Company Information

CIN
Status
Date of Incorporation
26 March 2006
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
417,600
Authorised Capital
500,000

Directors

Anshu Jain
Anshu Jain
Casual Vacancy Director
over 4 years ago
Rupanshu Jain
Rupanshu Jain
Additional Director
over 5 years ago

Charges

0
12 December 2018
Kotak Mahindra Bank Limited
5 Crore

Documents

List of share holders, debenture holders;-30092020
Optional Attachment-(1)-30092020
Form MGT-7-30092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092020
Form AOC-4-29092020_signed
Directors report as per section 134(3)-28092020
Form DIR-12-16072020_signed
Optional Attachment-(1)-16072020
Evidence of cessation;-16072020
Notice of resignation;-16072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16072020
Form ADT-1-13062019_signed
Copy of written consent given by auditor-13062019
Copy of resolution passed by the company-13062019
Letter of the charge holder stating that the amount has been satisfied-11032019
Form CHG-4-11032019_signed
Instrument(s) of creation or modification of charge;-21012019
Form CHG-1-21012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190121
List of share holders, debenture holders;-22092018
Directors report as per section 134(3)-22092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22092018
Form AOC-4-22092018_signed
Form MGT-7-22092018_signed
List of share holders, debenture holders;-29092017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092017
Directors report as per section 134(3)-29092017
Form MGT-7-29092017_signed
Form AOC-4-29092017_signed
Notice of resignation filed with the company-19042017