Company Information

CIN
Status
Date of Incorporation
07 March 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2016
Last Annual Meeting
28 September 2016
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Vikram Verma
Vikram Verma
Director/Designated Partner
almost 10 years ago
Ishwar Singh
Ishwar Singh
Director/Designated Partner
almost 15 years ago
Ramesh Juyal
Ramesh Juyal
Director/Designated Partner
almost 15 years ago

Documents

Proof of dispatch-23082017
Notice of resignation filed with the company-23082017
Form DIR-11-23082017_signed
List of share holders, debenture holders;-18102016
Form MGT-7-18102016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102016
Directors report as per section 134(3)-03102016
Form AOC-4-03102016_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26092016
Form DIR-12-26092016_signed
Letter of appointment;-26092016
Optional Attachment-(1)-26092016
Form DIR-11-160216.OCT
Form MGT-7-111115.OCT
Form AOC-4-031115.OCT
Form GNL.2-251114.OCT
FormSchV-081114 for the FY ending on-310314.OCT
Form23AC-281014 for the FY ending on-310314.OCT
Optional Attachment 1-111014.PDF
Form23AC-261013 for the FY ending on-310313.OCT
FormSchV-281013 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-300913.OCT
FormSchV-181012 for the FY ending on-310312.OCT
Form 23B for period 010412 to 310313-011012.OCT
Form23AC-091012 for the FY ending on-310312.OCT
Form 23B for period 010411 to 310312-041011.OCT
FormSchV-211211 for the FY ending on-310311.OCT
Form23AC-231011 for the FY ending on-310311.OCT
Acknowledgement of Stamp Duty MoA payment-070311.PDF
Acknowledgement of Stamp Duty AoA payment-070311.PDF