Company Information

CIN
Status
Date of Incorporation
15 March 1982
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
237,000
Authorised Capital
2,500,000

Directors

Bhagwan Singh
Bhagwan Singh
Director/Designated Partner
over 2 years ago
Sonal Dhingra
Sonal Dhingra
Director/Designated Partner
over 8 years ago

Past Directors

Sonia Dhingra
Sonia Dhingra
Director
over 8 years ago
Anil Dhingra
Anil Dhingra
Director
over 43 years ago

Registered Trademarks

Muskaan I Decor India

[Class : 9] Opticals Lances, Goggles, Spectacles, Spectacles Frames, Spectical Cases, Spectacles Glasses, Specticals Optics, Eye Glass Frames, Lenses, Eye Glass Cords, Eye Glass Cases, Eye Glass Chains Included In Class 9.

Dmans I Decor India

[Class : 9] Opticals Lances, Goggles, Spectacles, Spectacles Frames, Spectical Cases, Spectacles Glasses, Specticals Optics, Eye Glass Frames, Lenses, Eye Glass Cords, Eye Glass Cases, Eye Flass Chains Included In Class 9.

"Willing" I Decor India

[Class : 9] Opticals, Lances, Goggles, Spectacles, Spectacles Frames, Spectacles, Cases, Spectacles Glasses, Spectacles Optics, Eye Glass Frames, Lances, Eye Glass Cords, Eye Glass Cases, Eye Flass Chains, Included In Class 9.
View +5 more Brands for Decor India Pvt Ltd.

Charges

10 Crore
13 January 2014
Syndicate Bank
4 Crore
22 July 2011
Icici Bank Limited
3 Crore
14 March 2011
Icici Bank Limited
2 Crore
01 December 2000
Syndicate Bank
98 Lak
01 March 2007
Syndicate Bank
6 Lak
02 September 1994
Syndicate Bank
4 Crore
02 September 1994
Syndicate Bank
0
01 March 2007
Syndicate Bank
0
01 December 2000
Syndicate Bank
0
13 January 2014
Syndicate Bank
0
14 March 2011
Icici Bank Limited
0
22 July 2011
Icici Bank Limited
0
02 September 1994
Syndicate Bank
0
01 March 2007
Syndicate Bank
0
01 December 2000
Syndicate Bank
0
13 January 2014
Syndicate Bank
0
14 March 2011
Icici Bank Limited
0
22 July 2011
Icici Bank Limited
0

Documents

Form DPT-3-05032021-signed
Form DPT-3-06012021-signed
Form ADT-1-18102020_signed
Copy of written consent given by auditor-18102020
Copy of the intimation sent by company-18102020
Copy of resolution passed by the company-18102020
Form AOC-4-15122019_signed
Form MGT-7-15122019_signed
Directors report as per section 134(3)-30112019
Optional Attachment-(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Optional Attachment-(2)-30112019
List of share holders, debenture holders;-30112019
Form ADT-1-14062019_signed
Optional Attachment-(1)-14062019
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Form ADT-3-24052019_signed
Resignation letter-24052019
Form DIR-12-17052019_signed
Evidence of cessation;-22042019
Form AOC-4-18012019_signed
Form MGT-7-17012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form AOC-4-22122017_signed
Form MGT-7-22122017_signed