Company Information

CIN
Status
Date of Incorporation
26 June 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
12,200,000
Authorised Capital
20,000,000

Directors

Supriya Aron
Supriya Aron
Director/Designated Partner
almost 2 years ago
Madhu Kokra
Madhu Kokra
Director/Designated Partner
over 2 years ago
Vipul Gupta
Vipul Gupta
Director/Designated Partner
over 2 years ago
Bhawani Srivastava
Bhawani Srivastava
Director/Designated Partner
over 2 years ago
Ashok Goel Kumar
Ashok Goel Kumar
Director
over 18 years ago

Past Directors

Praveen Singh Aron
Praveen Singh Aron
Additional Director
about 5 years ago
Seema Wadhwa
Seema Wadhwa
Director
about 13 years ago

Registered Trademarks

Atari With Label Atari Informatics Ltd

[Class : 41] Coaching, Training, Education In It & It Services And Software Development.

Med + Lipi (Label) Atari Informatics Ltd

[Class : 16] Letter Heads, Envelops, Stationery Package.

Charges

50 Lak
16 May 2018
Indiabulls Housing Finance Limited
2 Crore
29 February 2016
Indiabulls Housing Finance Limited
5 Crore
12 November 2014
Axis Bank Limited
15 Lak
12 November 2014
Axis Bank Limited
15 Lak
13 March 2008
State Bank Of India
1 Crore
22 June 2019
Axis Bank Limited
20 Lak
22 June 2019
Axis Bank Limited
0
16 May 2018
Others
0
12 November 2014
Axis Bank Limited
0
12 November 2014
Axis Bank Limited
0
29 February 2016
Indiabulls Housing Finance Limited
0
13 March 2008
State Bank Of India
0
22 June 2019
Axis Bank Limited
0
16 May 2018
Others
0
12 November 2014
Axis Bank Limited
0
12 November 2014
Axis Bank Limited
0
29 February 2016
Indiabulls Housing Finance Limited
0
13 March 2008
State Bank Of India
0
22 June 2019
Axis Bank Limited
0
16 May 2018
Others
0
12 November 2014
Axis Bank Limited
0
12 November 2014
Axis Bank Limited
0
29 February 2016
Indiabulls Housing Finance Limited
0
13 March 2008
State Bank Of India
0

Documents

Form CHG-4-14122020_signed
Letter of the charge holder stating that the amount has been satisfied-14122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201214
Form DPT-3-06112020-signed
Form DIR-12-24102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23102020
Optional Attachment-(1)-23102020
Evidence of cessation;-24092020
Notice of resignation;-24092020
Form DIR-12-24092020_signed
Form DIR-12-05062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05062020
Optional Attachment-(1)-05062020
Form AOC-4-24112019_signed
List of share holders, debenture holders;-16112019
Form MGT-7-16112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Directors report as per section 134(3)-15112019
Optional Attachment-(1)-15112019
Form CHG-1-17102019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191017
Optional Attachment-(1)-05082019
Instrument(s) of creation or modification of charge;-05082019
Form DPT-3-10072019
Form ADT-1-08062019_signed
Copy of the intimation sent by company-28052019
Optional Attachment-(1)-28052019
Copy of resolution passed by the company-28052019
Copy of written consent given by auditor-28052019
List of share holders, debenture holders;-18012019