Company Information

CIN
Status
Date of Incorporation
17 April 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
150,000
Authorised Capital
500,000

Directors

Purushottam Ahirwar
Purushottam Ahirwar
Director/Designated Partner
over 4 years ago
Amar Jaiswal
Amar Jaiswal
Director/Designated Partner
almost 5 years ago

Past Directors

Rajender .
Rajender .
Director
over 12 years ago
Kuldeep Gupta
Kuldeep Gupta
Director
over 12 years ago
Parul Goyal
Parul Goyal
Director
over 12 years ago

Registered Trademarks

Blue Mount Ancient Delight Filtration

[Class : 11] Water Purifier And Their Parts

Blue Mount Antique Delight Filtration

[Class : 11] Water Purifier And Their Parts

Flavia Label Delight Filtration

[Class : 21] Household Or Kitchen Utensils And Containers
View +17 more Brands for Delight Filtration Private Limited.

Charges

2 Crore
23 May 2017
Dewan Housing Finance Corporation Limited
12 Lak
29 April 2017
Reliance Commercial Finance Limited
96 Lak
31 October 2015
Dewan Housing Finance Corporation Limited
38 Lak
31 July 2015
Dewan Housing Finance Corporation Limited
54 Lak
23 May 2017
Others
0
31 July 2015
Dewan Housing Finance Corporation Limited
0
31 October 2015
Dewan Housing Finance Corporation Limited
0
29 April 2017
Others
0
23 May 2017
Others
0
31 July 2015
Dewan Housing Finance Corporation Limited
0
31 October 2015
Dewan Housing Finance Corporation Limited
0
29 April 2017
Others
0
23 May 2017
Others
0
31 July 2015
Dewan Housing Finance Corporation Limited
0
31 October 2015
Dewan Housing Finance Corporation Limited
0
29 April 2017
Others
0
23 May 2017
Others
0
31 July 2015
Dewan Housing Finance Corporation Limited
0
31 October 2015
Dewan Housing Finance Corporation Limited
0
29 April 2017
Others
0

Documents

Form DPT-3-09032021-signed
Form DPT-3-05102020-signed
Form MGT-7-12122019_signed
Copy of MGT-8-11122019
List of share holders, debenture holders;-11122019
Form ADT-1-27112019_signed
Form AOC-4-27112019_signed
Copy of resolution passed by the company-26112019
Copy of written consent given by auditor-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form DPT-3-04072019
Declaration by first director-21052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21052019
Form DIR-12-21052019_signed
Interest in other entities;-21052019
Evidence of cessation;-21052019
List of share holders, debenture holders;-02122018
Directors report as per section 134(3)-02122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122018
Form AOC-4-02122018_signed
Form MGT-7-02122018_signed
Directors report as per section 134(3)-21122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122017
List of share holders, debenture holders;-21122017
Form AOC-4-21122017_signed
Form MGT-7-21122017_signed
Instrument(s) of creation or modification of charge;-27052017
Form CHG-1-27052017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170527