Company Information

CIN
Status
Date of Incorporation
09 April 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
600,000
Authorised Capital
1,000,000

Directors

Neeraj Sharma
Neeraj Sharma
Director/Designated Partner
over 2 years ago
Darshika Sharma
Darshika Sharma
Director/Designated Partner
about 9 years ago

Past Directors

Rajesh Sharma
Rajesh Sharma
Director
over 18 years ago

Charges

62 Lak
08 December 2017
Icici Bank Limited
13 Lak
19 October 2007
Hdfc Bank Limited
26 Lak
05 September 2007
Hdfc Bank Limited
22 Lak
06 September 2007
Hdfc Bank Limited
26 Lak
08 May 2012
Hdfc Bank Limited
34 Lak
16 July 2007
Hdfc Bank Limited
10 Lak
14 August 2023
State Bank Of India
0
08 December 2017
Others
0
16 July 2007
Hdfc Bank Limited
0
05 September 2007
Hdfc Bank Limited
0
19 October 2007
Hdfc Bank Limited
0
06 September 2007
Hdfc Bank Limited
0
08 May 2012
Hdfc Bank Limited
0
14 August 2023
State Bank Of India
0
08 December 2017
Others
0
16 July 2007
Hdfc Bank Limited
0
05 September 2007
Hdfc Bank Limited
0
19 October 2007
Hdfc Bank Limited
0
06 September 2007
Hdfc Bank Limited
0
08 May 2012
Hdfc Bank Limited
0
31 October 2023
Hdfc Bank Limited
0
25 October 2023
Hdfc Bank Limited
0
14 August 2023
State Bank Of India
0
08 December 2017
Others
0
16 July 2007
Hdfc Bank Limited
0
19 October 2007
Hdfc Bank Limited
0
05 September 2007
Hdfc Bank Limited
0
06 September 2007
Hdfc Bank Limited
0
08 May 2012
Hdfc Bank Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09062020
Directors report as per section 134(3)-09062020
Form AOC-4-09062020_signed
List of share holders, debenture holders;-03022020
Form MGT-7-03022020_signed
Form ADT-1-11102019_signed
Optional Attachment-(1)-11102019
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
List of share holders, debenture holders;-14122018
Form AOC-4-14122018_signed
Form MGT-7-14122018_signed
Directors report as per section 134(3)-11122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122018
List of share holders, debenture holders;-30042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30042018
Directors report as per section 134(3)-30042018
Form MGT-7-30042018_signed
Form AOC-4-30042018_signed
Form CHG-4-24042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180424
Letter of the charge holder stating that the amount has been satisfied-18042018
Form CHG-4-18042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180418
Letter of the charge holder stating that the amount has been satisfied-16042018
Form DIR-11-04012018_signed
Form DIR-12-04012018_signed
Optional Attachment-(1)-03012018
Notice of resignation filed with the company-03012018
Evidence of cessation;-03012018