Company Information

CIN
Status
Date of Incorporation
29 October 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 September 2023
Paid Up Capital
6,165,000
Authorised Capital
10,000,000

Directors

Naresh Kumar Gupta
Naresh Kumar Gupta
Director/Designated Partner
about 8 years ago
Babita Gupta
Babita Gupta
Director/Designated Partner
over 17 years ago

Past Directors

Ankit Gupta
Ankit Gupta
Director
almost 11 years ago
Ved Parkash
Ved Parkash
Director
over 28 years ago

Charges

6 Crore
04 January 2011
State Bank Of Patiala
1 Crore
03 January 2011
State Bank Of Patiala
90 Lak
15 February 2010
State Bank Of Patiala
44 Lak
02 June 1994
The Haryana Financial Corporation
82 Lak
22 March 1995
State Bank Of Patiala
20 Lak
16 August 2006
State Bank Of Patiala
90 Lak
09 March 2009
State Bank Of Patiala
40 Lak
31 July 2009
State Bank Of Patiala
40 Lak
10 December 1994
State Bank Of Patiala
20 Lak
18 December 2008
State Bank Of Patiala
3 Lak
30 December 2019
Kotak Mahindra Bank Limited
3 Crore
30 December 2019
Others
0
10 December 1994
State Bank Of Patiala
0
31 July 2009
State Bank Of Patiala
0
09 March 2009
State Bank Of Patiala
0
18 December 2008
State Bank Of Patiala
0
02 June 1994
The Haryana Financial Corporation
0
04 January 2011
State Bank Of Patiala
0
03 January 2011
State Bank Of Patiala
0
22 March 1995
State Bank Of Patiala
0
16 August 2006
State Bank Of Patiala
0
15 February 2010
State Bank Of Patiala
0
30 December 2019
Others
0
10 December 1994
State Bank Of Patiala
0
31 July 2009
State Bank Of Patiala
0
09 March 2009
State Bank Of Patiala
0
18 December 2008
State Bank Of Patiala
0
02 June 1994
The Haryana Financial Corporation
0
04 January 2011
State Bank Of Patiala
0
03 January 2011
State Bank Of Patiala
0
22 March 1995
State Bank Of Patiala
0
16 August 2006
State Bank Of Patiala
0
15 February 2010
State Bank Of Patiala
0

Documents

Form DPT-3-31122020
Form DPT-3-01102020-signed
Optional Attachment-(1)-31082020
Instrument(s) of creation or modification of charge;-31082020
Form CHG-1-31082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200831
Form CHG-1-28012020_signed
Instrument(s) of creation or modification of charge;-28012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200128
Form BEN - 2-05012020_signed
Declaration under section 90-30122019
Form AOC-4-06122019_signed
Form MGT-7-03122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
List of share holders, debenture holders;-25112019
Form DPT-3-28062019
Form MSME FORM I-04062019_signed
Form DIR-12-28012019_signed
Form DIR-11-28012019_signed
Optional Attachment-(1)-24012019
Proof of dispatch-24012019
Evidence of cessation;-24012019
Notice of resignation;-24012019
Acknowledgement received from company-24012019
Notice of resignation filed with the company-24012019
Form AOC-4-03122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112018
Directors report as per section 134(3)-29112018
List of share holders, debenture holders;-29112018