Company Information

CIN
Status
Date of Incorporation
06 April 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,000,000
Authorised Capital
50,000,000

Directors

Vikas Gupta
Vikas Gupta
Director/Designated Partner
over 2 years ago
Diwan Chand Gupta
Diwan Chand Gupta
Director/Designated Partner
over 20 years ago

Past Directors

Pawan Kumar Gupta
Pawan Kumar Gupta
Director
over 20 years ago

Charges

42 Crore
07 February 2019
Axis Bank Limited
8 Crore
07 February 2009
Axis Bank Limited
30 Crore
11 April 2014
Punjab National Bank
5 Crore
21 January 2010
Kotak Mahindra Bank Limited
2 Crore
10 October 2011
State Bank Of Bikaner And Jaipur
5 Crore
07 July 2000
State Bank Of Bikaner & Jaipur
1 Crore
20 January 2021
Axis Bank Limited
4 Crore
31 March 2022
Axis Bank Limited
0
07 February 2019
Others
0
09 March 2022
Axis Bank Limited
0
20 January 2021
Axis Bank Limited
0
07 February 2009
Axis Bank Limited
0
10 October 2011
State Bank Of Bikaner And Jaipur
0
07 July 2000
State Bank Of Bikaner & Jaipur
0
21 January 2010
Kotak Mahindra Bank Limited
0
11 April 2014
Punjab National Bank
0
31 March 2022
Axis Bank Limited
0
07 February 2019
Others
0
09 March 2022
Axis Bank Limited
0
20 January 2021
Axis Bank Limited
0
07 February 2009
Axis Bank Limited
0
10 October 2011
State Bank Of Bikaner And Jaipur
0
07 July 2000
State Bank Of Bikaner & Jaipur
0
21 January 2010
Kotak Mahindra Bank Limited
0
11 April 2014
Punjab National Bank
0
31 March 2022
Axis Bank Limited
0
07 February 2019
Others
0
09 March 2022
Axis Bank Limited
0
20 January 2021
Axis Bank Limited
0
07 February 2009
Axis Bank Limited
0
10 October 2011
State Bank Of Bikaner And Jaipur
0
07 July 2000
State Bank Of Bikaner & Jaipur
0
21 January 2010
Kotak Mahindra Bank Limited
0
11 April 2014
Punjab National Bank
0

Documents

Form DPT-3-29122020_signed
Form DPT-3-19032020-signed
Auditor?s certificate-14032020
Form MGT-7-03012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form ADT-1-23102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-21062019
Form MSME FORM I-28052019_signed
Form CHG-1-07052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190507
Instrument(s) of creation or modification of charge;-06052019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122018
Form AOC-4(XBRL)-22122018_signed
Copy of MGT-8-27112018
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Instrument(s) of creation or modification of charge;-25042018
Form CHG-1-25042018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180425
Form AOC-4(XBRL)-30122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122017
Form MGT-7-01122017_signed
Copy of MGT-8-30112017