Company Information

CIN
Status
Date of Incorporation
07 November 1984
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
9,450,000
Authorised Capital
9,500,000

Directors

Parveen Kumar Gupta
Parveen Kumar Gupta
Director/Designated Partner
over 2 years ago
Disha Gupta
Disha Gupta
Director/Designated Partner
about 6 years ago

Past Directors

Tanvi Gupta
Tanvi Gupta
Director
about 7 years ago
Payal Gupta
Payal Gupta
Director
about 41 years ago
Shanti Devi Gupta
Shanti Devi Gupta
Director
about 41 years ago

Charges

3 Crore
16 December 2015
Kotak Mahindra Bank Limited
3 Crore
03 April 2010
The Karur Vysya Bank Limited
1 Crore
13 August 2012
The Karur Vysya Bank Limited
32 Lak
08 April 2004
Vijaya Bank
5 Lak
15 June 2006
Vijaya Bank
2 Crore
08 April 2004
Vijaya Bank
22 Lak
09 June 2006
The Karur Vysya Bank
6 Lak
29 December 2005
Vijaya Bank
0
30 July 2005
Vijaya Bank
0
28 December 2002
Vijaya Bank
0
28 December 2002
Vijaya Bank
0
29 December 2005
Vijaya Bank
0
16 December 2015
Others
0
13 August 2012
The Karur Vysya Bank Limited
0
28 December 2002
Vijaya Bank
0
09 June 2006
The Karur Vysya Bank
0
08 April 2004
Vijaya Bank
0
30 July 2005
Vijaya Bank
0
15 June 2006
Vijaya Bank
0
08 April 2004
Vijaya Bank
0
03 April 2010
The Karur Vysya Bank Limited
0
28 December 2002
Vijaya Bank
0
29 December 2005
Vijaya Bank
0
16 December 2015
Others
0
13 August 2012
The Karur Vysya Bank Limited
0
28 December 2002
Vijaya Bank
0
09 June 2006
The Karur Vysya Bank
0
08 April 2004
Vijaya Bank
0
30 July 2005
Vijaya Bank
0
15 June 2006
Vijaya Bank
0
08 April 2004
Vijaya Bank
0
03 April 2010
The Karur Vysya Bank Limited
0
28 December 2002
Vijaya Bank
0

Documents

Form DPT-3-28092020-signed
Form BEN - 2-30122019_signed
Declaration under section 90-30122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-08122019_signed
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DIR-12-29112019_signed
Optional Attachment-(1)-28112019
Optional Attachment-(2)-28112019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form DPT-3-04092019-signed
Instrument(s) of creation or modification of charge;-28062019
Form CHG-1-28062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190628
Evidence of cessation;-16042019
Notice of resignation;-16042019
Form DIR-11-16042019_signed
Proof of dispatch-16042019
Notice of resignation filed with the company-16042019
Acknowledgement received from company-16042019
Form DIR-12-16042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16042019
Optional Attachment-(1)-16042019
Directors report as per section 134(3)-30122018