Company Information

CIN
Status
Date of Incorporation
10 October 1991
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
40,000,000
Authorised Capital
100,000,000

Directors

Ranbir Saran Das
Ranbir Saran Das
Director/Designated Partner
over 2 years ago
Madhur Das .
Madhur Das .
Director/Designated Partner
about 34 years ago
Brijbir Saran Das
Brijbir Saran Das
Director
about 34 years ago

Past Directors

Brijesh Kumar
Brijesh Kumar
Director
about 10 years ago
Rajiv Sinha
Rajiv Sinha
Director
almost 14 years ago

Registered Trademarks

Fairwood Fairwood Holdings

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis And Research Services; Design And Development Of Computer Hardware And Software.

Device Fairwood Holdings

[Class : 42] Scientific Ahd Technological Services And Research And Design Relating Thereto; Industrial Analysis And Research Services; Design And Development Of Computer Hardware And Software.

Fairwood Fairwood Holdings

[Class : 41] Education, Providing Of Training; Entertainment; Sporting And Cultural Activities.

Charges

12 Crore
28 November 2014
Deutsche Bank Ag
2 Crore
10 November 2014
Small Industries Development Bank Of India
4 Crore
10 March 2014
Deutsche Bank Ag
5 Crore
10 November 2014
Small Industries Development Bank Of India
0
28 November 2014
Deutsche Bank Ag
0
10 March 2014
Deutsche Bank Ag
0
10 November 2014
Small Industries Development Bank Of India
0
28 November 2014
Deutsche Bank Ag
0
10 March 2014
Deutsche Bank Ag
0

Documents

Supplementary or Test audit report under section 143-30122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30122020
Form AOC - 4 CFS-30122020
Form DPT-3-03112020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27012020
Statement of Subsidiaries as per section 129 - Form AOC-1-27012020
Directors report as per section 134(3)-27012020
Form AOC-4-27012020_signed
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form DPT-3-10072019
Form AOC-5-30032019-signed
Copy of board resolution-28032019
Optional Attachment-(1)-24012019
Optional Attachment-(2)-24012019
Directors report as per section 134(3)-24012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24012019
Statement of Subsidiaries as per section 129 - Form AOC-1-24012019
Form AOC-4-24012019_signed
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Notice of resignation;-19032018
Form DIR-12-19032018_signed
Evidence of cessation;-19032018
Form AOC-4-03122017_signed
Optional Attachment-(2)-28112017
Statement of Subsidiaries as per section 129 - Form AOC-1-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112017