Company Information

CIN
Status
Date of Incorporation
16 March 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,360,000
Authorised Capital
10,500,000

Directors

Harsh Gupta
Harsh Gupta
Director/Designated Partner
over 2 years ago
Mukul Kumar
Mukul Kumar
Director/Designated Partner
about 3 years ago

Past Directors

Fashal Ali
Fashal Ali
Additional Director
about 4 years ago
Shiv Gupta
Shiv Gupta
Director
almost 21 years ago
Rita Gupta
Rita Gupta
Director
almost 21 years ago

Charges

2 Crore
10 December 2018
Tamilnad Mercantile Bank Limited
17 Lak
19 November 2018
Tamilnad Mercantile Bank Limited
1 Crore
19 November 2018
Tamilnad Mercantile Bank Limited
50 Lak
14 January 2011
Union Bank Of India
90 Lak
18 June 2020
Sidbi
50 Lak
02 June 2020
Tamilnad Mercantile Bank Limited
31 Lak
14 July 2023
Others
0
14 July 2023
Others
0
14 July 2023
Others
0
14 July 2023
Others
0
14 July 2023
Others
0
20 November 2021
State Bank Of India
0
02 June 2020
Tamilnad Mercantile Bank Limited
0
10 December 2018
Tamilnad Mercantile Bank Limited
0
19 November 2018
Tamilnad Mercantile Bank Limited
0
19 November 2018
Tamilnad Mercantile Bank Limited
0
18 June 2020
Sidbi
0
14 January 2011
Union Bank Of India
0
14 July 2023
Others
0
14 July 2023
Others
0
14 July 2023
Others
0
14 July 2023
Others
0
14 July 2023
Others
0
20 November 2021
State Bank Of India
0
02 June 2020
Tamilnad Mercantile Bank Limited
0
10 December 2018
Tamilnad Mercantile Bank Limited
0
19 November 2018
Tamilnad Mercantile Bank Limited
0
19 November 2018
Tamilnad Mercantile Bank Limited
0
18 June 2020
Sidbi
0
14 January 2011
Union Bank Of India
0
14 July 2023
Others
0
14 July 2023
Others
0
14 July 2023
Others
0
14 July 2023
Others
0
14 July 2023
Others
0
20 November 2021
State Bank Of India
0
02 June 2020
Tamilnad Mercantile Bank Limited
0
10 December 2018
Tamilnad Mercantile Bank Limited
0
19 November 2018
Tamilnad Mercantile Bank Limited
0
19 November 2018
Tamilnad Mercantile Bank Limited
0
18 June 2020
Sidbi
0
14 January 2011
Union Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-01072020
Form CHG-1-01072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200701
Evidence of cessation;-10062020
Form DIR-12-10062020_signed
Notice of resignation;-10062020
Optional Attachment-(1)-10062020
Instrument(s) of creation or modification of charge;-05062020
Optional Attachment-(1)-05062020
Form CHG-1-05062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200605
Form MGT-7-18122019_signed
List of share holders, debenture holders;-11122019
Form AOC-4-07122019_signed
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-12-23112019_signed
Evidence of cessation;-21112019
Notice of resignation;-21112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21112019
Form CHG-4-26082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190826
Letter of the charge holder stating that the amount has been satisfied-20082019
Form ADT-1-13062019_signed
Copy of written consent given by auditor-13062019
Copy of resolution passed by the company-13062019
Form CHG-1-18012019_signed
Instrument(s) of creation or modification of charge;-03012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190103
Form CHG-1-02012019_signed