Company Information

CIN
Status
Date of Incorporation
24 March 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Subhash Chander Gulati
Subhash Chander Gulati
Director/Designated Partner
about 2 years ago
Anuj Gulati
Anuj Gulati
Director/Designated Partner
over 2 years ago
Vinayak Gulati
Vinayak Gulati
Director/Designated Partner
almost 3 years ago
Raman Gulati
Raman Gulati
Director/Designated Partner
about 10 years ago
Pooja Gulati
Pooja Gulati
Director/Designated Partner
over 14 years ago

Charges

0
11 April 2012
Standard Chartered Bank
12 Crore
17 April 2013
Standard Chartered Bank
11 Crore
13 June 2014
Standard Chartered Bank
3 Crore
15 June 2016
Standard Chartered Bank
20 Lak
11 April 2012
Standard Chartered Bank
7 Crore
11 April 2015
Standard Chartered Bank
20 Lak
13 June 2014
Others
0
15 June 2016
Others
0
17 April 2013
Others
0
11 April 2015
Standard Chartered Bank
0
11 April 2012
Standard Chartered Bank
0
11 April 2012
Standard Chartered Bank
0
13 June 2014
Others
0
15 June 2016
Others
0
17 April 2013
Others
0
11 April 2015
Standard Chartered Bank
0
11 April 2012
Standard Chartered Bank
0
11 April 2012
Standard Chartered Bank
0
13 June 2014
Others
0
15 June 2016
Others
0
17 April 2013
Others
0
11 April 2015
Standard Chartered Bank
0
11 April 2012
Standard Chartered Bank
0
11 April 2012
Standard Chartered Bank
0

Documents

Form DPT-3-18022021-signed
Form DPT-3-26072020-signed
Form AOC-4(XBRL)-13122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-03122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Form DPT-3-29062019
Form AOC-4(XBRL)-15122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13122018
List of share holders, debenture holders;-01122018
Form MGT-7-01122018_signed
Form ADT-1-08102018_signed
Copy of written consent given by auditor-08102018
Copy of resolution passed by the company-08102018
Copy of the intimation sent by company-08102018
Form AOC-4(XBRL)-14122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13122017
Form MGT-7-06122017_signed
List of share holders, debenture holders;-28112017
Optional Attachment-(1)-28112017
Copy of MGT-8-28112017
Form ADT-1-14102017_signed
Copy of the intimation sent by company-12102017
Copy of written consent given by auditor-12102017
Copy of resolution passed by the company-12102017
Form CHG-4-08062017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170608
Letter of the charge holder stating that the amount has been satisfied-05062017
Form CHG-4-26052017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170526