Company Information

CIN
Status
Date of Incorporation
15 April 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
2,800,000
Authorised Capital
10,000,000

Directors

Surender Kumar Sharma
Surender Kumar Sharma
Director/Designated Partner
almost 3 years ago
Meena Sharma
Meena Sharma
Director/Designated Partner
over 15 years ago

Past Directors

Vikram Kumar .
Vikram Kumar .
Additional Director
over 9 years ago

Charges

10 Crore
09 August 2019
City Union Bank Limited
2 Crore
09 August 2019
City Union Bank Limited
1 Crore
09 August 2019
City Union Bank Limited
1 Crore
28 September 2017
City Union Bank Limited
3 Crore
28 January 2021
City Union Bank Limited
1 Crore
28 September 2017
City Union Bank Limited
0
09 August 2019
City Union Bank Limited
0
28 January 2021
City Union Bank Limited
0
09 August 2019
City Union Bank Limited
0
09 August 2019
City Union Bank Limited
0
28 September 2017
City Union Bank Limited
0
09 August 2019
City Union Bank Limited
0
28 January 2021
City Union Bank Limited
0
09 August 2019
City Union Bank Limited
0
09 August 2019
City Union Bank Limited
0
28 September 2017
City Union Bank Limited
0
09 August 2019
City Union Bank Limited
0
28 January 2021
City Union Bank Limited
0
09 August 2019
City Union Bank Limited
0
09 August 2019
City Union Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-08092019
Form CHG-1-08092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190908
Instrument(s) of creation or modification of charge;-26032018
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-26032018
Form CHG-1-26032018_signed
Optional Attachment-(1)-26032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180326
Evidence of cessation;-11012017
Form DIR-12-11012017_signed
Notice of resignation;-11012017
Optional Attachment-(1)-11012017
Form ADT-1-19112016_signed
Directors report as per section 134(3)-19112016
Copy of written consent given by auditor-19112016
Copy of the intimation sent by company-19112016
Copy of resolution passed by the company-19112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112016
Form AOC-4-19112016_signed
Form ADT-3-18112016-signed
List of share holders, debenture holders;-17112016
Form MGT-7-17112016_signed
Resignation letter-14112016
Form DIR-12-04112016_signed
Form PAS-3-24052016_signed
Copy of Board or Shareholders? resolution-24052016
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-24052016
Copy of the resolution for alteration of capital;-07052016
Altered memorandum of assciation;-07052016
Form DIR-12-09042016_signed