Company Information

CIN
Status
Date of Incorporation
12 February 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
31 March 2023
Paid Up Capital
1,214,789,120
Authorised Capital
1,250,000,000

Directors

Veena Gupta
Veena Gupta
Director/Designated Partner
over 2 years ago
Kamal Kumar Gupta
Kamal Kumar Gupta
Director/Designated Partner
over 2 years ago
Pawan Kumar Gupta
Pawan Kumar Gupta
Director/Designated Partner
almost 33 years ago

Past Directors

Harpreet Kaur
Harpreet Kaur
Company Secretary
over 18 years ago

Charges

446 Crore
11 October 2011
Indian Overseas Bank
40 Crore
26 November 2008
Axis Bank Ltd.
174 Crore
29 May 2006
State Bank Of Travancore
13 Crore
13 January 2006
State Bank Of Bikaner And Jaipur
30 Crore
01 December 2005
State Bank Of India
180 Crore
23 November 2005
Corporation Bank
8 Crore
05 December 2009
Bank Of India
40 Crore
28 November 2003
Corporation Bank
2 Crore
22 September 2003
Corporation Bank
10 Crore
29 November 2003
Bharat Overseas Bank Ltd.
2 Crore
31 July 2003
Bharat Overseas Bank Ltd.
6 Crore
11 October 2011
Indian Overseas Bank
0
13 January 2006
State Bank Of Bikaner And Jaipur
0
23 November 2005
Corporation Bank
0
22 September 2003
Corporation Bank
0
26 November 2008
Others
0
29 November 2003
Bharat Overseas Bank Ltd.
0
28 November 2003
Corporation Bank
0
01 December 2005
State Bank Of India
0
05 December 2009
Bank Of India
0
29 May 2006
State Bank Of Travancore
0
31 July 2003
Bharat Overseas Bank Ltd.
0
11 October 2011
Indian Overseas Bank
0
13 January 2006
State Bank Of Bikaner And Jaipur
0
23 November 2005
Corporation Bank
0
22 September 2003
Corporation Bank
0
26 November 2008
Others
0
29 November 2003
Bharat Overseas Bank Ltd.
0
28 November 2003
Corporation Bank
0
01 December 2005
State Bank Of India
0
05 December 2009
Bank Of India
0
29 May 2006
State Bank Of Travancore
0
31 July 2003
Bharat Overseas Bank Ltd.
0
30 November 2023
Others
0
11 October 2011
Indian Overseas Bank
0
13 January 2006
State Bank Of Bikaner And Jaipur
0
26 November 2008
Others
0
23 November 2005
Corporation Bank
0
22 September 2003
Corporation Bank
0
31 July 2003
Bharat Overseas Bank Ltd.
0
29 May 2006
State Bank Of Travancore
0
29 November 2003
Bharat Overseas Bank Ltd.
0
28 November 2003
Corporation Bank
0
01 December 2005
State Bank Of India
0
05 December 2009
Bank Of India
0

Documents

Form DPT-3-08022021-signed
Form AOC-4(XBRL)-16122020_signed
Copy of MGT-8-03122020
List of share holders, debenture holders;-03122020
Form MGT-7-03122020_signed
Form DIR-12-24012020_signed
Evidence of cessation;-17012020
Form ADT-1-16072019_signed
Optional Attachment-(1)-11072019
Copy of resolution passed by the company-11072019
Optional Attachment-(2)-11072019
Copy of written consent given by auditor-11072019
Form MGT-7-16032019_signed
List of share holders, debenture holders;-08032019
Copy of MGT-8-08032019
Form AOC-4(XBRL)-02022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25012019
Form ADT-3-21012019_signed
Resignation letter-21012019
Copy of MGT-8-30042018
List of share holders, debenture holders;-30042018
Form MGT-7-30042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27042018
Form AOC-4(XBRL)-27042018_signed
Form CHG-1-09042018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180409
Particulars of all joint charge holders;-08042018
Optional Attachment-(1)-08042018
Instrument(s) of creation or modification of charge;-08042018
Form MGT-7-02112017_signed