Company Information

CIN
Status
Date of Incorporation
16 December 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Pooja Sethi
Pooja Sethi
Director/Designated Partner
over 6 years ago
Tarun Bir Singh Sethi
Tarun Bir Singh Sethi
Director/Designated Partner
about 7 years ago
Pankaj Chander
Pankaj Chander
Director
about 10 years ago

Past Directors

Nishi Sethi
Nishi Sethi
Director
about 7 years ago
Harsh Krishna Prasad
Harsh Krishna Prasad
Director
over 7 years ago
Gaurav Arora
Gaurav Arora
Director
about 13 years ago
Shilpi Arora
Shilpi Arora
Director
almost 20 years ago
Vibha Mishra
Vibha Mishra
Director
almost 20 years ago

Registered Trademarks

Teleforce Garuda Advertising

[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

Teleforce Garuda Advertising

[Class : 38] Telecommunications

Digitalonestop Garuda Advertising

[Class : 42] Application Programming Interface Services For Short Message Services; Platforms As A Service, Namely, Provision Of Sms Platforms; Communications Platform As A Service; Application Integration Services For Sending And Receiving Messages; Software As A Service (Saas) Services Featuring Software For Restricting, Offering For Purchase, Purchasing, And Allowing Acce...
View +1 more Brands for Garuda Advertising Private Limited.

Charges

35 Lak
10 March 2006
The Jammu And Kashmir Bank Limited
35 Lak
20 January 2018
The Jammu And Kashmir Bank Limited
80 Lak
27 June 2022
Others
0
20 January 2018
The Jammu And Kashmir Bank Limited
0
10 March 2006
The Jammu And Kashmir Bank Limited
0
27 June 2022
Others
0
20 January 2018
The Jammu And Kashmir Bank Limited
0
10 March 2006
The Jammu And Kashmir Bank Limited
0
27 June 2022
Others
0
20 January 2018
The Jammu And Kashmir Bank Limited
0
10 March 2006
The Jammu And Kashmir Bank Limited
0

Documents

Form MGT-7-09012020_signed
List of share holders, debenture holders;-04012020
Form MGT-14-03012020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200103
Optional Attachment-(1)-21122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21122019
Altered memorandum of association-21122019
Form ADT-1-20122019_signed
Copy of written consent given by auditor-20122019
Copy of resolution passed by the company-20122019
Form DIR-12-11112019_signed
Evidence of cessation;-05112019
Notice of resignation;-05112019
Notice of resignation;-25092019
Evidence of cessation;-25092019
Form DIR-12-25092019_signed
Letter of the charge holder stating that the amount has been satisfied-23072019
Form CHG-4-23072019_signed
Form CHG-1-27062019_signed
Instrument(s) of creation or modification of charge;-27062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190627
Form DIR-12-12062019_signed
Optional Attachment-(2)-12062019
Form INC-22-16042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16042019
Copies of the utility bills as mentioned above (not older than two months)-16042019
Copy of board resolution authorizing giving of notice-16042019
Declaration by first director-16042019
Optional Attachment-(2)-16042019
Optional Attachment-(1)-16042019