Company Information

CIN
Status
Date of Incorporation
12 May 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
915,000
Authorised Capital
1,000,000

Directors

Parveen Kumar
Parveen Kumar
Director/Designated Partner
almost 2 years ago
Akshat Mittal
Akshat Mittal
Director/Designated Partner
over 2 years ago
Anil Mittal
Anil Mittal
Director/Designated Partner
over 2 years ago

Past Directors

Jaswant Rai
Jaswant Rai
Director
over 14 years ago
Vikas Mittal
Vikas Mittal
Director
over 14 years ago

Charges

75 Lak
23 January 2017
Hdfc Bank Limited
75 Lak
31 October 2013
Karur Vysya Bank Private Limited
2 Crore
31 October 2013
Karur Vysya Bank Private Limited
0
23 January 2017
Hdfc Bank Limited
0
31 October 2013
Karur Vysya Bank Private Limited
0
23 January 2017
Hdfc Bank Limited
0
31 October 2013
Karur Vysya Bank Private Limited
0
23 January 2017
Hdfc Bank Limited
0

Documents

Form DPT-3-09032021-signed
Form DPT-3-03082020-signed
Form DIR-12-19032020_signed
Evidence of cessation;-18032020
Notice of resignation;-18032020
Form MGT-7-13122019_signed
Form AOC-4-28112019_signed
Optional Attachment-(1)-27112019
List of share holders, debenture holders;-27112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form ADT-1-15102019_signed
Optional Attachment-(1)-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-27062019
Form MGT-7-07122018_signed
List of share holders, debenture holders;-06122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form AOC-4-29102018_signed
Form AOC-4-02122017_signed
Form MGT-7-02122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Directors report as per section 134(3)-25112017
List of share holders, debenture holders;-25112017
Optional Attachment-(1)-25112017
Form CHG-4-18082017_signed
Letter of the charge holder stating that the amount has been satisfied-18082017
CERTIFICATE OF SATISFACTION OF CHARGE-20170818