Company Information

CIN
Status
Date of Incorporation
29 July 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Kundan Lal Gugnani
Kundan Lal Gugnani
Director/Designated Partner
over 2 years ago
Raj Kumari Gugnani
Raj Kumari Gugnani
Director/Designated Partner
almost 3 years ago
Anita Gugnani
Anita Gugnani
Director/Designated Partner
about 3 years ago
Yash Pal Gugnani
Yash Pal Gugnani
Director/Designated Partner
about 13 years ago

Past Directors

Rohini Gugnani
Rohini Gugnani
Director
about 14 years ago

Charges

0
27 July 2018
Hdfc Bank Limited
8 Crore
08 February 2013
Corporation Bank
4 Crore
27 June 2009
Vijaya Bank
1 Crore
03 July 2006
Vijaya Bank
2 Crore
19 October 2023
Others
0
02 November 2022
Hdfc Bank Limited
0
21 May 2022
Others
0
05 May 2022
Others
0
27 July 2018
Hdfc Bank Limited
0
27 June 2009
Vijaya Bank
0
08 February 2013
Corporation Bank
0
03 July 2006
Vijaya Bank
0
19 October 2023
Others
0
02 November 2022
Hdfc Bank Limited
0
21 May 2022
Others
0
05 May 2022
Others
0
27 July 2018
Hdfc Bank Limited
0
27 June 2009
Vijaya Bank
0
08 February 2013
Corporation Bank
0
03 July 2006
Vijaya Bank
0
19 October 2023
Others
0
02 November 2022
Hdfc Bank Limited
0
21 May 2022
Others
0
05 May 2022
Others
0
27 July 2018
Hdfc Bank Limited
0
27 June 2009
Vijaya Bank
0
08 February 2013
Corporation Bank
0
03 July 2006
Vijaya Bank
0

Documents

Form DPT-3-17032021-signed
Form DPT-3-12102020-signed
Form MGT-7-26122019_signed
Optional Attachment-(2)-21122019
Form CHG-1-21122019_signed
Optional Attachment-(1)-21122019
Instrument(s) of creation or modification of charge;-21122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191221
List of share holders, debenture holders;-19122019
Form AOC-4-20112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Directors report as per section 134(3)-13112019
Form DPT-3-29062019
Form ADT-1-13062019_signed
Form MGT-7-13062019_signed
Copy of resolution passed by the company-12062019
Copy of written consent given by auditor-12062019
List of share holders, debenture holders;-12062019
Form AOC-4-09052019_signed
Directors report as per section 134(3)-08052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08052019
Form DIR-12-04122018_signed
Notice of resignation;-27112018
Evidence of cessation;-27112018
Instrument(s) of creation or modification of charge;-01082018
Form CHG-1-01082018_signed
Optional Attachment-(2)-01082018
Optional Attachment-(1)-01082018
CERTIFICATE OF REGISTRATION OF CHARGE-20180801
Form CHG-4-23072018_signed