Company Information

CIN
Status
Date of Incorporation
09 February 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
4,477,360
Authorised Capital
10,000,000

Directors

Pankaj Saran
Pankaj Saran
Director/Designated Partner
over 2 years ago
Gulshan Kumar Jhurani
Gulshan Kumar Jhurani
Director/Designated Partner
over 2 years ago
Alok Sharma
Alok Sharma
Director/Designated Partner
over 2 years ago
Rahul Sharma
Rahul Sharma
Director/Designated Partner
almost 3 years ago
Nagarajan Vittal
Nagarajan Vittal
Director/Designated Partner
over 14 years ago

Past Directors

Gururaj Ayekawadi
Gururaj Ayekawadi
Director
almost 15 years ago

Registered Trademarks

Vittal Innovation City Empi Innovation Park

[Class : 36] Leasing Of Land And Office Space.

Vittal Innovation City Empi Innovation Park

[Class : 35] Advisory Services Relating To Business Management And Business Operations, Business Strategic Planning Services, Consultancy And Advisory Services In The Field Of Business Strategy, Business Management Consultancy As Well As Development Of Processes For The Analysis And The Implementation Of Strategy Plans And Management Projects, Business Analysis And Business ...

Vittal Innovation City Empi Innovation Park

[Class : 39] Rental Of Warehouse Spaces, Warehouse Storage.
View +3 more Brands for Empi Innovation Park Private Limited.

Charges

5 Crore
28 August 2019
Genesis Finance Company Limited
5 Crore
28 August 2019
Others
0
28 August 2019
Others
0

Documents

Supplementary or Test audit report under section 143-11022020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-11022020
Form AOC - 4 CFS-11022020_signed
Form AOC - 4 CFS-27012020-signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-16012020
Supplementary or Test audit report under section 143-16012020
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-12122019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-11122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122019
Directors report as per section 134(3)-11122019
Form CHG-1-23112019_signed
Instrument(s) of creation or modification of charge;-23112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191123
Form AOC - 4 CFS-04112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28102019
Supplementary or Test audit report under section 143-28102019
Form MGT-14-24092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23092019
Optional Attachment-(1)-23092019
Instrument(s) of creation or modification of charge;-21092019
Form CHG-1-21092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190921
Notice of resignation;-26082019
Form DIR-12-26082019_signed
Evidence of cessation;-26082019