Company Information

CIN
Status
Date of Incorporation
26 August 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
10 September 2018
Paid Up Capital
70,000,000
Authorised Capital
75,000,000

Directors

Dhwani Jain
Dhwani Jain
Director/Designated Partner
about 7 years ago
Chitter Kumar Aggarwal
Chitter Kumar Aggarwal
Director/Designated Partner
about 10 years ago
Ram Pal Sharma
Ram Pal Sharma
Director/Designated Partner
about 10 years ago
Anshul Mehra
Anshul Mehra
Wholetime Director
over 10 years ago
Vikram Rathi
Vikram Rathi
Director/Designated Partner
over 22 years ago
Brij Rattan Bagri
Brij Rattan Bagri
Director/Designated Partner
over 22 years ago

Past Directors

Pratibhaa Annand
Pratibhaa Annand
Company Secretary
about 10 years ago
Satish Kumar Sharma
Satish Kumar Sharma
Director
over 11 years ago
Manas Jain
Manas Jain
Nominee Director
about 13 years ago

Registered Trademarks

Hut Ke Blb Commodities

[Class : 31] All Kinds Of Commodities As Stated

Charges

0
28 June 2016
State Bank Of India
10 Crore
07 February 2013
Yes Bank Limited
14 Crore
25 July 2012
Yes Bank Limited
14 Crore
17 December 2014
Hdfc Bank Limited
3 Crore
12 May 2015
Icici Bank Limited
5 Crore
24 January 2013
Kotak Mahindra Bank Limited
5 Crore
28 June 2016
Others
0
24 January 2013
Kotak Mahindra Bank Limited
0
12 May 2015
Icici Bank Limited
0
07 February 2013
Yes Bank Limited
0
17 December 2014
Hdfc Bank Limited
0
25 July 2012
Yes Bank Limited
0
28 June 2016
Others
0
24 January 2013
Kotak Mahindra Bank Limited
0
12 May 2015
Icici Bank Limited
0
07 February 2013
Yes Bank Limited
0
17 December 2014
Hdfc Bank Limited
0
25 July 2012
Yes Bank Limited
0
28 June 2016
Others
0
24 January 2013
Kotak Mahindra Bank Limited
0
12 May 2015
Icici Bank Limited
0
07 February 2013
Yes Bank Limited
0
17 December 2014
Hdfc Bank Limited
0
25 July 2012
Yes Bank Limited
0

Documents

Form INC-28-28022019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-26022019
Form AOC-4(XBRL)-12012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Optional Attachment-(1)-28122018
Optional Attachment-(1)-12112018
Optional Attachment-(3)-12112018
Form DIR-12-12112018_signed
Evidence of cessation;-12112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12112018
Optional Attachment-(4)-12112018
Notice of resignation;-12112018
List of share holders, debenture holders;-03112018
Copy of MGT-8-03112018
Form MGT-7-03112018_signed
Form DIR-12-25082018_signed
Optional Attachment-(1)-25082018
Notice of resignation;-25082018
Evidence of cessation;-25082018
Form MGT-14-14062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14062018
Evidence of cessation;-09042018
Form DIR-12-09042018_signed
Form CHG-4-04042018_signed
Letter of the charge holder stating that the amount has been satisfied-04042018
Letter of the charge holder stating that the amount has been satisfied-14122017
Form CHG-4-14122017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171214
List of share holders, debenture holders;-22092017
Form MGT-7-22092017_signed