Company Information

CIN
Status
Date of Incorporation
11 January 1988
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
104,000
Authorised Capital
4,000,000

Directors

Anand Parkash Gupta
Anand Parkash Gupta
Director/Designated Partner
over 2 years ago
Sidhant Duseja
Sidhant Duseja
Director/Designated Partner
over 2 years ago
Tarun Gupta
Tarun Gupta
Director/Designated Partner
over 2 years ago
Nisha Kanodia
Nisha Kanodia
Director
over 15 years ago
Ashwani Kanodia
Ashwani Kanodia
Director
over 16 years ago
Vinay Kanodia
Vinay Kanodia
Director
almost 32 years ago

Past Directors

Monika Kapoor
Monika Kapoor
Director
about 10 years ago
Sweta Kanodia
Sweta Kanodia
Director
over 16 years ago

Charges

31 Crore
08 August 2018
Kotak Mahindra Bank Limited
31 Crore
26 December 2011
Indian Overseas Bank
21 Crore
08 August 2018
Others
0
28 September 2021
Others
0
26 December 2011
Indian Overseas Bank
0
08 August 2018
Others
0
28 September 2021
Others
0
26 December 2011
Indian Overseas Bank
0

Documents

Form DPT-3-23122020-signed
Optional Attachment-(1)-03072020
Auditor?s certificate-03072020
Form DPT-3-18032020-signed
Form CHG-1-28122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191228
Instrument(s) of creation or modification of charge;-24122019
Form AOC-4-15122019_signed
Form MGT-14-10122019_signed
Optional Attachment-(1)-09122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09122019
Optional Attachment-(2)-09122019
Optional Attachment-(3)-09122019
Form MGT-7-08122019_signed
Optional Attachment-(1)-06122019
List of share holders, debenture holders;-06122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Form ADT-1-19112019_signed
Copy of written consent given by auditor-15112019
Copy of resolution passed by the company-15112019
Letter of the charge holder stating that the amount has been satisfied-27082019
Form CHG-4-27082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190827
Auditor?s certificate-25062019
Form DPT-3-22062019
Form ADT-1-16052019_signed
Copy of written consent given by auditor-16052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190405