Company Information

CIN
Status
Date of Incorporation
06 November 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2017
Last Annual Meeting
22 September 2017
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Jaya Lalwani
Jaya Lalwani
Director/Designated Partner
over 2 years ago
Vijay Lalwani .
Vijay Lalwani .
Director/Designated Partner
about 13 years ago

Past Directors

Shweta Lalwani
Shweta Lalwani
Director
about 13 years ago

Documents

Form DIR-12-06012020_signed
Evidence of cessation;-06012020
Notice of resignation;-06012020
Form MGT-7-22032018_signed
Form ADT-1-21032018_signed
List of share holders, debenture holders;-21032018
Form AOC-4-21032018_signed
Copy of written consent given by auditor-15032018
Copy of the intimation sent by company-15032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15032018
Copy of resolution passed by the company-15032018
Form ADT-1-06012017_signed
Form AOC-4-06012017_signed
Form MGT-7-06012017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122016
Copy of resolution passed by the company-30122016
Copy of the intimation sent by company-30122016
Copy of written consent given by auditor-30122016
Directors report as per section 134(3)-30122016
List of share holders, debenture holders;-30122016
List of Shareholders - Infoexp_Q65739203_KPSCORP2014_20161004170651.xlsx
Form AOC-4-120116.OCT
Form 23B for period 061112 to 310313-041212.OCT
Form23AC-210115 for the FY ending on-310314.OCT
FormSchV-140115 for the FY ending on-310314.OCT
Form 23B for period 010413 to 310314-301213.OCT
FormSchV-280114 for the FY ending on-310313.OCT
Acknowledgement of Stamp Duty AoA payment-061112.PDF
Acknowledgement of Stamp Duty MoA payment-061112.PDF
Certificate of Incorporation-061112.PDF