Company Information

CIN
Status
Date of Incorporation
31 October 1983
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
629,000
Authorised Capital
17,500,000

Directors

Manuj Bhupendra Gupta
Manuj Bhupendra Gupta
Director
almost 2 years ago
Bhupendra Gupta
Bhupendra Gupta
Director/Designated Partner
about 2 years ago

Charges

6 Crore
24 July 2017
Standard Chartered Bank
2 Crore
11 July 2017
Saraswat Co-operative Bank Limited
1 Crore
29 September 2015
Tata Capital Housing Finance Limited
1 Crore
14 May 2015
Standard Chartered Bank
2 Crore
30 August 2013
Bajaj Finance Limited
3 Crore
18 December 2003
Small Industries Development Bank Of India
1 Crore
15 May 2013
India Infoline Finance Limited
2 Crore
13 July 2021
Pnb Housing Finance Limited
2 Crore
29 September 2020
Standard Chartered Bank
2 Crore
04 October 2023
Others
0
26 September 2023
Standard Chartered Bank
0
13 July 2021
Others
0
29 September 2020
Standard Chartered Bank
0
24 July 2017
Standard Chartered Bank
0
18 December 2003
Small Industries Development Bank Of India
0
15 May 2013
India Infoline Finance Limited
0
29 September 2015
Tata Capital Housing Finance Limited
0
30 August 2013
Bajaj Finance Limited
0
14 May 2015
Standard Chartered Bank
0
11 July 2017
Others
0
04 October 2023
Others
0
26 September 2023
Standard Chartered Bank
0
13 July 2021
Others
0
29 September 2020
Standard Chartered Bank
0
24 July 2017
Standard Chartered Bank
0
18 December 2003
Small Industries Development Bank Of India
0
15 May 2013
India Infoline Finance Limited
0
29 September 2015
Tata Capital Housing Finance Limited
0
30 August 2013
Bajaj Finance Limited
0
14 May 2015
Standard Chartered Bank
0
11 July 2017
Others
0

Documents

Letter of the charge holder stating that the amount has been satisfied-06112020
Form CHG-4-06112020_signed
Instrument(s) of creation or modification of charge;-12102020
Form CHG-1-12102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201012
Form DPT-3-11092020-signed
Form MGT-7-28112019_signed
List of share holders, debenture holders;-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Directors report as per section 134(3)-19102019
Form AOC-4-19102019_signed
Form DPT-3-01072019
Form ADT-1-16042019_signed
Copy of written consent given by auditor-16042019
Copy of resolution passed by the company-16042019
Copy of the intimation sent by company-16042019
List of share holders, debenture holders;-14112018
Form MGT-7-14112018_signed
Directors report as per section 134(3)-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Form AOC-4-24102018
List of share holders, debenture holders;-10112017
Form MGT-7-10112017_signed
Directors report as per section 134(3)-06112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112017
Form AOC-4-06112017_signed
Optional Attachment-(1)-20092017
Form CHG-1-20092017_signed
Instrument(s) of creation or modification of charge;-20092017
CERTIFICATE OF REGISTRATION OF CHARGE-20170920