Company Information

CIN
Status
Date of Incorporation
27 July 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2016
Last Annual Meeting
29 September 2016
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Saryu Yadav
Saryu Yadav
Director/Designated Partner
almost 3 years ago
Ashish Jain
Ashish Jain
Director/Designated Partner
almost 13 years ago
Parish Gupta
Parish Gupta
Director/Designated Partner
about 13 years ago
Rajeev Kumar Jain
Rajeev Kumar Jain
Additional Director
about 13 years ago
Mritunjay Kumar
Mritunjay Kumar
Director
almost 15 years ago

Past Directors

Gurpreet Singh Deed
Gurpreet Singh Deed
Additional Director
about 13 years ago
Surya Bhan Yadav
Surya Bhan Yadav
Director
over 13 years ago
Manish Nigam
Manish Nigam
Director
over 15 years ago
Hemant Kumar Singh
Hemant Kumar Singh
Director
over 15 years ago

Documents

Form MGT-7-04052017_signed
List of share holders, debenture holders;-03052017
Optional Attachment-(2)-08042016
Optional Attachment-(1)-08042016
Notice of resignation;-08042016
Form_DIR-12_new_gurpreet_deed_KDSPY1972_20160408125427.pdf-08042016
Evidence of cessation;-08042016
Form23AC-121214 for the FY ending on-310313-Revised-2.OCT
Form23AC-111114 for the FY ending on-310312-Revised-1.OCT
FormSchV-111114 for the FY ending on-310313-Revised-1.OCT
FormSchV-081014 for the FY ending on-310312-Revised-1.OCT
Form MGT-14-250814.OCT
Copy of resolution-230814.PDF
Form 23B for period 010412 to 310313-051012.OCT
Form 23B for period 010413 to 310314-300913.OCT
Form 32-070113.OCT
Evidence of cessation-070113.PDF
Form 32-211212.OCT
Optional Attachment 1-101212.PDF
Form 23B for period 010411 to 310312-100911.OCT
Form 32-030612.OCT
Form 32-040612.OCT
Evidence of cessation-260512.PDF
Evidence of payment of stamp duty-260512.PDF
Optional Attachment 1-260512.PDF
FormSchV-230512 for the FY ending on-310311.OCT
Form23AC-230512 for the FY ending on-310311.OCT
Evidence of payment of stamp duty-140512.PDF
Form 32-100311-040311.PDF
Acknowledgement of Stamp Duty AoA payment-270710.PDF