Company Information

CIN
Status
Date of Incorporation
04 November 1988
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,188,520
Authorised Capital
12,500,000

Directors

Puneet Garg
Puneet Garg
Director/Designated Partner
about 9 years ago
Sandeep Kumar Gupta
Sandeep Kumar Gupta
Director/Designated Partner
almost 28 years ago

Past Directors

Renu Gupta
Renu Gupta
Director
over 26 years ago

Charges

7 Crore
28 November 2018
Icici Bank Limited
7 Crore
24 December 2014
Ing Vysya Bank Limited
4 Crore
03 August 2012
State Bank Of India
4 Crore
29 April 2004
Indian Overseas Bank
1 Crore
05 October 2020
Icici Bank Limited
83 Lak
28 November 2018
Others
0
05 October 2020
Others
0
24 December 2014
Ing Vysya Bank Limited
0
29 April 2004
Indian Overseas Bank
0
03 August 2012
State Bank Of India
0
28 November 2018
Others
0
05 October 2020
Others
0
24 December 2014
Ing Vysya Bank Limited
0
29 April 2004
Indian Overseas Bank
0
03 August 2012
State Bank Of India
0

Documents

Form DPT-3-04012021-signed
Form ADT-1-13102020_signed
Copy of written consent given by auditor-13102020
Copy of resolution passed by the company-13102020
Instrument(s) of creation or modification of charge;-08102020
Form CHG-1-08102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201008
Form ADT-3-10092020_signed
Resignation letter-09092020
Form DPT-3-13072020-signed
Form INC-22-27022020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27022020
Copies of the utility bills as mentioned above (not older than two months)-27022020
Form CHG-4-26022020_signed
Letter of the charge holder stating that the amount has been satisfied-26022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200226
Form BEN - 2-17012020_signed
Declaration under section 90-17012020
Form ADT-1-12122019_signed
Form AOC-4(XBRL)-12122019_signed
Form MGT-7-12122019_signed
Copy of resolution passed by the company-10122019
Copy of written consent given by auditor-10122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10122019
List of share holders, debenture holders;-10122019
Copy of MGT-8-10122019
Form DPT-3-27062019
Instrument(s) of creation or modification of charge;-16012019
Form CHG-1-16012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190116