Company Information

CIN
Status
Date of Incorporation
22 January 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,420,000
Authorised Capital
50,000,000

Directors

Shagun Gupta
Shagun Gupta
Director/Designated Partner
over 2 years ago
Archana Goel
Archana Goel
Director/Designated Partner
over 2 years ago
Sudeep Gupta
Sudeep Gupta
Director/Designated Partner
over 2 years ago
Suman Gupta
Suman Gupta
Director
almost 16 years ago
Rajesh Kumar Agarwal
Rajesh Kumar Agarwal
Director
over 22 years ago
Surendra Kumar Gupta
Surendra Kumar Gupta
Director/Designated Partner
almost 34 years ago

Past Directors

Pawan Kumar Sarawagi
Pawan Kumar Sarawagi
Director
almost 16 years ago
Lakhpat Rai Agarwal
Lakhpat Rai Agarwal
Director
over 22 years ago

Registered Trademarks

Wegmans Wegmans Industries

[Class : 42] Providing Of Food And Drink, Temporary Accommodation, Accommodation Reservations (Temporary), Architectural Consultation, Beauty Salons, Canteens, Caterings, Cafeterias, Cocktail Lounge Services, Computer Programming, Computer Software (Updating Of), Computer Software Design, Construction Drafting, Consultancy (Intellectual Property), Engineering, Engineering Dr...

W (Device With Candel) Wegmans Industries

[Class : 42] "Providing Of Food And Drink, Temporary Accommodation, Computer Programming, Accommodation Reservations (Temporary ) Architecturall Consultation, Architecture, Beauty Salons, Boading Houses, Canteens, Caterings, Cafeterias, Child Care Services, Clinics (Medical ) Cocktail Lounge Services, Computer Data Base (Leasing Access Time To A ), Computer Hardware (Consult...

Charges

38 Crore
16 February 2018
Lic Housing Finance Ltd
33 Crore
29 September 2015
Icici Bank Limited
19 Lak
16 September 2015
Indusind Bank Ltd.
23 Lak
15 March 2014
Vijaya Bank
51 Lak
15 March 2014
Vijaya Bank
7 Crore
14 May 2009
Uco Bank
2 Crore
07 November 2007
Uco Bank
15 Crore
10 December 2020
Aditya Birla Finance Limited
5 Crore
20 October 2023
Others
0
10 December 2020
Others
0
16 February 2018
Others
0
16 September 2015
Indusind Bank Ltd.
0
15 March 2014
Vijaya Bank
0
15 March 2014
Vijaya Bank
0
29 September 2015
Icici Bank Limited
0
07 November 2007
Uco Bank
0
14 May 2009
Uco Bank
0
20 October 2023
Others
0
10 December 2020
Others
0
16 February 2018
Others
0
16 September 2015
Indusind Bank Ltd.
0
15 March 2014
Vijaya Bank
0
15 March 2014
Vijaya Bank
0
29 September 2015
Icici Bank Limited
0
07 November 2007
Uco Bank
0
14 May 2009
Uco Bank
0

Documents

Form CHG-1-30122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201229
Instrument(s) of creation or modification of charge;-29122020
Form DPT-3-25112020-signed
Form CHG-4-31012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200131
Letter of the charge holder stating that the amount has been satisfied-30012020
Form MGT-7-21122019_signed
List of share holders, debenture holders;-14122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Supplementary or Test audit report under section 143-29112019
Form AOC - 4 CFS-29112019
List of depositors-20112019
Auditor?s certificate-20112019
Company CSR policy as per section 135(4)-18112019
Directors report as per section 134(3)-18112019
Statement of Subsidiaries as per section 129 - Form AOC-1-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Form AOC-4-18112019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-07102019
Copy of resolution passed by the company-07102019
Form ADT-1-15052019_signed
Copy of written consent given by auditor-15052019
Form AOC - 4 CFS-18012019_signed
Form AOC-4-16012019_signed
Form MGT-7-09012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018