Company Information

CIN
Status
Date of Incorporation
16 May 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,850,000
Authorised Capital
50,000,000

Directors

Venkat Gupta
Venkat Gupta
Director/Designated Partner
over 2 years ago
Sunit Singhal
Sunit Singhal
Director
over 18 years ago
Kanta Gupta
Kanta Gupta
Director/Designated Partner
almost 24 years ago
Dhruva Kumar
Dhruva Kumar
Director/Designated Partner
over 24 years ago

Past Directors

Suresh Chand .
Suresh Chand .
Director
almost 24 years ago

Charges

0
15 October 2011
State Bank Of Patiala
12 Lak
06 October 2007
State Bank Of Patiala
13 Crore
21 February 2005
Canara Bank
1 Crore
31 August 2006
Canara Bank
1 Crore
21 February 2005
Canara Bank
50 Lak
21 February 2005
Canara Bank
2 Crore
15 October 2011
State Bank Of Patiala
0
21 February 2005
Canara Bank
0
21 February 2005
Canara Bank
0
21 February 2005
Canara Bank
0
06 October 2007
State Bank Of Patiala
0
31 August 2006
Canara Bank
0
15 October 2011
State Bank Of Patiala
0
21 February 2005
Canara Bank
0
21 February 2005
Canara Bank
0
21 February 2005
Canara Bank
0
06 October 2007
State Bank Of Patiala
0
31 August 2006
Canara Bank
0

Documents

Form DPT-3-23102020-signed
Form MGT-7-15122019_signed
Form AOC-4-30112019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-28112019
List of share holders, debenture holders;-28112019
Form DPT-3-01072019
Form ADT-1-19052019_signed
Copy of resolution passed by the company-23042019
Copy of written consent given by auditor-23042019
Form MGT-7-03012019_signed
Form AOC-4-03012019_signed
Directors report as per section 134(3)-29122018
Optional Attachment-(1)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form CHG-4-02082018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180802
Letter of the charge holder stating that the amount has been satisfied-01082018
Letter of the charge holder stating that the amount has been satisfied-06072018
Form CHG-4-06072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180706
Optional Attachment-(1)-27122017
Directors report as per section 134(3)-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Form AOC-4-27122017_signed
Form MGT-7-05122017_signed
Optional Attachment-(1)-29112017
List of share holders, debenture holders;-29112017