Company Information

CIN
Status
Date of Incorporation
13 June 1991
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,907,700
Authorised Capital
11,000,000

Directors

Vivek Gupta
Vivek Gupta
Director/Designated Partner
over 2 years ago
Grish Mohan Gupta
Grish Mohan Gupta
Director/Designated Partner
over 2 years ago
Sharda Gupta
Sharda Gupta
Director/Designated Partner
about 22 years ago

Registered Trademarks

Enterprise Surface Engineer.Ai Global

[Class : 9] Computer Programs; Magnetic Disks And Tapes Containing Computer Programs; Computer Software; Computer Hardware; Memory Boards For Use With Computers; Programmed Chips; Cartridges Embodying Computer Programs; Computer Software And Firmware; Computer Applications, Including Applications For Running On Mobile Devices And Web Applications; Software For Building Compu...

Studio Store Engineer.Ai Global

[Class : 9] Computer Programs; Computer Software; Computer Applications, Including Applications For Running On Mobile Devices And Web Applications; Software For Building Computer Applications, Including Applications For Running On Mobile Devices And Web Applications; Downloadable Computer Software, Namely, Computer Software Development And Utility Tools; Downloadable Softwar...

Cloud One Engineer.Ai Global

[Class : 9] Software; Cloud Computing Software; Cloud Servers; Cloud Network Monitoring Software; Digital Dashboard Software; Software In Relation To Digital Analytics.[Class : 36] Financial Services; Brokerage Services; Brokerage Services In Relation To Cloud Computing; Retail Financing Services Forcloud Computing; Wholesale Financing Services For Cloud Computing Services; ...
View +7 more Brands for Global Engineers Limited.

Charges

39 Crore
10 January 2019
Icici Bank Limited
10 Crore
11 March 2000
Dena Bank
25 Lak
11 March 2000
Dena Bank
24 Crore
11 June 1996
Punjab & Sind Bank
20 Lak
08 January 2013
Dena Bank
2 Crore
28 January 1994
Rajasthan Financial Corporation
88 Lak
29 December 2020
Icici Bank Limited
2 Crore
23 July 2020
Icici Bank Limited
95 Lak
01 February 2020
Axis Bank Limited
34 Lak
01 February 2020
Axis Bank Limited
34 Lak
01 February 2020
Axis Bank Limited
34 Lak
19 September 2022
Yes Bank Limited
0
01 February 2020
Axis Bank Limited
0
01 February 2020
Axis Bank Limited
0
01 February 2020
Axis Bank Limited
0
10 January 2019
Others
0
23 July 2020
Others
0
29 December 2020
Others
0
08 January 2013
Dena Bank
0
11 March 2000
Dena Bank
0
28 January 1994
Rajasthan Financial Corporation
0
11 June 1996
Punjab & Sind Bank
0
11 March 2000
Dena Bank
0
19 September 2022
Yes Bank Limited
0
01 February 2020
Axis Bank Limited
0
01 February 2020
Axis Bank Limited
0
01 February 2020
Axis Bank Limited
0
10 January 2019
Others
0
23 July 2020
Others
0
29 December 2020
Others
0
08 January 2013
Dena Bank
0
11 March 2000
Dena Bank
0
28 January 1994
Rajasthan Financial Corporation
0
11 June 1996
Punjab & Sind Bank
0
11 March 2000
Dena Bank
0
19 September 2022
Yes Bank Limited
0
01 February 2020
Axis Bank Limited
0
01 February 2020
Axis Bank Limited
0
01 February 2020
Axis Bank Limited
0
10 January 2019
Others
0
23 July 2020
Others
0
29 December 2020
Others
0
08 January 2013
Dena Bank
0
11 March 2000
Dena Bank
0
28 January 1994
Rajasthan Financial Corporation
0
11 June 1996
Punjab & Sind Bank
0
11 March 2000
Dena Bank
0
19 September 2022
Yes Bank Limited
0
01 February 2020
Axis Bank Limited
0
01 February 2020
Axis Bank Limited
0
01 February 2020
Axis Bank Limited
0
10 January 2019
Others
0
23 July 2020
Others
0
29 December 2020
Others
0
08 January 2013
Dena Bank
0
11 March 2000
Dena Bank
0
28 January 1994
Rajasthan Financial Corporation
0
11 June 1996
Punjab & Sind Bank
0
11 March 2000
Dena Bank
0

Documents

Form MR-1-18122020_signed
Form MGT-14-17122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17122020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -17122020
Copy of shareholders resolution-17122020
Copy of board resolution-17122020
Form DPT-3-16122020_signed
Form MSME FORM I-03122020_signed
Form PAS-6-03122020_signed
Form DPT-3-12102020-signed
Form PAS-6-02092020_signed
Instrument(s) of creation or modification of charge;-07082020
Form CHG-1-07082020_signed
Optional Attachment-(1)-07082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200807
Form CHG-1-02032020_signed
Optional Attachment-(1)-02032020
Instrument(s) of creation or modification of charge;-02032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200302
Instrument(s) of creation or modification of charge;-20022020
Optional Attachment-(1)-20022020
Form CHG-1-20022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200220
Form MGT-7-23122019_signed
Form MSME FORM I-20122019_signed
List of share holders, debenture holders;-20122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Form AOC - 4 CFS-29112019_signed
Form AOC-4-29112019_signed