Company Information

CIN
Status
Date of Incorporation
24 March 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Manoj Kumar
Manoj Kumar
Director/Designated Partner
over 2 years ago
Pratekk Solanki
Pratekk Solanki
Director/Designated Partner
over 3 years ago
Virender Kumar Nagpal
Virender Kumar Nagpal
Individual Promoter
almost 14 years ago
Nitin Jain
Nitin Jain
Director
over 21 years ago

Past Directors

Sachin Nagpal
Sachin Nagpal
Director
almost 14 years ago
Ankur Jain
Ankur Jain
Director
over 21 years ago

Registered Trademarks

Vibes Alankar Slimming Cosmetic Clinic

[Class : 42] Health,Fitness,Slimming And Beauty Care Services

Charges

45 Lak
15 July 2006
Icici Bank Ltd.
15 Lak
15 July 2006
Icici Bank Ltd.
15 Lak
15 July 2006
Icici Bank Ltd.
15 Lak
11 November 2009
Bank Of India
1 Crore
05 September 2007
Bank Of India
1 Lak
05 September 2007
Bank Of India
1 Crore
05 September 2007
Bank Of India
2 Crore
15 July 2006
Icici Bank Ltd.
0
15 July 2006
Icici Bank Ltd.
0
15 July 2006
Icici Bank Ltd.
0
05 September 2007
Bank Of India
0
05 September 2007
Bank Of India
0
05 September 2007
Bank Of India
0
11 November 2009
Bank Of India
0
15 July 2006
Icici Bank Ltd.
0
15 July 2006
Icici Bank Ltd.
0
15 July 2006
Icici Bank Ltd.
0
05 September 2007
Bank Of India
0
05 September 2007
Bank Of India
0
05 September 2007
Bank Of India
0
11 November 2009
Bank Of India
0
15 July 2006
Icici Bank Ltd.
0
15 July 2006
Icici Bank Ltd.
0
15 July 2006
Icici Bank Ltd.
0
05 September 2007
Bank Of India
0
05 September 2007
Bank Of India
0
05 September 2007
Bank Of India
0
11 November 2009
Bank Of India
0

Documents

List of share holders, debenture holders;-29122019
Form MGT-7-29122019_signed
Form AOC-4-12122019_signed
Directors report as per section 134(3)-11122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122019
Form CHG-4-08042019_signed
Letter of the charge holder stating that the amount has been satisfied-08042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190408
Form MGT-7-21012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form AOC-4-01012019_signed
Form e-CODS-29042018_signed
Form AOC-4-31032018_signed
Form ADT-1-30032018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-30032018
Directors report as per section 134(3)-30032018
Copy of resolution passed by the company-30032018
Copy of written consent given by auditor-30032018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-30032018
List of share holders, debenture holders;-30032018
Copy of the intimation sent by company-30032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032018
Form MGT-7-30032018_signed
Form AOC-4-30032018_signed
Form 66-30032018_signed
Form 23AC-30032018_signed
Form MGT-7-18082017_signed
List of share holders, debenture holders;-11082017