Company Information

CIN
Status
Date of Incorporation
14 October 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,000,000
Authorised Capital
8,000,000

Directors

Raghav Gupta
Raghav Gupta
Director/Designated Partner
over 2 years ago
Suchin Gupta
Suchin Gupta
Director/Designated Partner
over 2 years ago
Sushma Gupta
Sushma Gupta
Director/Designated Partner
about 29 years ago

Past Directors

Reema Shailesh Bhandari
Reema Shailesh Bhandari
Director
about 29 years ago

Charges

0
16 December 2010
Axis Bank Ltd.
2 Crore
16 May 2006
Small Industries Development Bank Of India (sidbi)
6 Crore
28 August 2004
Bank Of Punjab Limited
2 Crore
29 June 2022
Hdfc Bank Limited
0
28 August 2004
Bank Of Punjab Limited
0
16 December 2010
Axis Bank Ltd.
0
16 May 2006
Small Industries Development Bank Of India (sidbi)
0
29 June 2022
Hdfc Bank Limited
0
28 August 2004
Bank Of Punjab Limited
0
16 December 2010
Axis Bank Ltd.
0
16 May 2006
Small Industries Development Bank Of India (sidbi)
0
29 June 2022
Hdfc Bank Limited
0
28 August 2004
Bank Of Punjab Limited
0
16 December 2010
Axis Bank Ltd.
0
16 May 2006
Small Industries Development Bank Of India (sidbi)
0
29 June 2022
Hdfc Bank Limited
0
28 August 2004
Bank Of Punjab Limited
0
16 December 2010
Axis Bank Ltd.
0
16 May 2006
Small Industries Development Bank Of India (sidbi)
0
29 June 2022
Hdfc Bank Limited
0
28 August 2004
Bank Of Punjab Limited
0
16 December 2010
Axis Bank Ltd.
0
16 May 2006
Small Industries Development Bank Of India (sidbi)
0

Documents

Form DPT-3-01032021-signed
Form PAS-6-07012021_signed
Form PAS-6-06012021_signed
Form PAS-6-31122020
Form DPT-3-10122020-signed
Form MGT-14-22092020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200922
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19092020
Altered memorandum of association-19092020
Form MGT-7-19122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4-13122019_signed
Directors report as per section 134(3)-10122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122019
Form DIR-12-21052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17052019
Evidence of cessation;-17052019
Notice of resignation;-17052019
Interest in other entities;-17052019
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
List of share holders, debenture holders;-21122018
Directors report as per section 134(3)-21122018
Optional Attachment-(1)-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Form AOC-4-05122017_signed
Form MGT-7-05122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Statement of Subsidiaries as per section 129 - Form AOC-1-29112017
Directors report as per section 134(3)-29112017