Company Information

CIN
Status
Date of Incorporation
06 April 1993
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,821,000
Authorised Capital
2,500,000

Directors

Rahul Gupta
Rahul Gupta
Director/Designated Partner
almost 7 years ago
Parth Gupta
Parth Gupta
Director/Designated Partner
almost 7 years ago

Past Directors

Shayam Lal Gupta
Shayam Lal Gupta
Director
over 32 years ago
Bihari Gupta
Bihari Gupta
Director
over 32 years ago

Charges

0
27 March 2017
State Bank Of Patiala
6 Lak
03 February 2017
State Bank Of Patiala
2 Lak
14 October 1999
State Bank Of Patiala
22 Lak
24 February 1997
State Bank Of Patiala
22 Lak
24 February 1997
State Bank Of Patiala
22 Lak
24 February 1997
State Bank Of Patiala
60 Lak
23 April 1995
State Bank Of Patiala
16 Lak
24 March 1995
State Bank Of Patiala
16 Lak
23 October 2012
State Bank Of Patiala
4 Lak
21 February 2011
State Bank Of Patiala
4 Lak
30 May 2022
Hdfc Bank Limited
0
13 January 2022
Hdfc Bank Limited
0
24 February 1997
Others
0
27 March 2017
Others
0
03 February 2017
Others
0
23 April 1995
State Bank Of Patiala
0
24 March 1995
State Bank Of Patiala
0
21 February 2011
State Bank Of Patiala
0
23 October 2012
State Bank Of Patiala
0
24 February 1997
State Bank Of Patiala
0
14 October 1999
State Bank Of Patiala
0
24 February 1997
State Bank Of Patiala
0
30 May 2022
Hdfc Bank Limited
0
13 January 2022
Hdfc Bank Limited
0
24 February 1997
Others
0
27 March 2017
Others
0
03 February 2017
Others
0
23 April 1995
State Bank Of Patiala
0
24 March 1995
State Bank Of Patiala
0
21 February 2011
State Bank Of Patiala
0
23 October 2012
State Bank Of Patiala
0
24 February 1997
State Bank Of Patiala
0
14 October 1999
State Bank Of Patiala
0
24 February 1997
State Bank Of Patiala
0

Documents

CERTIFICATE OF SATISFACTION OF CHARGE-20201202
Form CHG-4-02122020_signed
Letter of the charge holder stating that the amount has been satisfied-02122020
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Directors report as per section 134(3)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form AOC-4-28102019_signed
Form DPT-3-04102019-signed
Optional Attachment-(1)-09022019
Form DIR-12-09022019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09022019
List of share holders, debenture holders;-01122018
Form MGT-7-01122018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed
Form ADT-1-22102018_signed
Copy of resolution passed by the company-22102018
Copy of the intimation sent by company-22102018
Copy of written consent given by auditor-22102018
List of share holders, debenture holders;-22112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Directors report as per section 134(3)-22112017
Form MGT-7-22112017_signed
Form AOC-4-22112017_signed
Form ADT-1-14102017_signed
Copy of resolution passed by the company-14102017
Copy of written consent given by auditor-14102017
Copy of the intimation sent by company-14102017