Company Information

CIN
Status
Date of Incorporation
17 December 1983
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Manish Gulati
Manish Gulati
Director/Designated Partner
over 2 years ago
Satish Kumar Gulati
Satish Kumar Gulati
Director/Designated Partner
over 2 years ago
Atam Parkash
Atam Parkash
Director/Designated Partner
over 2 years ago

Charges

20 Crore
29 July 2016
Hdfc Bank Limited
16 Crore
16 September 2009
Small Industries Development Bank Of India (sidbi)
4 Crore
24 May 2011
Small Industries Development Bank Of India (sidbi)
1 Crore
28 March 2012
Small Industries Development Bank Of India (sidbi)
75 Lak
27 March 2015
Sidbi
3 Crore
03 November 2014
The Hongkong And Shanghai Banking Corporation Limited
80 Lak
10 March 2014
The Hongkong And Shanghai Banking Corporation Limited
5 Crore
28 April 2010
Citibank N.a
4 Crore
06 May 2010
Citi Bank N.a.
1 Crore
02 March 2007
Syndicate Bank
25 Lak
23 March 1998
Syndicate Bank
15 Lak
18 February 2002
Syndicate Bank
40 Lak
19 October 1995
Syndicate Bank
15 Lak
18 March 2008
Syndicate Bank
1 Crore
02 November 1999
Syndicate Bank
9 Lak
28 September 2020
Hdfc Bank Limited
4 Crore
29 July 2016
Hdfc Bank Limited
0
06 February 2022
Others
0
28 September 2020
Hdfc Bank Limited
0
19 October 1995
Syndicate Bank
0
02 November 1999
Syndicate Bank
0
03 November 2014
The Hongkong And Shanghai Banking Corporation Limited
0
10 March 2014
The Hongkong And Shanghai Banking Corporation Limited
0
06 May 2010
Citi Bank N.a.
0
18 March 2008
Syndicate Bank
0
28 March 2012
Small Industries Development Bank Of India (sidbi)
0
23 March 1998
Syndicate Bank
0
24 May 2011
Small Industries Development Bank Of India (sidbi)
0
27 March 2015
Sidbi
0
28 April 2010
Citibank N.a
0
16 September 2009
Small Industries Development Bank Of India (sidbi)
0
18 February 2002
Syndicate Bank
0
02 March 2007
Syndicate Bank
0
29 July 2016
Hdfc Bank Limited
0
06 February 2022
Others
0
28 September 2020
Hdfc Bank Limited
0
19 October 1995
Syndicate Bank
0
02 November 1999
Syndicate Bank
0
03 November 2014
The Hongkong And Shanghai Banking Corporation Limited
0
10 March 2014
The Hongkong And Shanghai Banking Corporation Limited
0
06 May 2010
Citi Bank N.a.
0
18 March 2008
Syndicate Bank
0
28 March 2012
Small Industries Development Bank Of India (sidbi)
0
23 March 1998
Syndicate Bank
0
24 May 2011
Small Industries Development Bank Of India (sidbi)
0
27 March 2015
Sidbi
0
28 April 2010
Citibank N.a
0
16 September 2009
Small Industries Development Bank Of India (sidbi)
0
18 February 2002
Syndicate Bank
0
02 March 2007
Syndicate Bank
0

Documents

Form DPT-3-20012021-signed
Instrument(s) of creation or modification of charge;-18112020
Optional Attachment-(3)-18112020
Optional Attachment-(1)-18112020
Optional Attachment-(2)-18112020
Form CHG-1-18112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201118
Form MSME FORM I-31102020_signed
Form MSME FORM I-27102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28022020
Directors report as per section 134(3)-28022020
Form AOC-4-28022020_signed
Form MGT-7-12022020_signed
List of share holders, debenture holders;-07022020
Form ADT-1-24112019_signed
Copy of written consent given by auditor-13112019
Copy of resolution passed by the company-13112019
Copy of the intimation sent by company-13112019
Optional Attachment-(1)-03072019
Form CHG-1-03072019_signed
Instrument(s) of creation or modification of charge;-03072019
Optional Attachment-(3)-03072019
Optional Attachment-(2)-03072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190703
Form DPT-3-30062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03022019
Directors report as per section 134(3)-03022019
Form AOC-4-03022019_signed
List of share holders, debenture holders;-24012019
Form MGT-7-24012019_signed