Company Information

CIN
Status
Date of Incorporation
30 May 1997
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
01 June 2023
Paid Up Capital
4,340,000
Authorised Capital
10,000,000

Directors

Hakumat Rai Gupta
Hakumat Rai Gupta
Director/Designated Partner
about 27 years ago
Kusum Gupta
Kusum Gupta
Director
almost 28 years ago

Past Directors

Nishant Gupta
Nishant Gupta
Additional Director
about 9 years ago
Manik Gupta
Manik Gupta
Additional Director
about 9 years ago
Shikha .
Shikha .
Director
about 24 years ago
Sanjay Gupta
Sanjay Gupta
Director
over 28 years ago

Charges

3 Crore
18 February 2016
State Bank Of India
2 Crore
12 June 2003
Union Bank Of India
20 Lak
30 January 2004
Union Bank Of India
40 Lak
31 January 2004
Union Bank Of India
40 Lak
12 June 2003
Union Bank Of India
20 Lak
15 July 1998
Union Bank Of India
10 Lak
06 September 2006
Punjab National Bank
40 Lak
15 July 1998
Punjab National Bank
10 Lak
14 September 2021
Axis Bank Limited
3 Crore
26 February 2021
Hdfc Bank Limited
3 Crore
14 September 2021
Axis Bank Limited
0
26 February 2021
Hdfc Bank Limited
0
15 July 1998
Punjab National Bank
0
12 June 2003
Union Bank Of India
0
15 July 1998
Union Bank Of India
0
12 June 2003
Union Bank Of India
0
31 January 2004
Union Bank Of India
0
30 January 2004
Union Bank Of India
0
18 February 2016
State Bank Of India
0
06 September 2006
Punjab National Bank
0
14 September 2021
Axis Bank Limited
0
26 February 2021
Hdfc Bank Limited
0
15 July 1998
Punjab National Bank
0
12 June 2003
Union Bank Of India
0
15 July 1998
Union Bank Of India
0
12 June 2003
Union Bank Of India
0
31 January 2004
Union Bank Of India
0
30 January 2004
Union Bank Of India
0
18 February 2016
State Bank Of India
0
06 September 2006
Punjab National Bank
0

Documents

Form MGT-7-18112019_signed
Form AOC-4-17112019_signed
Directors report as per section 134(3)-24102019
Optional Attachment-(1)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Optional Attachment-(2)-24102019
List of share holders, debenture holders;-23102019
Form DIR-12-17102019_signed
Optional Attachment-(1)-17102019
Notice of resignation;-17102019
Evidence of cessation;-17102019
Acknowledgement received from company-12102019
Form DIR-11-12102019_signed
Proof of dispatch-12102019
Notice of resignation filed with the company-12102019
Form ADT-1-09102018_signed
Copy of written consent given by auditor-09102018
Copy of the intimation sent by company-09102018
Copy of resolution passed by the company-09102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102018
Directors report as per section 134(3)-08102018
List of share holders, debenture holders;-08102018
Form AOC-4-08102018_signed
Form MGT-7-08102018_signed
Form ADT-1-22082018_signed
Form MGT-14-22082018_signed
Copy of the intimation sent by company-22082018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22082018
Copy of resolution passed by the company-22082018
Copy of written consent given by auditor-22082018