Company Information

CIN
Status
Date of Incorporation
05 January 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 December 2022
Paid Up Capital
2,292,410
Authorised Capital
10,000,000

Directors

Manju Gupta
Manju Gupta
Director/Designated Partner
about 2 years ago
Mukesh Kumar Gupta
Mukesh Kumar Gupta
Director/Designated Partner
over 2 years ago
Ratan Lal Gupta
Ratan Lal Gupta
Director/Designated Partner
over 10 years ago
Manoj Kumar Gupta
Manoj Kumar Gupta
Director/Designated Partner
over 10 years ago
Sunita Gupta
Sunita Gupta
Director/Designated Partner
over 10 years ago
Madhu Gupta
Madhu Gupta
Director/Designated Partner
over 21 years ago

Past Directors

Rama Khandelwal
Rama Khandelwal
Director
over 21 years ago

Charges

3 Crore
15 October 2019
Union Bankof India
20 Lak
01 September 2017
Union Bank Of India
13 Lak
11 April 2005
Union Bank Of India
2 Crore
09 August 2021
Union Bank Of India
8 Lak
01 September 2017
Others
0
11 January 2022
Hdfc Bank Limited
0
11 April 2005
Others
0
09 August 2021
Others
0
15 October 2019
Others
0
01 September 2017
Others
0
11 January 2022
Hdfc Bank Limited
0
11 April 2005
Others
0
09 August 2021
Others
0
15 October 2019
Others
0
01 September 2017
Others
0
11 January 2022
Hdfc Bank Limited
0
11 April 2005
Others
0
09 August 2021
Others
0
15 October 2019
Others
0
01 September 2017
Others
0
11 January 2022
Hdfc Bank Limited
0
11 April 2005
Others
0
09 August 2021
Others
0
15 October 2019
Others
0

Documents

Form CHG-1-08092020_signed
Optional Attachment-(1)-08092020
Instrument(s) of creation or modification of charge;-08092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200908
Form CHG-1-12022020_signed
Instrument(s) of creation or modification of charge;-12022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200212
Copy of MGT-8-24122019
List of share holders, debenture holders;-24122019
Form MGT-7-24122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form AOC-4-27112019
Form ADT-1-18112019_signed
Copy of resolution passed by the company-18112019
Copy of the intimation sent by company-18112019
Copy of written consent given by auditor-18112019
Form DPT-3-15112019-signed
Form ADT-1-13112019_signed
Copy of written consent given by auditor-13112019
Copy of the intimation sent by company-13112019
Copy of resolution passed by the company-13112019
Form ADT-3-06112019_signed
Resignation letter-04112019
Form CHG-1-02112019_signed
Instrument(s) of creation or modification of charge;-02112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191102
Auditor?s certificate-30052019
List of share holders, debenture holders;-14122018
Form MGT-7-14122018_signed