Company Information

CIN
Status
Date of Incorporation
23 November 2011
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Praveen Kumar
Praveen Kumar
Director/Designated Partner
over 2 years ago
Surendra Agarwal
Surendra Agarwal
Director/Designated Partner
over 2 years ago
Prabhat Kumar Tulsyan
Prabhat Kumar Tulsyan
Director/Designated Partner
about 11 years ago
Pankaj Kumar Tulsyan
Pankaj Kumar Tulsyan
Director/Designated Partner
about 14 years ago

Past Directors

Poonam Agarwal
Poonam Agarwal
Director
about 10 years ago

Registered Trademarks

Floating Walls (Label) Floating Walls

[Class : 24] Furnishing Fabrics

Charges

7 Crore
20 October 2018
Hdfc Bank Limited
4 Crore
23 March 2015
Hdfc Bank Limited
3 Crore
14 December 2013
Icici Bank Limited
2 Crore
01 December 2021
Axis Bank Limited
3 Crore
12 October 2023
Hdfc Bank Limited
0
21 March 2023
Hdfc Bank Limited
0
01 December 2021
Axis Bank Limited
0
20 October 2018
Hdfc Bank Limited
0
23 March 2015
Hdfc Bank Limited
0
14 December 2013
Icici Bank Limited
0
12 October 2023
Hdfc Bank Limited
0
21 March 2023
Hdfc Bank Limited
0
01 December 2021
Axis Bank Limited
0
20 October 2018
Hdfc Bank Limited
0
23 March 2015
Hdfc Bank Limited
0
14 December 2013
Icici Bank Limited
0
12 October 2023
Hdfc Bank Limited
0
21 March 2023
Hdfc Bank Limited
0
01 December 2021
Axis Bank Limited
0
20 October 2018
Hdfc Bank Limited
0
23 March 2015
Hdfc Bank Limited
0
14 December 2013
Icici Bank Limited
0

Documents

Form DPT-3-24122020_signed
Form INC-22-31082020_signed
Copies of the utility bills as mentioned above (not older than two months)-31082020
Copy of board resolution authorizing giving of notice-31082020
Optional Attachment-(1)-31082020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-31082020
Form DPT-3-20052020-signed
Form DPT-3-13012020-signed
Form MGT-7-11122019_signed
Form AOC-4-11122019_signed
List of share holders, debenture holders;-09122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form MGT-7-08012019_signed
Form AOC-4-07012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122018
List of share holders, debenture holders;-30122018
Instrument(s) of creation or modification of charge;-28112018
Form CHG-1-28112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181128
Notice of resignation;-02102018
Form DIR-12-02102018_signed
Evidence of cessation;-02102018
Form CHG-4-30052018_signed
Letter of the charge holder stating that the amount has been satisfied-30052018
CERTIFICATE OF SATISFACTION OF CHARGE-20180530
Form MGT-7-09122017_signed