Company Information

CIN
Status
Date of Incorporation
09 May 1991
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Shivani Gupta
Shivani Gupta
Director/Designated Partner
over 2 years ago
Divas Gupta
Divas Gupta
Director/Designated Partner
almost 3 years ago
Raghav Gupta
Raghav Gupta
Director/Designated Partner
about 13 years ago

Past Directors

Sunil Kumar Das
Sunil Kumar Das
Director
about 18 years ago
Tilak Raj Lamba
Tilak Raj Lamba
Director
about 18 years ago
Kailash Chandra Agarwal
Kailash Chandra Agarwal
Director
almost 20 years ago
Anil Banga
Anil Banga
Director
over 25 years ago
Rahul Gupta
Rahul Gupta
Whole Time Director
over 34 years ago

Registered Trademarks

Araceli Motorfab Sales

[Class : 20] Furniture, Mirrors, Picture Frames; Goods ( Not Included In Other Classes) Of Wood, Cork, Reed, Cane, Wicker, Horn, Bone, Ivory, Whalebone, Shell, Amber, Mother Of Pearl, Meerschaum And Substitute For All These Materials, Or Of Plastics.

Araceli Motorfab Sales

[Class : 14] Precious Metals And Their Alloys And Goods In Precious Metals Or Coated Therewith, Not Included In Other Classes; Jewellery; Precious Stones; Horological And Other Chronometric Instruments.

Charges

111 Crore
17 August 2015
Hdfc Bank Limited
53 Crore
19 June 2014
Kotak Mahindra Bank Limited
45 Crore
28 April 2012
Tata Capital Financial Services Limited
34 Crore
08 December 2011
Kotak Mahindra Prime Limited
14 Crore
12 December 2006
Kotak Mahindra Bank Ltd
11 Crore
29 April 2011
Kotak Mahindra Bank Limited
17 Crore
12 December 2006
Kotak Mahindra Bank Limited
17 Crore
25 March 2004
Bank Of Baroda
2 Crore
21 October 2000
Bank Of Baroda
1 Crore
18 January 2005
Bank Of Baroda
2 Crore
21 October 2000
Bank Of Baroda
1 Crore
23 March 2021
Tata Capital Financial Services Limited
4 Crore
29 December 2020
Tata Motors Finance Solutions Limited
8 Crore
27 September 2023
Others
0
16 August 2023
Yes Bank Limited
0
28 November 2022
Hdfc Bank Limited
0
06 October 2022
Others
0
17 August 2015
Hdfc Bank Limited
0
21 April 2022
Hdfc Bank Limited
0
19 June 2014
Others
0
29 March 2022
Others
0
23 March 2021
Tata Capital Financial Services Limited
0
29 December 2020
Others
0
21 October 2000
Bank Of Baroda
0
28 April 2012
Tata Capital Financial Services Limited
0
12 December 2006
Kotak Mahindra Bank Limited
0
12 December 2006
Kotak Mahindra Bank Ltd
0
25 March 2004
Bank Of Baroda
0
21 October 2000
Bank Of Baroda
0
08 December 2011
Kotak Mahindra Prime Limited
0
29 April 2011
Kotak Mahindra Bank Limited
0
18 January 2005
Bank Of Baroda
0
27 September 2023
Others
0
16 August 2023
Yes Bank Limited
0
28 November 2022
Hdfc Bank Limited
0
06 October 2022
Others
0
17 August 2015
Hdfc Bank Limited
0
21 April 2022
Hdfc Bank Limited
0
19 June 2014
Others
0
29 March 2022
Others
0
23 March 2021
Tata Capital Financial Services Limited
0
29 December 2020
Others
0
21 October 2000
Bank Of Baroda
0
28 April 2012
Tata Capital Financial Services Limited
0
12 December 2006
Kotak Mahindra Bank Limited
0
12 December 2006
Kotak Mahindra Bank Ltd
0
25 March 2004
Bank Of Baroda
0
21 October 2000
Bank Of Baroda
0
08 December 2011
Kotak Mahindra Prime Limited
0
29 April 2011
Kotak Mahindra Bank Limited
0
18 January 2005
Bank Of Baroda
0

Documents

Form CHG-1-14122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201214
Instrument(s) of creation or modification of charge;-11122020
Form DPT-3-14052020-signed
Form AOC-4(XBRL)-25022020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24022020
XBRL document in respect Consolidated financial statement-24022020
Optional Attachment-(1)-24022020
Form MGT-7-11022020_signed
List of share holders, debenture holders;-06022020
Copy of MGT-8-06022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25022019
Optional Attachment-(1)-25022019
XBRL document in respect Consolidated financial statement-25022019
Form AOC-4(XBRL)-25022019_signed
List of share holders, debenture holders;-16022019
Copy of MGT-8-16022019
Form MGT-7-16022019_signed
Form MGT-14-13022019_signed
Form ADT-1-13022019_signed
Optional Attachment-(1)-13022019
Copy of resolution passed by the company-13022019
Copy of written consent given by auditor-13022019
Copy of the intimation sent by company-13022019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13022019
Optional Attachment-(1)-13022019
Notice of resignation;-13022019
Evidence of cessation;-13022019
Form DIR-12-13022019_signed
Optional Attachment-(2)-13022019