Company Information

CIN
Status
Date of Incorporation
30 March 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,043,150
Authorised Capital
7,500,000

Directors

Prashant Singh Panwar
Prashant Singh Panwar
Director/Designated Partner
about 2 years ago
Vinay Choudhary
Vinay Choudhary
Director/Designated Partner
over 2 years ago
Pooja Choudhary
Pooja Choudhary
Director/Designated Partner
over 2 years ago
Bijender Singh
Bijender Singh
Director/Designated Partner
almost 14 years ago

Registered Trademarks

Sogno (Logo) Dream Factory

[Class : 18] Leather & Imitations Of Leather, & Good Made Of These Materials Not Included In Other Classes; Trunks & Travelling Bags, Umbrellas , Parasols &, Walking Sticks; Whips, Harness & Saddlery.

Sogno (Logo) Dream Factory

[Class : 20] Furniture, Mirrors, Picture Frames, Goods (Not Included In Other Classes) Of Wood, Cork, Reed, Cane, Horn, Bone, Ivory, Whalebone , Shell Amber, Meerschaum & Substitutes For All These Materials.

Sogno (Logo) Dream Factory

[Class : 24] Textiles And Textile Goods, Not Included In Other Classes, Bed And Table Covers.
View +1 more Brands for Dream Factory Private Limited.

Charges

10 Crore
14 April 2015
Intec Capital Limited
35 Lak
29 October 2012
Icici Bank Limited
4 Crore
03 December 2011
Intec Capital Limited
53 Lak
29 July 2011
State Bank Of India
5 Crore
16 May 2007
Punjab National Bank
1 Crore
29 July 2011
State Bank Of India
0
14 April 2015
Intec Capital Limited
0
16 May 2007
Punjab National Bank
0
03 December 2011
Intec Capital Limited
0
29 October 2012
Icici Bank Limited
0
29 July 2011
State Bank Of India
0
14 April 2015
Intec Capital Limited
0
16 May 2007
Punjab National Bank
0
03 December 2011
Intec Capital Limited
0
29 October 2012
Icici Bank Limited
0
29 July 2011
State Bank Of India
0
14 April 2015
Intec Capital Limited
0
16 May 2007
Punjab National Bank
0
03 December 2011
Intec Capital Limited
0
29 October 2012
Icici Bank Limited
0

Documents

Form DPT-3-09092020-signed
Instrument(s) of creation or modification of charge;-30062020
Form CHG-1-30062020_signed
Optional Attachment-(1)-30062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200630
Form CHG-4-05122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191205
Letter of the charge holder stating that the amount has been satisfied-04122019
Form MSME FORM I-29112019_signed
Form MGT-7-20112019_signed
Directors report as per section 134(3)-16112019
List of share holders, debenture holders;-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Form AOC-4-16112019_signed
Form DPT-3-30062019
Form MSME FORM I-30052019_signed
List of share holders, debenture holders;-14122018
Directors report as per section 134(3)-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Form AOC-4-14122018_signed
Form MGT-7-14122018_signed
Form INC-22-07122017_signed
Copies of the utility bills as mentioned above (not older than two months)-07122017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07122017
Copy of board resolution authorizing giving of notice-07122017
Form ADT-1-30112017_signed
Form MGT-7-30112017_signed
Form AOC-4-30112017_signed
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-29112017