Company Information

CIN
Status
Date of Incorporation
30 August 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 September 2023
Paid Up Capital
100,000
Authorised Capital
10,000,000

Directors

Bishwajit Das
Bishwajit Das
Director/Designated Partner
almost 2 years ago
Analjit Singh
Analjit Singh
Director/Designated Partner
over 2 years ago
Sahil Vachani
Sahil Vachani
Director/Designated Partner
over 2 years ago
Sanjiv Malik
Sanjiv Malik
Director
about 8 years ago
Arvind Aggarwal
Arvind Aggarwal
Director/Designated Partner
about 8 years ago
Patnam Dwarakanath
Patnam Dwarakanath
Director
about 12 years ago
Ashwani Windlass
Ashwani Windlass
Director
about 14 years ago
Neelu Analjit Singh
Neelu Analjit Singh
Director
over 15 years ago

Registered Trademarks

Malsi Max Ventures

[Class : 3] Bleaching Preparations And Other Substances For Laundry Use; Cleaning; Polishing; Scouring And Abrasive Preparations; Soaps; Perfumery, Essential Oils, Cosmetics, Hair Lotions, Dentifrices.

Malsi Max Ventures

[Class : 5] Pharmaceutical, Veterinary And Sanitary Preparations; Dietetic Substances Adapted For Medical Use, Food For Babies; Plasters, Materials For Dressings; Materials For Stopping Teeth, Dental Wax; Disinfectants; Preparation For Destroying Vermin; Fungicides, Herbicides.

Vaom Max Ventures

[Class : 44] Medical Services, Veterinary Services, Hygienic And Beauty Care For Human Beings Or Animals; Agriculture, Horticulture And Forestry Services.
View +37 more Brands for Max Ventures Private Limited.

Charges

0
27 March 2017
Hdfc Bank Limited
4 Lak
26 November 2015
Hdfc Bank Limited
5 Lak
15 July 2014
Hdfc Bank Limited
27 Lak
09 May 2014
Hdfc Bank Limited
9 Lak
04 September 2015
Hdfc Bank Limited
13 Lak
12 November 2014
Hdfc Bank Limited
29 Lak
29 September 2017
Hdfc Bank Limited
8 Lak
20 April 2013
Idbi Trusteeship Services Limited
500 Crore
08 July 2014
Hdfc Bank Limited
4 Lak
14 June 2013
Idbi Trusteeship Services Limited
100 Crore
10 November 2020
Hdfc Bank Limited
3 Lak
11 November 2019
Hdfc Bank Limited
15 Lak
27 March 2017
Hdfc Bank Limited
0
11 November 2019
Hdfc Bank Limited
0
10 November 2020
Hdfc Bank Limited
0
29 September 2017
Hdfc Bank Limited
0
14 June 2013
Idbi Trusteeship Services Limited
0
12 November 2014
Hdfc Bank Limited
0
08 July 2014
Hdfc Bank Limited
0
26 November 2015
Hdfc Bank Limited
0
04 September 2015
Hdfc Bank Limited
0
09 May 2014
Hdfc Bank Limited
0
15 July 2014
Hdfc Bank Limited
0
20 April 2013
Idbi Trusteeship Services Limited
0
27 March 2017
Hdfc Bank Limited
0
11 November 2019
Hdfc Bank Limited
0
10 November 2020
Hdfc Bank Limited
0
29 September 2017
Hdfc Bank Limited
0
14 June 2013
Idbi Trusteeship Services Limited
0
12 November 2014
Hdfc Bank Limited
0
08 July 2014
Hdfc Bank Limited
0
26 November 2015
Hdfc Bank Limited
0
04 September 2015
Hdfc Bank Limited
0
09 May 2014
Hdfc Bank Limited
0
15 July 2014
Hdfc Bank Limited
0
20 April 2013
Idbi Trusteeship Services Limited
0
27 March 2017
Hdfc Bank Limited
0
11 November 2019
Hdfc Bank Limited
0
10 November 2020
Hdfc Bank Limited
0
29 September 2017
Hdfc Bank Limited
0
14 June 2013
Idbi Trusteeship Services Limited
0
12 November 2014
Hdfc Bank Limited
0
08 July 2014
Hdfc Bank Limited
0
26 November 2015
Hdfc Bank Limited
0
04 September 2015
Hdfc Bank Limited
0
09 May 2014
Hdfc Bank Limited
0
15 July 2014
Hdfc Bank Limited
0
20 April 2013
Idbi Trusteeship Services Limited
0

Documents

Form DPT-3-12022021-signed
Form CHG-1-16122020_signed
Optional Attachment-(1)-16122020
Optional Attachment-(2)-16122020
Instrument(s) of creation or modification of charge;-16122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201216
Form DPT-3-25092020-signed
Letter of the charge holder stating that the amount has been satisfied-06032020
Form CHG-4-06032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200306
Form CHG-1-06012020_signed
Optional Attachment-(1)-06012020
Instrument(s) of creation or modification of charge;-06012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200106
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-28062019
List of share holders, debenture holders;-28112018
Form MGT-7-28112018_signed
Form AOC-4-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Evidence of cessation;-04102018