Company Information

CIN
Status
Date of Incorporation
23 May 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,410,000
Authorised Capital
25,000,000

Directors

Vickey Gupta
Vickey Gupta
Director/Designated Partner
over 2 years ago
Viraj Gupta
Viraj Gupta
Director/Designated Partner
over 2 years ago
Priyanka Gupta
Priyanka Gupta
Wholetime Director
over 21 years ago

Past Directors

Akansha Singhal
Akansha Singhal
Director
about 11 years ago
Reeta Singhal
Reeta Singhal
Additional Director
over 11 years ago
Pawan Kumar Singhal
Pawan Kumar Singhal
Director
over 17 years ago

Charges

60 Crore
27 February 2017
Hdfc Bank Limited
40 Crore
15 September 2010
Kotak Mahindra Bank Limited
33 Crore
07 October 2005
State Bank Of India
6 Crore
06 December 2008
Axis Bank Limited
2 Crore
03 January 2004
Orintal Bank Of Commerce
50 Lak
10 November 2020
State Bank Of India
20 Crore
29 October 2022
Axis Bank Limited
0
28 September 2022
Standard Chartered Bank
0
29 January 2022
Others
0
10 November 2020
State Bank Of India
0
27 February 2017
Hdfc Bank Limited
0
13 September 2021
Hdfc Bank Limited
0
15 September 2010
Kotak Mahindra Bank Limited
0
07 October 2005
State Bank Of India
0
03 January 2004
Orintal Bank Of Commerce
0
06 December 2008
Axis Bank Limited
0
29 October 2022
Axis Bank Limited
0
28 September 2022
Standard Chartered Bank
0
29 January 2022
Others
0
10 November 2020
State Bank Of India
0
27 February 2017
Hdfc Bank Limited
0
13 September 2021
Hdfc Bank Limited
0
15 September 2010
Kotak Mahindra Bank Limited
0
07 October 2005
State Bank Of India
0
03 January 2004
Orintal Bank Of Commerce
0
06 December 2008
Axis Bank Limited
0
29 October 2022
Axis Bank Limited
0
28 September 2022
Standard Chartered Bank
0
29 January 2022
Others
0
10 November 2020
State Bank Of India
0
27 February 2017
Hdfc Bank Limited
0
13 September 2021
Hdfc Bank Limited
0
15 September 2010
Kotak Mahindra Bank Limited
0
07 October 2005
State Bank Of India
0
03 January 2004
Orintal Bank Of Commerce
0
06 December 2008
Axis Bank Limited
0

Documents

Form CHG-1-24112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201124
Instrument(s) of creation or modification of charge;-23112020
Optional Attachment-(1)-23112020
Optional Attachment-(2)-23112020
Form DPT-3-06112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02032020
Optional Attachment-(1)-02032020
Form DIR-12-02032020_signed
Form DPT-3-18022020-signed
Form MGT-14-29012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29012020
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Form AOC-4(XBRL)-26102019_signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form BEN - 2-30072019_signed
Declaration under section 90-30072019
Form DPT-3-19062019
Auditor?s certificate-19062019
Copy of written consent given by auditor-16052019
Copy of the intimation sent by company-16052019
Copy of resolution passed by the company-16052019
Optional Attachment-(1)-16052019
Optional Attachment-(2)-16052019