Company Information

CIN
Status
Date of Incorporation
21 September 1981
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 December 2022
Paid Up Capital
62,691,400
Authorised Capital
100,000,000

Directors

Pranab Mahajan
Pranab Mahajan
Director/Designated Partner
over 2 years ago
Rajesh Mahajan
Rajesh Mahajan
Director/Designated Partner
over 2 years ago
Aman Gulati
Aman Gulati
Director/Designated Partner
over 2 years ago
Abhinav Mahajan
Abhinav Mahajan
Director/Designated Partner
over 2 years ago
Rakesh Kumar
Rakesh Kumar
Director/Designated Partner
about 9 years ago

Past Directors

Sangeeta Mahajan
Sangeeta Mahajan
Director
about 26 years ago

Registered Trademarks

Mahajan With Device Mahajan Overseas

[Class : 16] Paper And Paper Articles; Cardboard And Cardboard Articles, Printed Matter, Paper And Paper Articles, Cardboard And Cardboard Articles, Printed Matter, Stationery Of All Kinds And Description, Playing Cards, Plastic Cards, Loyalty And Reward Program Cards, Leaflets, Catalogues, Brochures, Instruction Sheets And Manuals, Folders And File Covers, Computer Statione...

Win Win Mahajan Overseas

[Class : 24] Bed Linen, Bed Spreads, Quilted Bed Covers, Kitchen Towels, Duvet Covers, Cushion Covers, Pillow Cases, Throws, Panels, Durries, Tabel Linen; Table Cloth, Placements, Napkins; Kitchen Linen, Mittens, Aprons, Rugs, Towels, Shower Curtains; Fabrics Of All Kinds; Made Ups In Home Textiles; Textiles And Textile Piece Goods Of All Kinds.

Charges

35 Crore
15 October 2003
State Bank Of India
25 Crore
17 May 2018
Standard Chartered Bank
8 Crore
19 November 2014
Standard Chartered Bank
1 Crore
27 June 2008
Axis Bank Ltd.
2 Crore
07 June 2023
Hdfc Bank Limited
0
10 August 2022
Hdfc Bank Limited
0
15 October 2003
State Bank Of India
0
17 May 2018
Standard Chartered Bank
0
19 November 2014
Standard Chartered Bank
0
25 October 2021
Hdfc Bank Limited
0
27 June 2008
Axis Bank Ltd.
0
28 December 2023
Hdfc Bank Limited
0
07 June 2023
Hdfc Bank Limited
0
10 August 2022
Hdfc Bank Limited
0
15 October 2003
State Bank Of India
0
17 May 2018
Standard Chartered Bank
0
19 November 2014
Standard Chartered Bank
0
25 October 2021
Hdfc Bank Limited
0
27 June 2008
Axis Bank Ltd.
0

Documents

Form DPT-3-05032021-signed
Form MSME FORM I-31102020_signed
Form MGT-14-04102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30092020
Auditor?s certificate-27092020
Form MSME FORM I-22092020_signed
Form CHG-4-08092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200908
Letter of the charge holder stating that the amount has been satisfied-07092020
Form BEN - 2-05092020_signed
Declaration under section 90-01092020
Form DPT-3-24082020-signed
Form CHG-1-17062020_signed
Instrument(s) of creation or modification of charge;-17062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200617
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10062020
XBRL document in respect Consolidated financial statement-10062020
Form AOC-4(XBRL)-10062020_signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Optional Attachment-(1)-31122019
Form MSME FORM I-29102019_signed
Form BEN - 2-25072019_signed
Declaration under section 90-25072019
Auditor?s certificate-28062019
Form DPT-3-28062019
Optional Attachment-(2)-28062019
Auditor?s certificate-28062019
Optional Attachment-(1)-28062019