Company Information

CIN
Status
Date of Incorporation
30 May 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
500,000
Authorised Capital
350,000,000

Directors

Kuldeep Singh
Kuldeep Singh
Director/Designated Partner
over 2 years ago
Roshan Kumar Sharma
Roshan Kumar Sharma
Director/Designated Partner
over 2 years ago
Gaurav Mittal
Gaurav Mittal
Director/Designated Partner
over 2 years ago
Rajinder Kumar Mittal
Rajinder Kumar Mittal
Director/Designated Partner
about 17 years ago

Past Directors

Chhote Lal
Chhote Lal
Director
about 8 years ago
Atul Saxena .
Atul Saxena .
Director
about 12 years ago
Ruchie Mittal
Ruchie Mittal
Director
over 19 years ago

Registered Trademarks

Jhatka Golden Infracon

[Class : 33] Alcoholic Beverages (Except Beers)

Junoon (Device) Golden Infracon

[Class : 9] Scientific, Nautical, Surveying, Electric, Photographic, Cinematographic, Optical, Weighing, Measuring, Signalling, Checking (Supervision), Life Saving And Teaching Apparatus And Instruments, Apparatus For Recording, Transmission Or Reproduction Of Sound Or Images; Magnetic Data Carriers, Recording Discs, Automatic Vending Machines And Mechanisms For Coin Operate...

Junoon (Device) Golden Infracon

[Class : 32] Beers, Mineral And Aerated Waters, And Other Non Alcoholic Drinks, Fruit Drinks And Fruit Juices, Syrups And Other Preparations For Making Beverages.

Charges

12 Crore
19 April 2017
Csl Finance Limited
20 Crore
29 January 2020
Vistra Itcl (india) Limited
12 Crore
29 January 2020
Others
0
19 April 2017
Others
0
29 January 2020
Others
0
19 April 2017
Others
0
29 January 2020
Others
0
19 April 2017
Others
0

Documents

Form DPT-3-25092020-signed
Form AOC-4(XBRL)-18032020_signed
Form CHG-1-17022020_signed
Instrument(s) of creation or modification of charge;-17022020
Optional Attachment-(1)-17022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200217
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form ADT-1-12122019_signed
Copy of resolution passed by the company-10122019
Copy of the intimation sent by company-10122019
Copy of written consent given by auditor-10122019
Notice of resignation;-02112019
Form DIR-12-02112019_signed
Evidence of cessation;-02112019
Form ADT-3-25092019_signed
Resignation letter-24092019
Form DPT-3-30062019
Form ADT-1-08062019_signed
Copy of written consent given by auditor-08062019
Copy of resolution passed by the company-08062019
Form AOC-5-04052019-signed
Form INC-22-29042019_signed
Copy of board resolution-26042019
Optional Attachment-(1)-23042019
Copies of the utility bills as mentioned above (not older than two months)-23042019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-23042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Copy of board resolution authorizing giving of notice-23042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10042019