Company Information

CIN
Status
Date of Incorporation
15 June 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
12,963,820
Authorised Capital
20,000,000

Directors

Aman Sachdeva
Aman Sachdeva
Director/Designated Partner
about 8 years ago
Suddhvir Kumar Singh
Suddhvir Kumar Singh
Director
over 16 years ago
Gauri Shree Punita
Gauri Shree Punita
Director/Designated Partner
almost 19 years ago
Tarun Kukreja
Tarun Kukreja
Director/Designated Partner
over 30 years ago

Past Directors

Anjan Mukherjee
Anjan Mukherjee
Director
about 13 years ago
Adhish Swaroop
Adhish Swaroop
Director
over 16 years ago
Bajrang Lal Gupta
Bajrang Lal Gupta
Director
over 25 years ago

Registered Trademarks

De Bono De Bono Flexcom I

[Class : 20] Modular Partition System, Work Stations, Storage And Type Of Furniture, Included In Class 20.

Charges

27 Crore
23 February 2016
Syndicate Bank
5 Crore
28 June 2012
Icici Bank Limited
22 Crore
22 October 2011
S. E. Investments Limited
50 Lak
14 December 2007
Punjab National Bank
1 Crore
30 June 1999
Punjab National Bank
10 Crore
16 January 2004
Punjab National Bank
13 Lak
10 January 2003
Punjab National Bank
21 Lak
14 December 2007
Punjab National Bank
0
22 October 2011
S. E. Investments Limited
0
28 June 2012
Icici Bank Limited
0
16 January 2004
Punjab National Bank
0
30 June 1999
Punjab National Bank
0
10 January 2003
Punjab National Bank
0
23 February 2016
Syndicate Bank
0
14 December 2007
Punjab National Bank
0
22 October 2011
S. E. Investments Limited
0
28 June 2012
Icici Bank Limited
0
16 January 2004
Punjab National Bank
0
30 June 1999
Punjab National Bank
0
10 January 2003
Punjab National Bank
0
23 February 2016
Syndicate Bank
0
14 December 2007
Punjab National Bank
0
22 October 2011
S. E. Investments Limited
0
28 June 2012
Icici Bank Limited
0
16 January 2004
Punjab National Bank
0
30 June 1999
Punjab National Bank
0
10 January 2003
Punjab National Bank
0
23 February 2016
Syndicate Bank
0
14 December 2007
Punjab National Bank
0
22 October 2011
S. E. Investments Limited
0
28 June 2012
Icici Bank Limited
0
16 January 2004
Punjab National Bank
0
30 June 1999
Punjab National Bank
0
10 January 2003
Punjab National Bank
0
23 February 2016
Syndicate Bank
0

Documents

Form DIR-12-24122020_signed
Form DPT-3-03102020-signed
Form MGT-7-14122019_signed
Form AOC-4-12122019_signed
List of share holders, debenture holders;-07122019
Directors report as per section 134(3)-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Form DPT-3-27062019
Form INC-22-14062019_signed
Copies of the utility bills as mentioned above (not older than two months)-14062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14062019
Form GNL-2-11052019-signed
Form MGT-7-09052019_signed
Form AOC-4-09052019_signed
Form ADT-1-02052019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02052019
Directors report as per section 134(3)-02052019
Copy of resolution passed by the company-02052019
Copy of the intimation sent by company-02052019
List of share holders, debenture holders;-02052019
Copy of MGT-8-02052019
Copy of written consent given by auditor-02052019
Optional Attachment-(1)-30042019
Form ADT-3-06032019_signed
Resignation letter-27022019
Form ADT-3-02122018-signed
Resignation letter-15112018
Form MGT-14-15082018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07082018
Optional Attachment-(1)-07082018