Company Information

CIN
Status
Date of Incorporation
03 August 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Amit Jain
Amit Jain
Director/Designated Partner
over 14 years ago
Nikhil Jain
Nikhil Jain
Director/Designated Partner
over 14 years ago

Registered Trademarks

Ergo Touch Cpm Systems Pvt. Ltd

[Class : 20] Furniture Items Including Wooden & Steel Furniture, Chairs, Office Furniture, School Furniture, Wooden Laminated Flooring.

Cpm Cpm Systems Pvt. Ltd

[Class : 20] Furniture Items Including Wooden & Steel Furniture, Chairs, Office Furniture, School Furniture, Wooden Laminated Flooring.

Charges

1 Crore
19 June 2018
Pnb Housing Finance Limited
43 Lak
21 December 2017
Allahabad Bank
4 Lak
21 December 2017
Allahabad Bank
4 Lak
07 April 2017
Allahabad Bank
9 Lak
08 September 2016
Allahabad Bank
10 Lak
18 February 2015
Allahabad Bank
30 Lak
06 August 2020
Axis Bank Limited
4 Lak
21 December 2017
Others
0
06 August 2020
Axis Bank Limited
0
21 December 2017
Others
0
07 April 2017
Others
0
19 June 2018
Others
0
18 February 2015
Allahabad Bank
0
08 September 2016
Others
0
21 December 2017
Others
0
06 August 2020
Axis Bank Limited
0
21 December 2017
Others
0
07 April 2017
Others
0
19 June 2018
Others
0
18 February 2015
Allahabad Bank
0
08 September 2016
Others
0
21 December 2017
Others
0
06 August 2020
Axis Bank Limited
0
21 December 2017
Others
0
07 April 2017
Others
0
19 June 2018
Others
0
18 February 2015
Allahabad Bank
0
08 September 2016
Others
0
21 December 2017
Others
0
06 August 2020
Axis Bank Limited
0
21 December 2017
Others
0
07 April 2017
Others
0
19 June 2018
Others
0
18 February 2015
Allahabad Bank
0
08 September 2016
Others
0

Documents

Form CHG-1-04112020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201104
Instrument(s) of creation or modification of charge;-13102020
Optional Attachment-(1)-13102020
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form AOC-4-03112019_signed
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Form ADT-1-19032019_signed
Copy of written consent given by auditor-16032019
Copy of resolution passed by the company-16032019
Copy of the intimation sent by company-16032019
Directors report as per section 134(3)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Form AOC-4-22122018_signed
Instrument(s) of creation or modification of charge;-28062018
Form CHG-1-28062018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180628
Instrument(s) of creation or modification of charge;-16012018
Form CHG-1-16012018_signed
Optional Attachment-(1)-16012018
CERTIFICATE OF REGISTRATION OF CHARGE-20180116
Form MGT-7-02012018_signed