Company Information

CIN
Status
Date of Incorporation
29 November 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
600,100
Authorised Capital
5,000,000

Directors

Komal Kumar Dalia
Komal Kumar Dalia
Director/Designated Partner
about 15 years ago
Suresh Kumar Dalia
Suresh Kumar Dalia
Director/Designated Partner
about 15 years ago
Kamal Kishore Dalia
Kamal Kishore Dalia
Director/Designated Partner
about 15 years ago

Past Directors

Vijay Lakshmi Dalia
Vijay Lakshmi Dalia
Director
about 10 years ago
Hanuman Prasad Dalia
Hanuman Prasad Dalia
Director
about 10 years ago
Bhanwarlal Dalia
Bhanwarlal Dalia
Director
about 10 years ago
Mohit Dalia
Mohit Dalia
Additional Director
over 10 years ago
Chiranjilal Dalia
Chiranjilal Dalia
Director
about 15 years ago

Registered Trademarks

Decorals Hanuman Enterprises India

[Class : 35] Online Selling, Trading, Marketing, Importing, Exporting, Advertising, Retail Outlet And Showroom Of Sanitarware, Multisystem Bathtubs, Showers. Bath Accessories, Kitchen Sinks, Mosaics, Tiles, Wall Papers, Flooring, Bowls, Furnitures

Charges

6 Lak
27 June 2018
Hdfc Bank Limited
6 Lak
27 June 2018
Hdfc Bank Limited
0
27 June 2018
Hdfc Bank Limited
0
27 June 2018
Hdfc Bank Limited
0

Documents

Form DPT-3-26112019-signed
Form DPT-3-22112019-signed
List of share holders, debenture holders;-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
Form AOC-4-23102019_signed
Form MGT-7-23102019_signed
List of share holders, debenture holders;-01112018
Form MGT-7-01112018_signed
Form AOC-4-28102018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Instrument(s) of creation or modification of charge;-30072018
Form CHG-1-30072018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180730
Acknowledgement received from company-02012018
Form DIR-11-02012018_signed
Evidence of cessation;-02012018
Form DIR-12-02012018_signed
Notice of resignation;-02012018
Optional Attachment-(1)-02012018
Proof of dispatch-02012018
Notice of resignation filed with the company-02012018
Copy of the intimation sent by company-05102017
Copy of resolution passed by the company-05102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05102017
Copy of written consent given by auditor-05102017
Directors report as per section 134(3)-05102017
List of share holders, debenture holders;-05102017
Form MGT-7-05102017_signed