Company Information

CIN
Status
Date of Incorporation
31 October 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Divyanshu Agnihotri
Divyanshu Agnihotri
Director/Designated Partner
over 2 years ago
Deepali Kukreja
Deepali Kukreja
Director/Designated Partner
over 16 years ago
Suddhvir Kumar Singh
Suddhvir Kumar Singh
Director
over 16 years ago
Varun Kukreja
Varun Kukreja
Director/Designated Partner
about 30 years ago

Past Directors

Adhish Swaroop
Adhish Swaroop
Director
over 16 years ago
Darshan Kumar Kukreja
Darshan Kumar Kukreja
Director
about 30 years ago

Registered Trademarks

Delite Kom Logo Delite Kom

[Class : 20] Furniture;

Delite Kom (Llabel) Delite Kom

[Class : 20] Furniture Included In Class 20.

Charges

6 Crore
26 February 2014
Punjab National Bank
3 Crore
25 April 2005
Punjab National Bank
2 Crore
23 February 2000
Punjab National Bank
6 Lak
07 September 1999
Punjab National Bank
55 Lak
07 February 1999
Punjab National Bank
50 Lak
25 January 2022
Others
0
07 February 1999
Punjab National Bank
0
23 February 2000
Punjab National Bank
0
07 September 1999
Punjab National Bank
0
25 April 2005
Punjab National Bank
0
26 February 2014
Punjab National Bank
0
25 January 2022
Others
0
07 February 1999
Punjab National Bank
0
23 February 2000
Punjab National Bank
0
07 September 1999
Punjab National Bank
0
25 April 2005
Punjab National Bank
0
26 February 2014
Punjab National Bank
0
25 January 2022
Others
0
07 February 1999
Punjab National Bank
0
23 February 2000
Punjab National Bank
0
07 September 1999
Punjab National Bank
0
25 April 2005
Punjab National Bank
0
26 February 2014
Punjab National Bank
0

Documents

Form DPT-3-12102020-signed
Form MGT-7-18122019_signed
List of share holders, debenture holders;-11122019
Form AOC-4-10122019_signed
Form DIR-12-07122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-27062019
Form ADT-1-15062019_signed
Copy of written consent given by auditor-15062019
Copy of resolution passed by the company-15062019
Form GNL-2-18052019-signed
Optional Attachment-(1)-30042019
Notice of resignation;-11012019
Evidence of cessation;-11012019
Form DIR-12-11012019_signed
Declaration by first director-11012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11012019
Form MGT-7-10012019_signed
Form AOC-4-10012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Form MGT-7-11012018_signed
Form AOC-4-11012018_signed
Directors report as per section 134(3)-04012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04012018
List of share holders, debenture holders;-04012018
Form AOC-4-27122016_signed
Form MGT-7-27122016_signed