Company Information

CIN
Status
Date of Incorporation
25 October 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2017
Last Annual Meeting
14 May 2021
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Anil Kumar
Anil Kumar
Director/Designated Partner
over 2 years ago
Mahesh Kant Ruia
Mahesh Kant Ruia
Director/Designated Partner
over 2 years ago
Sandeep .
Sandeep .
Director/Designated Partner
about 9 years ago
Nitin Kumar
Nitin Kumar
Director/Designated Partner
about 9 years ago
Amit Bharana
Amit Bharana
Director
about 18 years ago

Past Directors

Yogesh Kumar Aggarwal
Yogesh Kumar Aggarwal
Director
about 14 years ago
Manisha Bharana
Manisha Bharana
Director
about 14 years ago
Bijander Singh Chaprana
Bijander Singh Chaprana
Director
about 17 years ago
Sumit Bharana
Sumit Bharana
Additional Director
almost 19 years ago
Arvind Kumar Birla
Arvind Kumar Birla
Director
about 19 years ago

Charges

103 Crore
04 September 2014
Jammu And Kashmir Bank Limited
50 Crore
28 September 2013
The Jammu And Kashmir Bank Limited
8 Crore
27 September 2006
Bank Of Maharashtra
45 Crore
12 June 2007
U K Paints (india) Private Limited.
25 Crore
28 September 2013
The Jammu And Kashmir Bank Limited
0
04 September 2014
Jammu And Kashmir Bank Limited
0
27 September 2006
Bank Of Maharashtra
0
12 June 2007
U K Paints (india) Private Limited.
0
28 September 2013
The Jammu And Kashmir Bank Limited
0
04 September 2014
Jammu And Kashmir Bank Limited
0
27 September 2006
Bank Of Maharashtra
0
12 June 2007
U K Paints (india) Private Limited.
0
28 September 2013
The Jammu And Kashmir Bank Limited
0
04 September 2014
Jammu And Kashmir Bank Limited
0
27 September 2006
Bank Of Maharashtra
0
12 June 2007
U K Paints (india) Private Limited.
0

Documents

Form MGT-7-07012021_signed
Form ADT-1-30122020_signed
Directors report as per section 134(3)-30122020
Copy of the intimation sent by company-30122020
Copy of resolution passed by the company-30122020
Copy of written consent given by auditor-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Optional Attachment-(1)-30122020
List of share holders, debenture holders;-30122020
Form AOC-4-30122020_signed
Form AOC-4-26122020_signed
Form MGT-7-26122020_signed
Directors report as per section 134(3)-25122020
List of share holders, debenture holders;-25122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122020
Form DIR-12-22102016_signed
Form DIR-12-21102016
Form INC-22-18072016_signed
Copies of the utility bills as mentioned above (not older than two months)-18072016
Copy of board resolution authorizing giving of notice-18072016
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.-18072016
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18072016
Proof of dispatch-12052016
Notice of resignation filed with the company-12052016
Form DIR-11-12052016_signed
Acknowledgement received from company-12052016
Form DIR-12-11052016_signed
Evidence of cessation;-11052016
Letter of appointment;-11052016
Notice of resignation;-11052016