Company Information

CIN
Status
Date of Incorporation
19 May 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Smriti Bhatia
Smriti Bhatia
Director/Designated Partner
almost 3 years ago
Kumkum Bhatia
Kumkum Bhatia
Director/Designated Partner
almost 3 years ago
Gaurav Bhatia
Gaurav Bhatia
Director
over 20 years ago
Radha Bhatia
Radha Bhatia
Director
over 21 years ago

Charges

0
16 April 2018
Standard Chartered Bank
16 Lak
15 September 2017
Standard Chartered Bank
2 Lak
31 August 2016
Standard Chartered Bank
20 Lak
25 January 2017
Vijaya Bank
1 Crore
05 March 2020
Bank Of Baroda
4 Lak
19 January 2023
Others
0
12 May 2022
Others
0
25 January 2017
Vijaya Bank
0
15 September 2017
Others
0
16 April 2018
Standard Chartered Bank
0
05 March 2020
Others
0
31 August 2016
Others
0
19 January 2023
Others
0
12 May 2022
Others
0
25 January 2017
Vijaya Bank
0
15 September 2017
Others
0
16 April 2018
Standard Chartered Bank
0
05 March 2020
Others
0
31 August 2016
Others
0
19 January 2023
Others
0
12 May 2022
Others
0
25 January 2017
Vijaya Bank
0
15 September 2017
Others
0
16 April 2018
Standard Chartered Bank
0
05 March 2020
Others
0
31 August 2016
Others
0

Documents

Form DPT-3-01012021-signed
Form MSME FORM I-30122020_signed
Form MSME FORM I-12102020_signed
Instrument(s) of creation or modification of charge;-01072020
Form CHG-1-01072020_signed
Optional Attachment-(1)-01072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200701
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-28112019_signed
List of share holders, debenture holders;-22112019
Form MGT-7-22112019_signed
Form MSME FORM I-11112019_signed
Form DPT-3-05072019
Form MSME FORM I-09062019_signed
Form CHG-4-03062019_signed
Form CHG-4-01062019_signed
Letter of the charge holder stating that the amount has been satisfied-01062019
Letter of the charge holder stating that the amount has been satisfied-31052019
Form AOC-4-15012019_signed
Form MGT-7-14012019_signed
Directors report as per section 134(3)-26122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26122018
List of share holders, debenture holders;-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form MGT-7-24052018_signed
Form AOC-4-24052018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16052018
Optional Attachment-(1)-16052018
List of share holders, debenture holders;-16052018