Company Information

CIN
Status
Date of Incorporation
14 September 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
72,500,000
Authorised Capital
75,000,000

Directors

Sat Bhushan Gupta
Sat Bhushan Gupta
Director/Designated Partner
about 5 years ago
Kanwal Raj Gupta
Kanwal Raj Gupta
Director/Designated Partner
about 5 years ago
Rajiv Gupta
Rajiv Gupta
Beneficial Owner
almost 19 years ago
Mukesh Gupta
Mukesh Gupta
Director/Designated Partner
about 21 years ago

Charges

0
15 January 2015
Bank Of India
9 Lak
27 December 2012
Bank Of India
1 Crore
05 August 2013
Bank Of India
20 Lak
29 June 2010
Bank Of India
9 Crore
18 December 2012
Bank Of India
4 Crore
07 November 2007
Haryana State Industrial & Infrastructure Development Corporation Limited
12 Crore
07 November 2007
Haryana State Industrial & Infrastructure Development Corporation Limited
0
29 June 2010
Bank Of India
0
15 January 2015
Bank Of India
0
27 December 2012
Bank Of India
0
05 August 2013
Bank Of India
0
18 December 2012
Bank Of India
0
07 November 2007
Haryana State Industrial & Infrastructure Development Corporation Limited
0
29 June 2010
Bank Of India
0
15 January 2015
Bank Of India
0
27 December 2012
Bank Of India
0
05 August 2013
Bank Of India
0
18 December 2012
Bank Of India
0
07 November 2007
Haryana State Industrial & Infrastructure Development Corporation Limited
0
29 June 2010
Bank Of India
0
15 January 2015
Bank Of India
0
27 December 2012
Bank Of India
0
05 August 2013
Bank Of India
0
18 December 2012
Bank Of India
0

Documents

Form DIR-11-26122020_signed
Form DIR-12-26122020_signed
Notice of resignation;-25122020
Acknowledgement received from company-25122020
Notice of resignation filed with the company-25122020
Proof of dispatch-25122020
Evidence of cessation;-25122020
Form AOC-4(XBRL)-06112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05112020
Form BEN - 2-29102020_signed
Optional Attachment-(2)-28102020
Optional Attachment-(1)-28102020
Declaration under section 90-28102020
Form CHG-4-30012019_signed
Letter of the charge holder stating that the amount has been satisfied-30012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190130
Form MGT-7-02012019_signed
List of share holders, debenture holders;-28122018
Letter of the charge holder stating that the amount has been satisfied-13112018
Form CHG-4-13112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181113
Form MGT-7-10102018_signed
List of share holders, debenture holders;-09102018
Optional Attachment-(1)-09102018
Form MGT-7-11092018_signed
List of share holders, debenture holders;-09092018
Copy of MGT-8-09092018
List of share holders, debenture holders;-07092018
Form ADT-1-11052018_signed
Copy of written consent given by auditor-10052018