Company Information

CIN
Status
Date of Incorporation
20 February 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,503,000
Authorised Capital
50,000,000

Directors

Urmila Gupta
Urmila Gupta
Director/Designated Partner
over 2 years ago
Mahendra Prasad Gupta
Mahendra Prasad Gupta
Director/Designated Partner
over 2 years ago
Prashant Gupta
Prashant Gupta
Director/Designated Partner
over 2 years ago

Charges

17 Crore
19 June 2019
Bank Of Baroda
8 Lak
26 December 2011
Bank Of Baroda
11 Crore
18 November 2011
Bank Of Baroda
18 Lak
17 June 2010
Bank Of Baroda
17 Lak
19 March 2020
Indusind Bank Ltd.
29 Lak
20 February 2020
Indusind Bank Ltd.
22 Lak
29 January 2020
Icici Bank Limited
5 Crore
15 June 2021
Axis Bank Limited
31 Lak
18 May 2022
Hdfc Bank Limited
0
20 February 2020
Others
0
19 March 2020
Others
0
19 June 2019
Others
0
15 June 2021
Axis Bank Limited
0
29 January 2020
Others
0
26 December 2011
Bank Of Baroda
0
17 June 2010
Bank Of Baroda
0
18 November 2011
Bank Of Baroda
0
18 May 2022
Hdfc Bank Limited
0
20 February 2020
Others
0
19 March 2020
Others
0
19 June 2019
Others
0
15 June 2021
Axis Bank Limited
0
29 January 2020
Others
0
26 December 2011
Bank Of Baroda
0
17 June 2010
Bank Of Baroda
0
18 November 2011
Bank Of Baroda
0
20 October 2023
Hdfc Bank Limited
0
18 May 2022
Hdfc Bank Limited
0
20 February 2020
Others
0
19 June 2019
Others
0
19 March 2020
Others
0
15 June 2021
Axis Bank Limited
0
29 January 2020
Others
0
26 December 2011
Bank Of Baroda
0
17 June 2010
Bank Of Baroda
0
18 November 2011
Bank Of Baroda
0

Documents

Form CHG-1-11092020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200911
Instrument(s) of creation or modification of charge;-13082020
Form CHG-1-16032020_signed
Instrument(s) of creation or modification of charge;-16032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200316
Form CHG-1-07032020_signed
Instrument(s) of creation or modification of charge;-07032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200307
Copy of MGT-8-20122019
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4-22112019_signed
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form CHG-4-18072019_signed
Form CHG-1-18072019_signed
Instrument(s) of creation or modification of charge;-18072019
Letter of the charge holder stating that the amount has been satisfied-18072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190718
CERTIFICATE OF REGISTRATION OF CHARGE-20190718
Form DPT-3-29062019
Form AOC-4-05012019_signed
Form MGT-7-05012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018