Company Information

CIN
Status
Date of Incorporation
18 April 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
553,820
Authorised Capital
1,000,000

Directors

Shikha Bharti
Shikha Bharti
Director/Designated Partner
over 2 years ago
Neeraj Kumar Thakur
Neeraj Kumar Thakur
Director/Designated Partner
over 2 years ago
Suman Bharti
Suman Bharti
Director/Designated Partner
over 2 years ago

Past Directors

Richa Gupta .
Richa Gupta .
Additional Director
about 10 years ago

Registered Trademarks

Reflex Corest Wholesale

[Class : 43] Services For Providing Food And Drink; Temporary Accommodation

Gothicxo Corset Wholesale

[Class : 25] Clothing

Charges

2 Crore
20 July 2018
Indusind Bank Ltd.
18 Lak
20 July 2018
Indusind Bank Ltd.
18 Lak
23 December 2013
Indusind Bank Ltd.
1 Crore
30 September 2013
Hdfc Bank Limited
3 Crore
20 January 2012
Citi Bank N.a.
2 Crore
23 April 2021
Hdfc Bank Limited
90 Lak
23 December 2013
Others
0
23 April 2021
Hdfc Bank Limited
0
20 July 2018
Others
0
20 July 2018
Others
0
20 January 2012
Citi Bank N.a.
0
30 September 2013
Hdfc Bank Limited
0
23 December 2013
Others
0
23 April 2021
Hdfc Bank Limited
0
20 July 2018
Others
0
20 July 2018
Others
0
20 January 2012
Citi Bank N.a.
0
30 September 2013
Hdfc Bank Limited
0
23 December 2013
Others
0
23 April 2021
Hdfc Bank Limited
0
20 July 2018
Others
0
20 July 2018
Others
0
20 January 2012
Citi Bank N.a.
0
30 September 2013
Hdfc Bank Limited
0
23 December 2013
Others
0
23 April 2021
Hdfc Bank Limited
0
20 July 2018
Others
0
20 July 2018
Others
0
20 January 2012
Citi Bank N.a.
0
30 September 2013
Hdfc Bank Limited
0

Documents

Form DPT-3-30122020-signed
Form DPT-3-27082020-signed
Form PAS-6-08082020_signed
Form SH-9-30072020-signed
Form SH-8-30072020-signed
Statement of assets and liabilities-17072020
Optional Attachment-(1)-17072020
Auditor's report-17072020
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-17072020
Copy of the board resolution-17072020
Copy of board resolution-17072020
Copy of Special Resolution-17072020
Audited financial statements of last three years-17072020
Affidavit as per rule 65(3)-17072020
Details of the promoters of the company-17072020
Declaration by auditor(s)-17072020
Form MGT-14-16072020_signed
Optional Attachment-(1)-16072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16072020
Form MGT-14-29062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29062020
Optional Attachment-(1)-29062020
Form MGT-14-25022020_signed
Optional Attachment-(1)-25022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25022020
Optional Attachment-(2)-25022020
Form MGT-7-16122019_signed
List of share holders, debenture holders;-09122019
Form AOC - 4 CFS-10112019_signed
Form MSME FORM I-31102019_signed