Company Information

CIN
Status
Date of Incorporation
03 October 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
65,000,000
Authorised Capital
110,000,000

Directors

Shivam Sharma
Shivam Sharma
Director/Designated Partner
over 4 years ago
Sahil Sharma
Sahil Sharma
Director/Designated Partner
over 4 years ago
Mukul Sharma
Mukul Sharma
Director/Designated Partner
over 4 years ago
Namrata Sharma
Namrata Sharma
Director/Designated Partner
about 22 years ago
Sanjeev Kumar Sharma
Sanjeev Kumar Sharma
Director/Designated Partner
about 22 years ago
Anita Sharma
Anita Sharma
Director/Designated Partner
about 22 years ago
Anil Kumar Sharma
Anil Kumar Sharma
Director/Designated Partner
about 22 years ago
Vandana Sharma
Vandana Sharma
Director/Designated Partner
about 22 years ago
Kanchan Sharma
Kanchan Sharma
Director/Designated Partner
about 22 years ago
Satish Kumar Sharma
Satish Kumar Sharma
Director/Designated Partner
about 22 years ago
Sunil Kumar Sharma
Sunil Kumar Sharma
Director/Designated Partner
about 22 years ago
Chaman Lal Sharma
Chaman Lal Sharma
Director
about 22 years ago

Registered Trademarks

Csa Csa Motors

[Class : 36] Non Banking Financial Services

Charges

5 Crore
23 March 2017
Punjab National Bank
15 Lak
19 August 2008
Punjab National Bank
5 Crore
29 July 2015
Punjab National Bank
10 Lak
28 August 2015
Punjab National Bank
10 Lak
29 July 2015
Punjab National Bank
10 Lak
23 March 2017
Others
0
29 July 2015
Punjab National Bank
0
28 August 2015
Punjab National Bank
0
29 July 2015
Punjab National Bank
0
19 August 2008
Punjab National Bank
0
23 March 2017
Others
0
29 July 2015
Punjab National Bank
0
28 August 2015
Punjab National Bank
0
29 July 2015
Punjab National Bank
0
19 August 2008
Punjab National Bank
0
23 March 2017
Others
0
29 July 2015
Punjab National Bank
0
28 August 2015
Punjab National Bank
0
29 July 2015
Punjab National Bank
0
19 August 2008
Punjab National Bank
0

Documents

Optional Attachment-(1)-06112020
Optional Attachment-(2)-06112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112020
Directors report as per section 134(3)-06112020
List of share holders, debenture holders;-06112020
Form MGT-7-06112020_signed
Form AOC-4-06112020_signed
Letter of the charge holder stating that the amount has been satisfied-11082020
Form CHG-4-11082020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Optional Attachment-(1)-19102019
List of share holders, debenture holders;-19102019
Directors report as per section 134(3)-19102019
Form AOC-4-19102019_signed
Form MGT-7-19102019_signed
Form BEN - 2-28082019_signed
Declaration under section 90-28082019
Form CHG-4-01062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190531
Letter of the charge holder stating that the amount has been satisfied-31052019
List of share holders, debenture holders;-30042019
Form DIR-12-30042019_signed
Evidence of cessation;-30042019
Form MGT-7-30042019_signed
Form MGT-14-12032019_signed
Optional Attachment-(1)-12032019
Altered articles of association-12032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12032019
Altered memorandum of association-12032019
Copy of resolution passed by the company-04122018