Company Information

CIN
Status
Date of Incorporation
09 April 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
100,000
Authorised Capital
2,500,000

Directors

Meeta Mahajan
Meeta Mahajan
Director/Designated Partner
over 13 years ago
Sanjay Mahajan
Sanjay Mahajan
Director/Designated Partner
over 15 years ago

Past Directors

Deepak Singh
Deepak Singh
Director
over 15 years ago

Documents

Form ADT-1-07062019_signed
Copy of resolution passed by the company-07062019
Copy of written consent given by auditor-07062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Form AOC-4-09062018_signed
Form MGT-7-09062018_signed
List of share holders, debenture holders;-06062018
Directors report as per section 134(3)-06062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06062018
Annual return as per schedule V of the Companies Act,1956-09112016
Form 20B-09112016_signed
Form GNL.2-291114.OCT
Optional Attachment 1-151014.PDF
Optional Attachment 2-151014.PDF
Form 23B for period 010413 to 310314-041013.OCT
Form23AC-291013 for the FY ending on-310313.OCT
Form 23B for period 010412 to 310313-031012.OCT
FormSchV-271112 for the FY ending on-310312.OCT
Form23AC-211112 for the FY ending on-310312.OCT
FormSchV-190812 for the FY ending on-310311.OCT
Form23AC-190812 for the FY ending on-310311.OCT
Form 32-180812.OCT
Evidence of cessation-170812.PDF
Form 23B for period 010411 to 310312-031011.OCT
Acknowledgement of Stamp Duty MoA payment-090410.PDF
Acknowledgement of Stamp Duty AoA payment-090410.PDF