
100,000,000

Directors

Amit Gupta
Amit Gupta
Director/Designated Partner
over 2 years ago
Asha Gupta
Asha Gupta
Director/Designated Partner
over 2 years ago
Suresh Kumar Gupta
Suresh Kumar Gupta
Director/Designated Partner
over 2 years ago
Sapna Omer
Sapna Omer
Company Secretary
over 6 years ago

Past Directors

Akshay Gupta
Akshay Gupta
Director
over 20 years ago
Rajesh Gupta
Rajesh Gupta
Director
about 33 years ago

Charges

1 Crore
13 September 2014
Bank Of Baroda
1 Crore
25 August 2012
Bank Of Baroda
29 Lak
24 June 2002
Bank Of Baroda
15 Lak
30 January 2002
Anz Grindlays Bank
1 Crore
21 April 1999
Bank Of Baroda
25 Lak
22 June 1996
Anz Grindlays Bank
2 Lak
20 July 1994
Bank Of Baroda
2 Crore
30 January 2002
Anz Grindlays Bank
0
24 June 2002
Bank Of Baroda
0
25 August 2012
Bank Of Baroda
0
21 April 1999
Bank Of Baroda
0
13 September 2014
Bank Of Baroda
0
22 June 1996
Anz Grindlays Bank
0
20 July 1994
Bank Of Baroda
0
30 January 2002
Anz Grindlays Bank
0
24 June 2002
Bank Of Baroda
0
25 August 2012
Bank Of Baroda
0
21 April 1999
Bank Of Baroda
0
13 September 2014
Bank Of Baroda
0
22 June 1996
Anz Grindlays Bank
0
20 July 1994
Bank Of Baroda
0
30 January 2002
Anz Grindlays Bank
0
24 June 2002
Bank Of Baroda
0
25 August 2012
Bank Of Baroda
0
21 April 1999
Bank Of Baroda
0
13 September 2014
Bank Of Baroda
0
22 June 1996
Anz Grindlays Bank
0
20 July 1994
Bank Of Baroda
0

Documents

Form DPT-3-21102020-signed
Form CHG-4-23092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200923
CERTIFICATE OF SATISFACTION OF CHARGE-20200922
Form CHG-4-22092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200922
Form CHG-4-21092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200921
Letter of the charge holder stating that the amount has been satisfied-19092020
Letter of the charge holder stating that the amount has been satisfied-18092020
Form MGT-7-10112019_signed
Form AOC-4(XBRL)-10112019_signed
List of share holders, debenture holders;-08112019
Optional Attachment-(1)-08112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02112019
Form MGT-14-03082019_signed
Form DIR-12-03082019_signed
Optional Attachment-(1)-01082019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01082019
Declaration by first director-01082019
Optional Attachment-(1)-01082019
Form DPT-3-26062019
Form MSME FORM I-08062019_signed
Form MSME FORM I-01062019_signed
Form MGT-14-07052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02052019
Form DIR-12-20042019_signed
Optional Attachment-(1)-17042019
Notice of resignation;-17042019
Evidence of cessation;-17042019