Company Information

CIN
Status
Date of Incorporation
28 May 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,207,500
Authorised Capital
3,500,000

Directors

Sarvesh Kumar Gupta
Sarvesh Kumar Gupta
Director/Designated Partner
over 2 years ago
Anuradha Goyal
Anuradha Goyal
Director/Designated Partner
over 4 years ago

Past Directors

Tarang Jain
Tarang Jain
Director
about 5 years ago
Vaibhav Kumar Gupta
Vaibhav Kumar Gupta
Director
over 6 years ago
Sudhir Kumar Gupta
Sudhir Kumar Gupta
Director
over 9 years ago
Atam Prakash Gupta
Atam Prakash Gupta
Director
about 20 years ago

Charges

4 Crore
18 October 2006
Indian Bank
28 Lak
02 June 2018
Yes Bank Limited
1 Crore
03 March 2011
Small Industries Development Bank Of India
60 Lak
20 September 2010
Small Industries Development Bank Of India
1 Crore
21 October 2009
Small Industries Development Bank Of India
52 Lak
18 October 2006
Indian Bank
60 Lak
02 June 2018
Yes Bank Limited
0
18 October 2006
Indian Bank
0
03 March 2011
Small Industries Development Bank Of India
0
21 October 2009
Small Industries Development Bank Of India
0
20 September 2010
Small Industries Development Bank Of India
0
18 October 2006
Indian Bank
0
02 June 2018
Yes Bank Limited
0
18 October 2006
Indian Bank
0
03 March 2011
Small Industries Development Bank Of India
0
21 October 2009
Small Industries Development Bank Of India
0
20 September 2010
Small Industries Development Bank Of India
0
18 October 2006
Indian Bank
0
02 June 2018
Yes Bank Limited
0
18 October 2006
Indian Bank
0
03 March 2011
Small Industries Development Bank Of India
0
21 October 2009
Small Industries Development Bank Of India
0
20 September 2010
Small Industries Development Bank Of India
0
18 October 2006
Indian Bank
0

Documents

Form DIR-12-09012021_signed
Evidence of cessation;-30122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30122020
Instrument(s) of creation or modification of charge;-03092020
Form CHG-1-03092020_signed
Optional Attachment-(1)-03092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200903
Form AOC-4-15122019_signed
Form ADT-1-14122019_signed
List of share holders, debenture holders;-09122019
Form MGT-7-09122019_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
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
Copy of the intimation sent by company-30112019
Optional Attachment-(1)-05062019
Form DIR-12-06062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05062019
Form DIR-12-05062019_signed
Declaration by first director-05062019
Evidence of cessation;-05062019
Optional Attachment-(1)-05062019
Form CHG-1-17052019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190517
Instrument(s) of creation or modification of charge;-18042019
Directors report as per section 134(3)-15112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112018
Form MGT-7-15112018_signed
Form AOC-4-15112018_signed