Company Information

CIN
Status
Date of Incorporation
15 September 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
100,000
Authorised Capital
10,000,000

Directors

Rajesh Kumar Gupta
Rajesh Kumar Gupta
Director/Designated Partner
over 2 years ago
Krishna Chandra Gupta
Krishna Chandra Gupta
Director/Designated Partner
about 15 years ago
Janak Nandini Gupta
Janak Nandini Gupta
Director/Designated Partner
about 15 years ago

Registered Trademarks

Scott Silky (Label) Greenberry Nandini Rkg

[Class : 34] Tobacco, Smokers Articles Including Cigarette And Match Boxes.

Scott Silky (Label) Greenberry Nandini Rkg

[Class : 35] Advertising, Distribution, Marketing, Wholesale And Retail Services Relating To Tobacco, Smokers Articles Including Cigarette And Match Boxes.

Scott Silky (Label) Greenberry Nandini Rkg

[Class : 39] Packaging Of Tobacco, Smokers Articles Including Cigarette And Match Boxes.

Charges

6 Crore
20 April 2023
Standard Chartered Bank
3 Crore
06 September 2021
Yes Bank Limited
3 Crore
20 April 2023
Standard Chartered Bank
0
06 September 2021
Yes Bank Limited
0
20 April 2023
Standard Chartered Bank
0
06 September 2021
Yes Bank Limited
0
20 April 2023
Standard Chartered Bank
0
06 September 2021
Yes Bank Limited
0
20 April 2023
Standard Chartered Bank
0
06 September 2021
Yes Bank Limited
0
20 April 2023
Standard Chartered Bank
0
06 September 2021
Yes Bank Limited
0

Documents

Form ADT-3-23112020_signed
Form DPT-3-23112020-signed
Resignation letter-21112020
Form MSME FORM I-05102020_signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-30122019
Form AOC - 4 CFS-29112019_signed
Form AOC-4-27112019_signed
Directors report as per section 134(3)-26112019
Supplementary or Test audit report under section 143-26112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form DPT-3-27092019
List of share holders, debenture holders;-28112018
Form MGT-7-28112018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29102018
Form AOC - 4 CFS-30102018_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-29102018
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-29102018_signed
Form AOC - 4 CFS-16122017_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-09122017
Supplementary or Test audit report under section 143-09122017
Form MGT-7-08122017_signed
Form AOC-4-07122017_signed
Directors report as per section 134(3)-06122017