Company Information

CIN
Status
Date of Incorporation
12 June 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
520,000
Authorised Capital
5,000,000

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
Priyal Gulati
Priyal Gulati
Director/Designated Partner
over 17 years ago

Charges

33 Crore
11 April 2015
Standard Chartered Bank
40 Lak
17 April 2013
Standard Chartered Bank
7 Crore
17 April 2013
Standard Chartered Bank
8 Crore
11 April 2012
Standard Chartered Bank
11 Crore
11 April 2012
Standard Chartered Bank
5 Crore
21 April 2011
Citibank N.a
2 Crore
26 July 2008
Oriental Bank Of Commerce
2 Crore
24 September 2020
Standard Chartered Bank
72 Lak
14 December 2019
Standard Chartered Bank
50 Lak
28 October 2022
Hdfc Bank Limited
22 Lak
11 June 2022
Hdfc Bank Limited
6 Lak
16 October 2023
Others
0
28 October 2022
Hdfc Bank Limited
0
11 June 2022
Hdfc Bank Limited
0
17 April 2013
Standard Chartered Bank
0
24 September 2020
Standard Chartered Bank
0
11 April 2012
Standard Chartered Bank
0
14 December 2019
Standard Chartered Bank
0
11 April 2015
Others
0
11 April 2012
Standard Chartered Bank
0
21 April 2011
Citibank N.a
0
26 July 2008
Oriental Bank Of Commerce
0
17 April 2013
Standard Chartered Bank
0
16 October 2023
Others
0
28 October 2022
Hdfc Bank Limited
0
11 June 2022
Hdfc Bank Limited
0
17 April 2013
Standard Chartered Bank
0
24 September 2020
Standard Chartered Bank
0
11 April 2012
Standard Chartered Bank
0
14 December 2019
Standard Chartered Bank
0
11 April 2015
Others
0
11 April 2012
Standard Chartered Bank
0
21 April 2011
Citibank N.a
0
26 July 2008
Oriental Bank Of Commerce
0
17 April 2013
Standard Chartered Bank
0
16 October 2023
Others
0
28 October 2022
Hdfc Bank Limited
0
11 June 2022
Hdfc Bank Limited
0
17 April 2013
Standard Chartered Bank
0
24 September 2020
Standard Chartered Bank
0
11 April 2012
Standard Chartered Bank
0
14 December 2019
Standard Chartered Bank
0
11 April 2015
Others
0
11 April 2012
Standard Chartered Bank
0
21 April 2011
Citibank N.a
0
26 July 2008
Oriental Bank Of Commerce
0
17 April 2013
Standard Chartered Bank
0

Documents

Form DPT-3-18022021-signed
Form CHG-1-01102020_signed
Instrument(s) of creation or modification of charge;-01102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201001
Form DPT-3-27072020-signed
Optional Attachment-(1)-08012020
Form CHG-1-08012020_signed
Instrument(s) of creation or modification of charge;-08012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200108
Form MGT-7-25122019_signed
List of share holders, debenture holders;-20122019
Form AOC-4-28102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
Optional Attachment-(1)-22102019
Form DPT-3-29062019
List of share holders, debenture holders;-20112018
Form MGT-7-20112018_signed
Optional Attachment-(1)-24102018
Instrument(s) of creation or modification of charge;-24102018
Form CHG-1-24102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181024
Form AOC-4-22102018_signed
Optional Attachment-(1)-20102018
Directors report as per section 134(3)-20102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Form ADT-1-08102018_signed
Copy of the intimation sent by company-07102018
Copy of written consent given by auditor-07102018
Copy of resolution passed by the company-07102018