Company Information

CIN
Status
Date of Incorporation
29 June 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
13,525,000
Authorised Capital
20,000,000

Directors

Raj Kumar Satija
Raj Kumar Satija
Director/Designated Partner
over 2 years ago
Garv Satija
Garv Satija
Director/Designated Partner
about 11 years ago
Sanjay Satija
Sanjay Satija
Director/Designated Partner
over 23 years ago
Parveen Satija
Parveen Satija
Director/Designated Partner
over 23 years ago

Past Directors

Shyam Sunder Bansal
Shyam Sunder Bansal
Director
over 23 years ago

Registered Trademarks

We Stepp Manas Footwears

[Class : 25] Footwear.

Lacto Lite Manas Footwears

[Class : 25] Footwears

Lacto Manas Footwears

[Class : 25] All Kinds Of Footwears.

Charges

3 Crore
24 June 2014
Indusind Bank Ltd.
1 Crore
11 March 2013
Icici Bank Limited
1 Crore
01 August 2006
Hdfc Bank Ltd.
1 Crore
08 January 2004
Bank Of India
60 Lak
11 September 2002
Bank Of India
50 Lak
08 January 2004
Bank Of India
72 Lak
11 September 2002
Bank Of India
10 Lak
11 August 2002
Bank Of India
91 Lak
16 June 2021
Indusind Bank Ltd.
1 Crore
03 July 2023
Hdfc Bank Limited
0
16 June 2023
Hdfc Bank Limited
0
30 June 2022
Hdfc Bank Limited
0
16 June 2021
Others
0
11 March 2013
Icici Bank Limited
0
11 August 2002
Bank Of India
0
24 June 2014
Indusind Bank Ltd.
0
08 January 2004
Bank Of India
0
11 September 2002
Bank Of India
0
11 September 2002
Bank Of India
0
08 January 2004
Bank Of India
0
01 August 2006
Hdfc Bank Ltd.
0
03 July 2023
Hdfc Bank Limited
0
16 June 2023
Hdfc Bank Limited
0
30 June 2022
Hdfc Bank Limited
0
16 June 2021
Others
0
11 March 2013
Icici Bank Limited
0
11 August 2002
Bank Of India
0
24 June 2014
Indusind Bank Ltd.
0
08 January 2004
Bank Of India
0
11 September 2002
Bank Of India
0
11 September 2002
Bank Of India
0
08 January 2004
Bank Of India
0
01 August 2006
Hdfc Bank Ltd.
0

Documents

Directors report as per section 134(3)-25112019
List of share holders, debenture holders;-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form INC-22-10042019_signed
Copies of the utility bills as mentioned above (not older than two months)-10042019
Optional Attachment-(1)-10042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10042019
Copy of board resolution authorizing giving of notice-10042019
Notice of resignation;-19012019
Evidence of cessation;-19012019
Form DIR-12-19012019_signed
Form AOC-4-28102018_signed
Form MGT-7-28102018_signed
Optional Attachment-(1)-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
List of share holders, debenture holders;-24102018
Directors report as per section 134(3)-24102018
Form AOC-4-01122017_signed
Form MGT-7-01122017_signed
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Form MGT-7-25112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112016