Company Information

CIN
Status
Date of Incorporation
04 October 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,221,000
Authorised Capital
3,100,000

Directors

Vikash Sharma
Vikash Sharma
Director/Designated Partner
over 2 years ago
Sunila Sharma
Sunila Sharma
Director/Designated Partner
about 8 years ago
Vinayak Gulati
Vinayak Gulati
Director
about 29 years ago

Past Directors

Raman Gulati
Raman Gulati
Director
about 10 years ago
Anuj Gulati
Anuj Gulati
Additional Director
over 11 years ago
Pooja Gulati
Pooja Gulati
Additional Director
over 11 years ago
Satish Kumar Gulati
Satish Kumar Gulati
Director
over 24 years ago
Subhash Chander Gulati
Subhash Chander Gulati
Director
over 24 years ago

Charges

33 Lak
07 September 2018
Canara Bank
4 Lak
16 December 2017
Canara Bank
25 Lak
17 June 2004
Citicorp Finance India Limited
3 Lak
21 November 2001
Punjab National Bank
20 Lak
11 April 2012
Standard Chartered Bank
67 Lak
17 April 2013
Standard Chartered Bank
2 Crore
11 April 2012
Standard Chartered Bank
13 Crore
17 April 2013
Standard Chartered Bank
8 Crore
05 December 2001
Punjab National Bank
1 Crore
29 June 2022
Hdfc Bank Limited
0
16 December 2017
Others
0
07 September 2018
Others
0
05 December 2001
Punjab National Bank
0
21 November 2001
Punjab National Bank
0
17 April 2013
Standard Chartered Bank
0
17 April 2013
Standard Chartered Bank
0
17 June 2004
Citicorp Finance India Limited
0
11 April 2012
Standard Chartered Bank
0
11 April 2012
Standard Chartered Bank
0
29 June 2022
Hdfc Bank Limited
0
16 December 2017
Others
0
07 September 2018
Others
0
05 December 2001
Punjab National Bank
0
21 November 2001
Punjab National Bank
0
17 April 2013
Standard Chartered Bank
0
17 April 2013
Standard Chartered Bank
0
17 June 2004
Citicorp Finance India Limited
0
11 April 2012
Standard Chartered Bank
0
11 April 2012
Standard Chartered Bank
0

Documents

Form DPT-3-18022021-signed
Form DPT-3-08092020-signed
Form MSME FORM I-25062020_signed
List of share holders, debenture holders;-07122019
Form MGT-7-07122019_signed
Form MSME FORM I-31102019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Optional Attachment-(1)-12102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Directors report as per section 134(3)-12102019
Form AOC-4-12102019_signed
Form DPT-3-30062019
Form MSME FORM I-29052019_signed
Optional Attachment-(1)-04122018
Instrument(s) of creation or modification of charge;-04122018
Form CHG-1-04122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181204
List of share holders, debenture holders;-22112018
Form MGT-7-22112018_signed
Form AOC-4-30102018_signed
Directors report as per section 134(3)-27102018
Optional Attachment-(1)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form ADT-1-08102018_signed
Copy of resolution passed by the company-07102018
Copy of written consent given by auditor-07102018
Copy of the intimation sent by company-07102018