Company Information

CIN
Status
Date of Incorporation
13 May 1997
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Rishik Suresh Gupta
Rishik Suresh Gupta
Director/Designated Partner
almost 3 years ago
Akshay Rajesh Gupta
Akshay Rajesh Gupta
Director/Designated Partner
almost 3 years ago
Manoj Patodia
Manoj Patodia
Director/Designated Partner
about 3 years ago
Naresh Ramkala Gupta
Naresh Ramkala Gupta
Director
about 3 years ago
Manoj Mehra
Manoj Mehra
Director
about 17 years ago
Suresh Ramkala Gupta
Suresh Ramkala Gupta
Director/Designated Partner
over 28 years ago
Rajesh Ramkala Gupta
Rajesh Ramkala Gupta
Director/Designated Partner
over 28 years ago

Past Directors

Gautam Ratanlal Kejriwal
Gautam Ratanlal Kejriwal
Additional Director
almost 3 years ago
Ekta Suresh Gupta
Ekta Suresh Gupta
Director
over 28 years ago
Rashmi Rajesh Gupta
Rashmi Rajesh Gupta
Director
over 28 years ago

Charges

2 Crore
29 January 2019
Hdfc Bank Limited
2 Crore
29 January 2019
Hdfc Bank Limited
0
29 January 2019
Hdfc Bank Limited
0
29 January 2019
Hdfc Bank Limited
0
29 January 2019
Hdfc Bank Limited
0
29 January 2019
Hdfc Bank Limited
0

Documents

Form DPT-3-11122020_signed
Optional Attachment-(1)-11122020
Form PAS-6-30112020_signed
Optional Attachment-(1)-30112020
Form DPT-3-16092020-signed
Form MGT-7-19112019_signed
Form AOC-4-19112019_signed
Directors report as per section 134(3)-18112019
Optional Attachment-(1)-18112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18112019
List of share holders, debenture holders;-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Form ADT-1-02112019_signed
Copy of written consent given by auditor-02112019
Copy of the intimation sent by company-02112019
Copy of resolution passed by the company-02112019
Form DPT-3-01072019
Form DIR-12-21062019_signed
Optional Attachment-(1)-14062019
Evidence of cessation;-14062019
Notice of resignation;-14062019
Form AOC-5-09052019-signed
Copy of board resolution-01042019
-01042019
Form CHG-1-12032019_signed
Instrument(s) of creation or modification of charge;-12032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190312
Form MGT-14-24012019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19012019
Directors report as per section 134(3)-24102018