Company Information

CIN
Status
Date of Incorporation
28 January 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
90,000,000
Authorised Capital
100,000,000

Directors

Karina Moller Batra
Karina Moller Batra
Director/Designated Partner
over 16 years ago
Ajay Batra
Ajay Batra
Director/Designated Partner
about 18 years ago

Past Directors

Sunil Batra
Sunil Batra
Director
over 16 years ago
Shibu Shrestha
Shibu Shrestha
Company Secretary
almost 19 years ago

Charges

0
23 November 2005
Canara Bank
3 Crore
30 March 2009
Canara Bank
1 Crore
23 November 2005
Canara Bank
9 Crore
23 November 2005
Canara Bank
46 Crore
30 March 2009
Canara Bank
2 Crore
30 July 2007
Canara Bank
2 Crore
26 April 2008
Canara Bank
1 Crore
30 March 2009
Canara Bank
0
26 April 2008
Canara Bank
0
30 July 2007
Canara Bank
0
23 November 2005
Canara Bank
0
23 November 2005
Canara Bank
0
23 November 2005
Canara Bank
0
30 March 2009
Canara Bank
0
30 March 2009
Canara Bank
0
26 April 2008
Canara Bank
0
30 July 2007
Canara Bank
0
23 November 2005
Canara Bank
0
23 November 2005
Canara Bank
0
23 November 2005
Canara Bank
0
30 March 2009
Canara Bank
0
30 March 2009
Canara Bank
0
26 April 2008
Canara Bank
0
30 July 2007
Canara Bank
0
23 November 2005
Canara Bank
0
23 November 2005
Canara Bank
0
23 November 2005
Canara Bank
0
30 March 2009
Canara Bank
0

Documents

Form INC-22-03052019_signed
Copy of board resolution authorizing giving of notice-03052019
Copies of the utility bills as mentioned above (not older than two months)-03052019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-03052019
Form INC-22-25042019_signed
Copies of the utility bills as mentioned above (not older than two months)-24042019
Copy of board resolution authorizing giving of notice-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Letter of the charge holder stating that the amount has been satisfied-20032019
Form CHG-4-20032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190320
Form INC-22-18062018_signed
Copy of board resolution authorizing giving of notice-18062018
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-18062018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18062018
Copies of the utility bills as mentioned above (not older than two months)-18062018
Optional Attachment-(1)-18062018
Form SERIOUS COMPLAINT-14042017
Form 23AC-XBRL-30012017_signed
Form 20B-30012017_signed
Annual return as per schedule V of the Companies Act,1956-28012017
Optional Attachment-(1)-28012017
XBRL document in respect of balance sheet 28012017 for the financial year ending on 31032014
Form MGT-7-23112016_signed
List of share holders, debenture holders;-22112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25072016
Form_AOC-4_XBRL_final_signed_SMITASMITA_20160725181139.pdf-25072016
XBRL document in respect of balance sheet 24-03-2014 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-030414-240314 for the FY ending on-310313.OCT
Resltn passed by the BOD-240314.PDF