Company Information

CIN
Status
Date of Incorporation
04 March 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,900,000
Authorised Capital
100,000,000

Directors

Shivani Jaswal
Shivani Jaswal
Director/Designated Partner
about 2 years ago
Yudhishter Jaswal
Yudhishter Jaswal
Director/Designated Partner
about 2 years ago
Himmat Kumari
Himmat Kumari
Director/Designated Partner
over 2 years ago
Anand Singh
Anand Singh
Director/Designated Partner
almost 3 years ago
Shruti Jaswal
Shruti Jaswal
Director/Designated Partner
about 8 years ago
Amar Singh
Amar Singh
Director/Designated Partner
over 22 years ago

Registered Trademarks

Cw Corporate Warranties Corporate Warranties India

[Class : 37] Repair & Installation Services

Charges

5 Crore
19 March 2018
Standard Chartered Bank
10 Crore
16 December 2010
Standard Chartered Bank
4 Crore
30 October 2009
Standrd Chartered Bank
3 Crore
05 October 2015
Hdfc Bank Limited
7 Crore
10 October 2005
Customer Financial Services Ltd
39 Lak
02 March 2020
Standard Chartered Bank
5 Crore
19 March 2018
Others
0
02 March 2020
Standard Chartered Bank
0
30 October 2009
Standrd Chartered Bank
0
05 October 2015
Hdfc Bank Limited
0
10 October 2005
Customer Financial Services Ltd
0
16 December 2010
Standard Chartered Bank
0
19 March 2018
Others
0
02 March 2020
Standard Chartered Bank
0
30 October 2009
Standrd Chartered Bank
0
05 October 2015
Hdfc Bank Limited
0
10 October 2005
Customer Financial Services Ltd
0
16 December 2010
Standard Chartered Bank
0

Documents

Form CHG-4-01092020_signed
Letter of the charge holder stating that the amount has been satisfied-01092020
CERTIFICATE OF SATISFACTION OF CHARGE-20200901
Instrument(s) of creation or modification of charge;-07082020
Form CHG-1-07082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200807
Form MGT-7-06012020_signed
Form AOC-4(XBRL)-06012020_signed
List of share holders, debenture holders;-04012020
Copy of MGT-8-04012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04012020
Form CHG-4-15072019_signed
Letter of the charge holder stating that the amount has been satisfied-15072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190715
Form DPT-3-30062019
Form AOC-4(XBRL)-17012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
List of share holders, debenture holders;-20122018
Optional Attachment-(1)-20122018
Copy of MGT-8-20122018
Optional Attachment-(1)-20122018
Form DIR-12-20122018_signed
Form MGT-7-20122018_signed
Form ADT-1-27102018_signed
Copy of resolution passed by the company-27102018
Copy of written consent given by auditor-27102018
Copy of the intimation sent by company-27102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19042018
Form AOC-4(XBRL)-19042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180404