Company Information

CIN
Status
Date of Incorporation
11 August 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,170,100
Authorised Capital
5,000,000

Directors

Sparsh Gupta
Sparsh Gupta
Director/Designated Partner
almost 3 years ago
Chhavi Gupta
Chhavi Gupta
Director/Designated Partner
over 14 years ago

Past Directors

Jyoti Gupta
Jyoti Gupta
Director
over 14 years ago

Charges

12 Crore
28 August 2018
Axis Bank Limited
3 Crore
27 May 2015
Standard Chartered Bank
48 Lak
10 January 2012
Standard Chartered Bank
7 Crore
10 January 2012
Standard Chartered Bank
20 Crore
07 February 2023
Yes Bank Limited
4 Crore
31 March 2022
Hero Fincorp Limited
5 Crore
15 November 2023
Others
0
07 February 2023
Yes Bank Limited
0
31 March 2022
Others
0
10 January 2012
Others
0
28 August 2018
Axis Bank Limited
0
27 May 2015
Standard Chartered Bank
0
10 January 2012
Standard Chartered Bank
0
15 November 2023
Others
0
07 February 2023
Yes Bank Limited
0
31 March 2022
Others
0
10 January 2012
Others
0
28 August 2018
Axis Bank Limited
0
27 May 2015
Standard Chartered Bank
0
10 January 2012
Standard Chartered Bank
0
15 November 2023
Others
0
07 February 2023
Yes Bank Limited
0
31 March 2022
Others
0
10 January 2012
Others
0
28 August 2018
Axis Bank Limited
0
27 May 2015
Standard Chartered Bank
0
10 January 2012
Standard Chartered Bank
0

Documents

Form DPT-3-23112020_signed
Optional Attachment-(1)-23112020
Instrument(s) of creation or modification of charge;-20032020
Optional Attachment-(1)-20032020
Form CHG-1-20032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200320
Form DPT-3-12032020-signed
Form AOC-4(XBRL)-13122019_signed
Form MGT-7-10122019_signed
List of share holders, debenture holders;-28112019
Copy of MGT-8-28112019
Optional Attachment-(2)-27112019
Optional Attachment-(1)-27112019
Optional Attachment-(3)-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form ADT-1-04102019_signed
Copy of resolution passed by the company-04102019
Copy of written consent given by auditor-04102019
Form BEN - 2-26072019_signed
Declaration under section 90-26072019
Form CHG-4-27062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190614
Form DPT-3-24062019
Optional Attachment-(1)-24062019
Auditor?s certificate-24062019
Letter of the charge holder stating that the amount has been satisfied-14062019
Letter of the charge holder stating that the amount has been satisfied-23032019
Form CHG-4-23032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190323
Form CHG-1-13012019_signed