Company Information

CIN
Status
Date of Incorporation
07 January 1997
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Tyres And Tubes For Motor Vehicle and Aricrafts
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,468,090
Authorised Capital
15,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Radhika Gupta
Radhika Gupta
Director/Designated Partner
almost 2 years ago
Murli Dhar Vyas
Murli Dhar Vyas
Director/Designated Partner
about 3 years ago
Alissa Nanak Sheth
Alissa Nanak Sheth
Director
about 11 years ago
Mohit Gupta
Mohit Gupta
Director/Designated Partner
about 28 years ago

Past Directors

Kamlesh Bahadur Singh
Kamlesh Bahadur Singh
Director
almost 4 years ago

Charges

5 Crore
09 August 2018
Hdfc Bank Limited
6 Crore
28 February 2018
Mahindra And Mahindra Financial Services Limited
37 Lak
17 September 2016
Mahindra And Mahindra Financial Services Limited
80 Lak
15 September 2015
Punjab National Bank
2 Crore
08 May 2017
Standard Chartered Bank
18 Crore
28 March 2017
Standard Chartered Bank
5 Crore
15 September 2015
Punjab National Bank
4 Crore
16 January 2009
Indian Overseas Bank
5 Crore
21 November 2013
Indian Overseas Bank
1 Crore
02 August 2006
Punjab National Bank
25 Lak
07 September 2005
Punjab National Bank
1 Crore
29 July 2021
Au Small Finance Bank Limited
5 Crore
29 July 2021
Au Small Finance Bank Limited
99 Lak
23 September 2020
Icici Bank Limited
17 Crore
16 February 2021
Icici Bank Limited
99 Lak
06 February 2020
Icici Bank Limited
6 Crore
29 July 2021
Others
0
29 July 2021
Others
0
28 February 2018
Others
0
17 September 2016
Others
0
28 March 2017
Others
0
23 September 2020
Others
0
06 February 2020
Others
0
09 August 2018
Hdfc Bank Limited
0
16 February 2021
Others
0
07 September 2005
Punjab National Bank
0
15 September 2015
Punjab National Bank
0
15 September 2015
Punjab National Bank
0
21 November 2013
Indian Overseas Bank
0
08 May 2017
Others
0
16 January 2009
Indian Overseas Bank
0
02 August 2006
Punjab National Bank
0
29 July 2021
Others
0
29 July 2021
Others
0
28 February 2018
Others
0
17 September 2016
Others
0
28 March 2017
Others
0
23 September 2020
Others
0
06 February 2020
Others
0
09 August 2018
Hdfc Bank Limited
0
16 February 2021
Others
0
07 September 2005
Punjab National Bank
0
15 September 2015
Punjab National Bank
0
15 September 2015
Punjab National Bank
0
21 November 2013
Indian Overseas Bank
0
08 May 2017
Others
0
16 January 2009
Indian Overseas Bank
0
02 August 2006
Punjab National Bank
0
29 July 2021
Others
0
29 July 2021
Others
0
28 February 2018
Others
0
17 September 2016
Others
0
28 March 2017
Others
0
23 September 2020
Others
0
06 February 2020
Others
0
09 August 2018
Hdfc Bank Limited
0
16 February 2021
Others
0
07 September 2005
Punjab National Bank
0
15 September 2015
Punjab National Bank
0
15 September 2015
Punjab National Bank
0
21 November 2013
Indian Overseas Bank
0
08 May 2017
Others
0
16 January 2009
Indian Overseas Bank
0
02 August 2006
Punjab National Bank
0
29 July 2021
Others
0
29 July 2021
Others
0
28 February 2018
Others
0
17 September 2016
Others
0
28 March 2017
Others
0
23 September 2020
Others
0
06 February 2020
Others
0
09 August 2018
Hdfc Bank Limited
0
16 February 2021
Others
0
07 September 2005
Punjab National Bank
0
15 September 2015
Punjab National Bank
0
15 September 2015
Punjab National Bank
0
21 November 2013
Indian Overseas Bank
0
08 May 2017
Others
0
16 January 2009
Indian Overseas Bank
0
02 August 2006
Punjab National Bank
0

Documents

Form DPT-3-04122020-signed
Form DPT-3-24112020-signed
Instrument(s) of creation or modification of charge;-13102020
Form CHG-1-13102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201013
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201013
Instrument(s) of creation or modification of charge;-06032020
Form CHG-1-06032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200306
Form MGT-7-17122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4-08122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form CHG-4-02012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190102
Letter of the charge holder stating that the amount has been satisfied-01012019
Form AOC-4-28122018_signed
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Optional Attachment-(1)-27122018
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Form CHG-4-06112018_signed
Letter of the charge holder stating that the amount has been satisfied-06112018
Form ADT-1-05112018_signed
Copy of resolution passed by the company-05112018
Copy of written consent given by auditor-05112018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25102018
Copies of the utility bills as mentioned above (not older than two months)-25102018