Company Information

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

Directors

Kapil Gupta
Kapil Gupta
Director/Designated Partner
over 2 years ago
Vivek Gupta
Vivek Gupta
Director/Designated Partner
about 19 years ago
Vikas Gupta
Vikas Gupta
Director/Designated Partner
about 19 years ago

Past Directors

Sanjeev Kumar
Sanjeev Kumar
Director
about 19 years ago

Charges

1 Crore
29 December 2018
Punjab National Bank
1 Crore
30 September 2014
Hdfc Bank Limited
35 Lak
06 November 2007
Bank Of India
15 Lak
06 November 2007
Bank Of India
30 Lak
05 October 2020
Punjab National Bank
8 Lak
10 June 2020
Punjab National Bank
27 Lak
22 June 2022
Hdfc Bank Limited
0
29 December 2018
Others
0
31 May 2022
Others
0
05 October 2020
Others
0
18 December 2021
Others
0
10 June 2020
Others
0
06 November 2007
Bank Of India
0
06 November 2007
Bank Of India
0
30 September 2014
Hdfc Bank Limited
0
22 June 2022
Hdfc Bank Limited
0
29 December 2018
Others
0
31 May 2022
Others
0
05 October 2020
Others
0
18 December 2021
Others
0
10 June 2020
Others
0
06 November 2007
Bank Of India
0
06 November 2007
Bank Of India
0
30 September 2014
Hdfc Bank Limited
0
22 June 2022
Hdfc Bank Limited
0
29 December 2018
Others
0
31 May 2022
Others
0
05 October 2020
Others
0
18 December 2021
Others
0
10 June 2020
Others
0
06 November 2007
Bank Of India
0
06 November 2007
Bank Of India
0
30 September 2014
Hdfc Bank Limited
0

Documents

Form DPT-3-12032021-signed
Form DPT-3-23092020-signed
Form CHG-1-23072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200723
Instrument(s) of creation or modification of charge;-19072020
Form CHG-4-30062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200630
Letter of the charge holder stating that the amount has been satisfied-27062020
Form CHG-4-30032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200330
Letter of the charge holder stating that the amount has been satisfied-23032020
Form CHG-4-23032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200323
Letter of the charge holder stating that the amount has been satisfied-19032020
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4-07122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-28062019
Auditor?s certificate-28062019
Form MSME FORM I-30052019
Form AOC-5-11052019-signed
Copy of board resolution-06052019
Instrument(s) of creation or modification of charge;-28032019
Form CHG-1-28032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190328