Company Information

CIN
Status
Date of Incorporation
17 June 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2012
Last Annual Meeting
28 September 2012
Paid Up Capital
6,877,280
Authorised Capital
10,000,000

Directors

Gyan Chand Sharma
Gyan Chand Sharma
Director/Designated Partner
almost 10 years ago
Sudeish Jaain
Sudeish Jaain
Director/Designated Partner
about 10 years ago
Nisschal Jaain
Nisschal Jaain
Director
about 14 years ago

Past Directors

Ankit Garg
Ankit Garg
Additional Director
over 14 years ago
Ashish Garg
Ashish Garg
Director
over 15 years ago

Charges

100 Crore
09 June 2011
State Bank Of India
100 Crore
09 June 2011
State Bank Of India
0
09 June 2011
State Bank Of India
0
09 June 2011
State Bank Of India
0

Documents

Form INC-22-26042019_signed
Optional Attachment-(1)-26042019
Copies of the utility bills as mentioned above (not older than two months)-26042019
Copy of board resolution authorizing giving of notice-26042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26042019
Evidence of cessation;-29112016
Form DIR-12-29112016_signed
Notice of resignation;-29112016
Optional Attachment-(1)-29112016
Notice of resignation filed with the company-24112016
Form DIR-12-24112016_signed
Form DIR-11-24112016_signed
Evidence of cessation;-24112016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24112016
Declaration by first director-24112016
Acknowledgement received from company-24112016
Letter of appointment;-24112016
Optional Attachment-(1)-24112016
Optional Attachment-(3)-24112016
Proof of dispatch-24112016
Optional Attachment-(4)-24112016
Form DIR-12-150316.OCT
Declaration of the appointee Director- in Form DIR-2-150316.PDF
Optional Attachment 1-150316.PDF
Letter of Appointment-150316.PDF
Interest in other entities-150316.PDF
Optional Attachment 2-150316.PDF
Optional Attachment 3-150316.PDF
Evidence of cessation-150316.PDF
Form DIR-11-150316.OCT