Company Information

CIN
Status
Date of Incorporation
08 December 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2015
Last Annual Meeting
28 September 2015
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Himanshu Agarwal
Himanshu Agarwal
Director/Designated Partner
about 2 years ago
Sanjay Kumar Mittal
Sanjay Kumar Mittal
Director/Designated Partner
almost 13 years ago

Past Directors

Virendra Kumar Agrawal
Virendra Kumar Agrawal
Director
about 16 years ago

Documents

Form ADT-3-23072018-signed
Resignation letter-11072018
Form AOC-4-19072016_signed
List of share holders, debenture holders;-18072016
Directors report as per section 134(3)-18072016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18072016
Form MGT-7-18072016_signed
Form23AC-240115 for the FY ending on-310314.OCT
-020115.OCT
Form MGT-14-011214.OCT
Optional Attachment 1-011214.PDF
Copy of resolution-011214.PDF
FormSchV-291114 for the FY ending on-310314.OCT
Form23AC-261113 for the FY ending on-310313.OCT
FormSchV-261113 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-041013.OCT
Form 23B for period 010412 to 310313-230813.OCT
Form 32-290513.OCT
Evidence of cessation-290513.PDF
Form 23B for period 010412 to 310313-280912.OCT
Fresh Certificate of Incorporation Consequent upon Change of Name-170513.PDF
Fresh Certificate of Incorporation Consequent upon Change of Name-170513.PDF
Optional Attachment 1-170513.PDF
Minutes of Meeting-170513.PDF
Form23AC-150513 for the FY ending on-310312.OCT
FormSchV-150513 for the FY ending on-310312.OCT
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--240413.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--240413.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--240413.PDF
MoA - Memorandum of Association-240413.PDF