Company Information

CIN
Status
Date of Incorporation
25 April 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
17 November 2023
Paid Up Capital
43,833,300
Authorised Capital
75,000,000

Directors

Arjun Kumar
Arjun Kumar
Director/Designated Partner
over 2 years ago
Veena Gupta
Veena Gupta
Director/Designated Partner
almost 3 years ago
Kamal Kumar Gupta
Kamal Kumar Gupta
Director/Designated Partner
almost 3 years ago
Balbodh Ram
Balbodh Ram
Director/Designated Partner
almost 3 years ago
Purnima Gupta
Purnima Gupta
Director/Designated Partner
almost 3 years ago
Rahul Gupta
Rahul Gupta
Director/Designated Partner
over 10 years ago
Pawan Kumar Gupta
Pawan Kumar Gupta
Director/Designated Partner
over 30 years ago

Charges

115 Crore
23 February 2012
State Bank Of India
40 Crore
31 December 2011
State Bank Of Bikaner & Jaipur
60 Crore
19 November 2011
Corporation Bank
5 Crore
12 September 2007
State Bank Of India
56 Crore
08 July 2005
Corporation Bank
10 Crore
22 December 2005
Union Bank Of India
20 Crore
12 September 2007
State Bank Of India
0
08 July 2005
Corporation Bank
0
23 February 2012
State Bank Of India
0
22 December 2005
Union Bank Of India
0
19 November 2011
Corporation Bank
0
31 December 2011
State Bank Of Bikaner & Jaipur
0
12 September 2007
State Bank Of India
0
08 July 2005
Corporation Bank
0
23 February 2012
State Bank Of India
0
22 December 2005
Union Bank Of India
0
19 November 2011
Corporation Bank
0
31 December 2011
State Bank Of Bikaner & Jaipur
0
12 September 2007
State Bank Of India
0
08 July 2005
Corporation Bank
0
23 February 2012
State Bank Of India
0
22 December 2005
Union Bank Of India
0
19 November 2011
Corporation Bank
0
31 December 2011
State Bank Of Bikaner & Jaipur
0
12 September 2007
State Bank Of India
0
08 July 2005
Corporation Bank
0
23 February 2012
State Bank Of India
0
22 December 2005
Union Bank Of India
0
19 November 2011
Corporation Bank
0
31 December 2011
State Bank Of Bikaner & Jaipur
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-18032021-signed
Form AOC-4-09012021_signed
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
List of share holders, debenture holders;-30122020
Form MGT-7-30122020_signed
Form DPT-3-29122020_signed
Form BEN - 2-22022020_signed
Declaration under section 90-22022020
Form SERIOUS COMPLAINT-15022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15022020
Form DIR-12-15022020_signed
Optional Attachment-(2)-15022020
Optional Attachment-(3)-15022020
Optional Attachment-(1)-15022020
Form ADT-1-25052019_signed
Copy of resolution passed by the company-25052019
Optional Attachment-(1)-25052019
Copy of written consent given by auditor-25052019
Form AOC-4-14012019_signed
Form MGT-7-13012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-14042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14042018
Directors report as per section 134(3)-14042018
Form MGT-7-14042018_signed
Form AOC-4-14042018_signed