Company Information

CIN
Status
Date of Incorporation
04 August 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,012,600
Authorised Capital
10,000,000

Directors

Subhash Chander Gulati
Subhash Chander Gulati
Director/Designated Partner
over 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
Pooja Gulati
Pooja Gulati
Director/Designated Partner
over 10 years ago
Raman Gulati
Raman Gulati
Director/Designated Partner
almost 25 years ago

Charges

26 Crore
11 April 2015
Standard Chartered Bank
20 Lak
13 June 2014
Standard Chartered Bank
4 Crore
17 April 2013
Standard Chartered Bank
7 Crore
11 April 2012
Standard Chartered Bank
5 Crore
11 April 2012
Standard Chartered Bank
8 Crore
17 June 2004
Citicorp Finance India Limited
3 Lak
19 April 2007
Citibank N.a
9 Crore
21 November 2001
Punjab National Bank
10 Lak
26 November 2001
Punjab National Bank
2 Crore
05 August 2003
Punjab National Bank
20 Lak
24 September 2020
Standard Chartered Bank
1 Crore
05 October 2023
Others
0
11 April 2012
Standard Chartered Bank
0
24 September 2020
Standard Chartered Bank
0
13 June 2014
Standard Chartered Bank
0
26 October 2021
Hdfc Bank Limited
0
19 April 2007
Citibank N.a
0
11 April 2015
Standard Chartered Bank
0
05 August 2003
Punjab National Bank
0
26 November 2001
Punjab National Bank
0
21 November 2001
Punjab National Bank
0
17 June 2004
Citicorp Finance India Limited
0
11 April 2012
Standard Chartered Bank
0
17 April 2013
Standard Chartered Bank
0
05 October 2023
Others
0
11 April 2012
Standard Chartered Bank
0
24 September 2020
Standard Chartered Bank
0
13 June 2014
Standard Chartered Bank
0
26 October 2021
Hdfc Bank Limited
0
19 April 2007
Citibank N.a
0
11 April 2015
Standard Chartered Bank
0
05 August 2003
Punjab National Bank
0
26 November 2001
Punjab National Bank
0
21 November 2001
Punjab National Bank
0
17 June 2004
Citicorp Finance India Limited
0
11 April 2012
Standard Chartered Bank
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
Instrument(s) of creation or modification of charge;-08012020
Form CHG-1-08012020_signed
Optional Attachment-(1)-08012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200108
Form MGT-7-25122019_signed
List of share holders, debenture holders;-20122019
Form AOC-4-16112019_signed
Form MSME FORM I-31102019_signed
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Optional Attachment-(1)-22102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102019
Form DPT-3-30062019
List of share holders, debenture holders;-20112018
Form MGT-7-20112018_signed
Form AOC-4-22102018_signed
Optional Attachment-(1)-20102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Directors report as per section 134(3)-20102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20102018
Form ADT-1-08102018_signed
Copy of resolution passed by the company-08102018
Copy of written consent given by auditor-08102018
Copy of the intimation sent by company-08102018
Form MGT-7-03122017_signed