Company Information

CIN
Status
Date of Incorporation
07 April 1986
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
8,220,000
Authorised Capital
10,000,000

Directors

Ganesh Chand Gupta
Ganesh Chand Gupta
Director/Designated Partner
over 2 years ago
Sumit Gupta
Sumit Gupta
Director/Designated Partner
about 10 years ago
Brijesh Gupta
Brijesh Gupta
Director
about 11 years ago
Amit Gupta
Amit Gupta
Director
over 12 years ago
Rajesh Kumar Gupta
Rajesh Kumar Gupta
Director
almost 13 years ago
Himanshu Gupta
Himanshu Gupta
Director
about 20 years ago

Charges

94 Crore
24 July 2018
Idfc First Bank Limited
68 Crore
10 November 2015
Uttar Pradesh Financial Corporation
6 Crore
23 April 2015
Uttar Pradesh Financial Corporation
5 Crore
23 April 2015
Uttar Pradesh Financial Corporation
7 Crore
23 July 2009
State Bank Of Patiala
47 Crore
30 November 2016
Hdfc Bank Limited
35 Crore
05 November 1999
State Bank Of Patiala
61 Crore
25 June 2012
State Bank Of Patiala
16 Crore
23 February 2021
Uttar Pradesh Financial Corporation
6 Crore
04 May 2023
Others
0
09 July 2022
Others
0
24 July 2018
Others
0
08 December 2021
Others
0
23 February 2021
Others
0
30 November 2016
Hdfc Bank Limited
0
23 July 2009
State Bank Of Patiala
0
23 April 2015
Others
0
25 June 2012
State Bank Of Patiala
0
10 November 2015
Uttar Pradesh Financial Corporation
0
23 April 2015
Uttar Pradesh Financial Corporation
0
05 November 1999
State Bank Of Patiala
0
04 May 2023
Others
0
09 July 2022
Others
0
24 July 2018
Others
0
08 December 2021
Others
0
23 February 2021
Others
0
30 November 2016
Hdfc Bank Limited
0
23 July 2009
State Bank Of Patiala
0
23 April 2015
Others
0
25 June 2012
State Bank Of Patiala
0
10 November 2015
Uttar Pradesh Financial Corporation
0
23 April 2015
Uttar Pradesh Financial Corporation
0
05 November 1999
State Bank Of Patiala
0

Documents

Form MGT-14-19122020_signed
Form DPT-3-18122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18122020
Altered memorandum of association-18122020
Altered articles of association-18122020
Form DPT-3-09092020-signed
Form MGT-7-31122019_signed
Copy of MGT-8-30122019
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-07122019_signed
XBRL document in respect Consolidated financial statement-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form INC-22-26092019_signed
Optional Attachment-(1)-25092019
Copy of board resolution authorizing giving of notice-25092019
Copies of the utility bills as mentioned above (not older than two months)-25092019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25092019
Form DPT-3-29062019
Form MSME FORM I-05062019_signed
Form MSME FORM I-30052019_signed
Form CHG-1-22032019_signed
Optional Attachment-(1)-22032019
Instrument(s) of creation or modification of charge;-22032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190322
Form CHG-4-11022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190211