Company Information

CIN
Status
Date of Incorporation
09 July 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,800,000
Authorised Capital
50,000,000

Directors

Arvin Kumar Gupta
Arvin Kumar Gupta
Director/Designated Partner
about 2 years ago
Kunal Gupta
Kunal Gupta
Director/Designated Partner
over 2 years ago
Hariom Saxena
Hariom Saxena
Director
about 10 years ago
Ashok Kumar Gupta
Ashok Kumar Gupta
Director/Designated Partner
about 17 years ago
Amit Gupta
Amit Gupta
Additional Director
almost 18 years ago
Saurabh Agarwal
Saurabh Agarwal
Additional Director
about 18 years ago

Past Directors

Pramod Agarwal Kumar
Pramod Agarwal Kumar
Director
about 12 years ago
Ajay Kumar Gupta
Ajay Kumar Gupta
Additional Director
over 14 years ago
Radha Krishna Agarwal
Radha Krishna Agarwal
Director
about 17 years ago

Registered Trademarks

Safex Laminated Hindustan Glass Works

[Class : 19] Toughened And Laminated Safety Glass.

Penguin Pane Insulating Glass Hindustan Glass Works

[Class : 17] Insulating Glass (Made From Sheet Glass).

Golden Fish Hsg Hindustan Glass Works

[Class : 20] Mirrors (Made From Sheet Glass)

Charges

42 Crore
31 August 2019
Hero Fincorp Limited
10 Crore
06 March 2019
Hdfc Bank Limited
14 Crore
27 October 2017
Hdfc Bank Limited
10 Lak
01 February 2016
Hdfc Bank Limited
15 Crore
12 March 2013
State Bank Of India
15 Crore
23 August 2008
State Bank Of India
9 Crore
04 February 2021
Hdfc Bank Limited
3 Crore
14 July 2023
Hdfc Bank Limited
0
09 June 2022
Others
0
28 September 2021
Others
0
04 February 2021
Hdfc Bank Limited
0
06 March 2019
Hdfc Bank Limited
0
27 October 2017
Hdfc Bank Limited
0
01 February 2016
Hdfc Bank Limited
0
31 August 2019
Others
0
23 August 2008
State Bank Of India
0
12 March 2013
State Bank Of India
0
14 July 2023
Hdfc Bank Limited
0
09 June 2022
Others
0
28 September 2021
Others
0
04 February 2021
Hdfc Bank Limited
0
06 March 2019
Hdfc Bank Limited
0
27 October 2017
Hdfc Bank Limited
0
01 February 2016
Hdfc Bank Limited
0
31 August 2019
Others
0
23 August 2008
State Bank Of India
0
12 March 2013
State Bank Of India
0
14 July 2023
Hdfc Bank Limited
0
09 June 2022
Others
0
28 September 2021
Others
0
04 February 2021
Hdfc Bank Limited
0
06 March 2019
Hdfc Bank Limited
0
27 October 2017
Hdfc Bank Limited
0
01 February 2016
Hdfc Bank Limited
0
31 August 2019
Others
0
23 August 2008
State Bank Of India
0
12 March 2013
State Bank Of India
0

Documents

Form DPT-3-24122020-signed
Form PAS-6-23112020_signed
Form PAS-6-03092020_signed
Form DPT-3-02032020-signed
Form MR-1-23112019_signed
Form MGT-14-17112019_signed
Form AOC-4-17112019_signed
Copy of board resolution-14112019
Copy of shareholders resolution-14112019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -14112019
List of share holders, debenture holders;-11112019
Copy of MGT-8-11112019
Form MGT-7-11112019_signed
Supplementary or Test audit report under section 143-25102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-25102019
Form AOC - 4 CFS-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Optional Attachment-(1)-24102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102019
Directors report as per section 134(3)-24102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23102019
Optional Attachment-(1)-05092019
Instrument(s) of creation or modification of charge;-05092019
Form CHG-1-05092019_signed
Optional Attachment-(2)-05092019
Optional Attachment-(3)-05092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190905
Evidence of cessation;-30082019
Notice of resignation;-30082019