Company Information

CIN
Status
Date of Incorporation
13 October 1986
Listing Status
Unlisted
State
Mumbai
ROC
ROC Mumbai
Industry
Technical Testing
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000
Financials All Documents available from MCA @Rs 499/-

Directors

Dev Pramod Gupta
Dev Pramod Gupta
Director/Designated Partner
almost 22 years ago
Deepak Kumar Gupta
Deepak Kumar Gupta
Director/Designated Partner
almost 22 years ago

Past Directors

Pragati Deepak Gupta
Pragati Deepak Gupta
Director
almost 22 years ago

Charges

26 Crore
26 October 2018
Icici Bank Ltd.
5 Crore
16 October 2018
Icici Bank Ltd.
4 Crore
31 May 2017
Bank Of India
9 Crore
23 February 2017
Aditya Birla Housing Finance Limited
7 Crore
27 January 2015
Icici Bank Limited
6 Crore
29 April 2015
Housing Development Finance Corporation Limited
6 Crore
19 August 2005
Icici Bank Limited
2 Crore
27 April 2009
Citibank N. A.
1 Crore
22 October 1992
Bank Of Baroda
14 Lak
16 September 2023
Others
0
31 May 2017
Bank Of India
0
16 October 2018
Others
0
23 February 2017
Others
0
26 October 2018
Others
0
29 April 2015
Housing Development Finance Corporation Limited
0
19 August 2005
Icici Bank Limited
0
27 April 2009
Citibank N. A.
0
27 January 2015
Icici Bank Limited
0
22 October 1992
Bank Of Baroda
0
16 September 2023
Others
0
31 May 2017
Bank Of India
0
16 October 2018
Others
0
23 February 2017
Others
0
26 October 2018
Others
0
29 April 2015
Housing Development Finance Corporation Limited
0
19 August 2005
Icici Bank Limited
0
27 April 2009
Citibank N. A.
0
27 January 2015
Icici Bank Limited
0
22 October 1992
Bank Of Baroda
0
16 September 2023
Others
0
31 May 2017
Bank Of India
0
16 October 2018
Others
0
23 February 2017
Others
0
26 October 2018
Others
0
29 April 2015
Housing Development Finance Corporation Limited
0
19 August 2005
Icici Bank Limited
0
27 April 2009
Citibank N. A.
0
27 January 2015
Icici Bank Limited
0
22 October 1992
Bank Of Baroda
0

Documents

Form DPT-3-16122020-signed
Form DPT-3-19072020-signed
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Supplementary or Test audit report under section 143-27102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27102019
Form AOC - 4 CFS-27102019_signed
Directors report as per section 134(3)-26102019
Statement of Subsidiaries as per section 129 - Form AOC-1-26102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-27062019
Form CHG-1-17062019_signed
Instrument(s) of creation or modification of charge;-17062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190617
Form ADT-1-20052019_signed
Copy of resolution passed by the company-20052019
Optional Attachment-(1)-20052019
Copy of written consent given by auditor-20052019
Copy of the intimation sent by company-20052019
Letter of the charge holder stating that the amount has been satisfied-06022019
Form CHG-4-06022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190206
List of share holders, debenture holders;-27112018