Company Information

CIN
Status
Date of Incorporation
29 June 2012
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
3,000,000

Directors

Ankita Bhartia
Ankita Bhartia
Director/Designated Partner
about 7 years ago

Past Directors

Manav Preet Singh Kohli
Manav Preet Singh Kohli
Additional Director
over 11 years ago
Sujay Uday Desai
Sujay Uday Desai
Director
over 13 years ago
Sharad Bhartia
Sharad Bhartia
Director
over 13 years ago

Registered Trademarks

Wink Cabs M.A.S.S. Infradevelopers

[Class : 39] Transport, Packaging And Storage Of Goods, Travel Arrangement, Providing A Website Featuring Information Regarding Transportation Services And Bookings For Transportation Services And Travel.

Wink Kids M.A.S.S. Infradevelopers

[Class : 39] Transport, Packaging And Storage Of Goods, Travel Arrangement, Providing A Website Featuring Information Regarding Transportation Services And Bookings For Transportation Services And Travel.

Wink M.A.S.S. Infradevelopers

[Class : 39] Transport, Packaging And Storage Of Goods, Travel Arrangement, Providing A Website Featuring Information Regarding Transportation Services And Bookings For Transportation Services And Travel.

Charges

1 Crore
07 March 2017
Indian Overseas Bank
1 Crore
07 March 2017
Indian Overseas Bank
0
07 March 2017
Indian Overseas Bank
0
07 March 2017
Indian Overseas Bank
0

Documents

Form DPT-3-01012021-signed
Form DPT-3-26122020_signed
Form DIR-12-24122020_signed
Directors report as per section 134(3)-18122020
List of share holders, debenture holders;-18122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122020
Form MGT-7-18122020_signed
Form AOC-4-18122020_signed
Form ADT-1-24112020_signed
Form MGT-7-24112020_signed
Form AOC-4-24112020_signed
Copy of written consent given by auditor-19112020
Directors report as per section 134(3)-19112020
Copy of the intimation sent by company-19112020
Copy of resolution passed by the company-19112020
List of share holders, debenture holders;-19112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112020
Form MGT-14-31102018-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31102018
Altered articles of association-31102018
Altered articles of association-29102018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102018
Declaration by first director-09072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09072018
Evidence of cessation;-09072018
Form DIR-11-09072018_signed
Form DIR-12-09072018_signed
Notice of resignation;-09072018
Optional Attachment-(2)-09072018
Optional Attachment-(1)-09072018