Company Information

CIN
Status
Date of Incorporation
04 October 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Rajat Bhardwaj
Rajat Bhardwaj
Director/Designated Partner
about 7 years ago
Sachin Kumar
Sachin Kumar
Director/Designated Partner
about 13 years ago
Neha Chandra
Neha Chandra
Director/Designated Partner
about 13 years ago

Documents

Form MGT-7-29092020_signed
Form AOC-4-24092020_signed
List of share holders, debenture holders;-23092020
Directors report as per section 134(3)-23092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23092020
Form DIR-12-14012019_signed
Declaration by first director-11012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11012019
Form AOC-4-02122017_signed
Form MGT-7-02122017_signed
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-28112017
Form AOC-4-23122016_signed
Form MGT-7-23122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122016
Directors report as per section 134(3)-22122016
List of share holders, debenture holders;-22122016
Form AOC-4-221115.OCT
Form MGT-7-211115.OCT
Form ADT-1-141115.OCT
FormSchV-101114 for the FY ending on-310314.OCT
Form23AC-281014 for the FY ending on-310314.OCT
Form MGT-14-151014.OCT
Copy of resolution-061014.PDF
Form 23B for period 010413 to 310314-011013.OCT
Form23AC-081013 for the FY ending on-310313.OCT
FormSchV-081013 for the FY ending on-310313.OCT
Acknowledgement of Stamp Duty MoA payment-041012.PDF
Acknowledgement of Stamp Duty AoA payment-041012.PDF