Company Information

CIN
Status
Date of Incorporation
30 September 2013
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
90,100,010
Authorised Capital
100,000,000

Directors

Vijay Kumar Modi
Vijay Kumar Modi
Director/Designated Partner
almost 3 years ago
Akanksha Sharma
Akanksha Sharma
Company Secretary
over 7 years ago
Akhil Vijay Tayal
Akhil Vijay Tayal
Director/Designated Partner
about 10 years ago
Mangat Rai Gupta
Mangat Rai Gupta
Director
about 11 years ago

Past Directors

Rajeev Kumar Agarwal
Rajeev Kumar Agarwal
Director
about 10 years ago
Anil Kumar Gupta
Anil Kumar Gupta
Director
about 12 years ago
Usha Luthra
Usha Luthra
Director
about 12 years ago
Bindu Kumar Luthra
Bindu Kumar Luthra
Director
about 12 years ago

Charges

0
14 March 2016
The Shamrao Vithal Co-operative Bank Limited
88 Lak
14 March 2016
Others
0
14 March 2016
Others
0
14 March 2016
Others
0

Documents

Form CHG-4-02102018_signed
Form INC-28-18092018-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-15092018
Copy of court order or NCLT or CLB or order by any other competent authority.-05092018
Letter of the charge holder stating that the amount has been satisfied-31082018
Form DIR-12-13082018_signed
Evidence of cessation;-13082018
Optional Attachment-(1)-13082018
Optional Attachment-(2)-13082018
Form GNL-2-17042018-signed
Optional Attachment-(1)-16042018
List of share holders, debenture holders;-14112017
Form MGT-7-14112017_signed
Form AOC-4(XBRL)-27102017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102017
Instrument(s) of creation or modification of charge;-22032017
Form CHG-1-22032017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170322
Form MGT-14-10012017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10012017
List of share holders, debenture holders;-22112016
Form MGT-7-22112016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102016
Form_AOC4-XBRL-FINAL_PALAKMITTAL_20161029091313.pdf-29102016
Form DIR-12-19102016
Letter of appointment;-19102016
Form AOC-5-13102016-signed
Copy of board resolution-10102016
Evidence of cessation;-27082016
Form DIR-12-27082016_signed