Company Information

CIN
Status
Date of Incorporation
09 June 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Manoj Gera
Manoj Gera
Director/Designated Partner
over 14 years ago
Shantanu Bhattacharyya
Shantanu Bhattacharyya
Director/Designated Partner
over 14 years ago

Past Directors

Harpreet Singh
Harpreet Singh
Director
over 14 years ago

Charges

30 Lak
21 November 2013
Kotak Mahindra Bank Limited
30 Lak
21 November 2013
Kotak Mahindra Bank Limited
0
21 November 2013
Kotak Mahindra Bank Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122017
Directors report as per section 134(3)-28122017
Form AOC-4-28122017_signed
Form MGT-7-08122017_signed
List of share holders, debenture holders;-29112017
List of share holders, debenture holders;-22112016
Form MGT-7-22112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102016
Directors report as per section 134(3)-26102016
Form AOC-4-26102016_signed
Form AOC-4-061215.OCT
Form MGT-7-271115.OCT
Form ADT-1-211115.OCT
Form INC-22-210115.OCT
Optional Attachment 1-210115.PDF
FormSchV-081214 for the FY ending on-310314.OCT
Form23AC-081214 for the FY ending on-310314.OCT
Form 8-141213.OCT
Certificate of Registration of Mortgage-131213.PDF
Certificate of Registration of Mortgage-131213.PDF
Instrument of creation or modification of charge-131213.PDF
Certificate of Registration of Mortgage-131213.PDF
Form23AC-291013 for the FY ending on-310313.OCT
FormSchV-221013 for the FY ending on-310313.OCT
Form23AC-010513 for the FY ending on-310312.OCT
FormSchV-221112 for the FY ending on-310312.OCT
Form 32-120912.OCT
Evidence of cessation-110912.PDF
Form 23B for period 090611 to 310312-100112.OCT
Acknowledgement of Stamp Duty MoA payment-090611.PDF