Company Information

CIN
Status
Date of Incorporation
03 June 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,377,500
Authorised Capital
10,000,000

Directors

Sanjay Gupta
Sanjay Gupta
Director/Designated Partner
over 2 years ago
Rajesh Gupta
Rajesh Gupta
Director/Designated Partner
almost 3 years ago
Alka Gupta
Alka Gupta
Director/Designated Partner
about 15 years ago
Om Prakash Gupta
Om Prakash Gupta
Director/Designated Partner
over 22 years ago
Pankaj Gupta
Pankaj Gupta
Director/Designated Partner
over 22 years ago
Manish Gupta
Manish Gupta
Director/Designated Partner
over 22 years ago

Registered Trademarks

Rst Riddhi Sisshi Textile Mills... Riddhi Siddhi Textile Mills

[Class : 24] Textile Products And Home Furnishing Fabrics

Charges

1 Crore
23 January 2019
Hdfc Bank Limited
1 Crore
05 January 2004
State Bank Of Patiala
60 Lak
07 March 2005
State Bank Of Patiala
22 Lak
08 December 2003
State Bank Of Patiala
81 Lak
09 December 2003
State Bank Of Patiala
1 Crore
10 February 2010
State Bank Of Patiala
30 Lak
23 January 2019
Hdfc Bank Limited
0
10 February 2010
State Bank Of Patiala
0
08 December 2003
State Bank Of Patiala
0
09 December 2003
State Bank Of Patiala
0
05 January 2004
State Bank Of Patiala
0
07 March 2005
State Bank Of Patiala
0
23 January 2019
Hdfc Bank Limited
0
10 February 2010
State Bank Of Patiala
0
08 December 2003
State Bank Of Patiala
0
09 December 2003
State Bank Of Patiala
0
05 January 2004
State Bank Of Patiala
0
07 March 2005
State Bank Of Patiala
0
23 January 2019
Hdfc Bank Limited
0
10 February 2010
State Bank Of Patiala
0
08 December 2003
State Bank Of Patiala
0
09 December 2003
State Bank Of Patiala
0
05 January 2004
State Bank Of Patiala
0
07 March 2005
State Bank Of Patiala
0

Documents

Form DPT-3-04042021_signed
Form DPT-3-17022020-signed
Optional Attachment-(1)-16122019
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form AOC-4-21112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form MSME FORM I-16092019_signed
Form DPT-3-17062019
Form CHG-1-25032019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190325
Instrument(s) of creation or modification of charge;-27022019
Optional Attachment-(2)-27022019
Optional Attachment-(1)-27022019
List of share holders, debenture holders;-11122018
Form MGT-7-11122018_signed
Optional Attachment-(1)-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Directors report as per section 134(3)-22102018
Form AOC-4-22102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180901
Form CHG-4-21092018_signed
Form CHG-4-01092018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180901
Letter of the charge holder stating that the amount has been satisfied-30082018
Form AOC-4-21112017_signed