Company Information

CIN
Status
Date of Incorporation
31 December 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
79,755,000
Authorised Capital
100,000,000

Directors

Vandna Kapoor
Vandna Kapoor
Director/Designated Partner
over 17 years ago
Sabir Amin Ul Rahman
Sabir Amin Ul Rahman
Director
almost 22 years ago
Deepak Kapoor
Deepak Kapoor
Director/Designated Partner
almost 22 years ago

Registered Trademarks

Marketing Times With Device Marketing Times Automobiles

[Class : 37] Automobile Service, Overhaul, Check, Tune, Examination, Maintenance, Revamp, Refurbish, Upgradation, Customisation And Repair.

Charges

55 Crore
13 March 2013
Tata Capital Financial Services Limited
4 Crore
07 August 2012
Reliance Capital Ltd
1 Crore
04 January 2011
State Bank Of India
15 Crore
29 March 2010
Central Bank Of India
35 Crore
28 April 2004
Icici Bank Ltd
2 Crore
12 February 2010
Punjab National Bank
32 Crore
18 November 2004
Indian Overseas Bank
18 Crore
18 November 2004
Indian Overseas Bank
1 Crore
18 November 2004
Indian Overseas Bank
0
28 April 2004
Icici Bank Ltd
0
04 January 2011
State Bank Of India
0
13 March 2013
Tata Capital Financial Services Limited
0
18 November 2004
Indian Overseas Bank
0
29 March 2010
Central Bank Of India
0
12 February 2010
Punjab National Bank
0
07 August 2012
Reliance Capital Ltd
0
18 November 2004
Indian Overseas Bank
0
28 April 2004
Icici Bank Ltd
0
04 January 2011
State Bank Of India
0
13 March 2013
Tata Capital Financial Services Limited
0
18 November 2004
Indian Overseas Bank
0
29 March 2010
Central Bank Of India
0
12 February 2010
Punjab National Bank
0
07 August 2012
Reliance Capital Ltd
0
18 November 2004
Indian Overseas Bank
0
28 April 2004
Icici Bank Ltd
0
04 January 2011
State Bank Of India
0
13 March 2013
Tata Capital Financial Services Limited
0
18 November 2004
Indian Overseas Bank
0
29 March 2010
Central Bank Of India
0
12 February 2010
Punjab National Bank
0
07 August 2012
Reliance Capital Ltd
0

Documents

Form ADT-1-11092019_signed
Copy of written consent given by auditor-11092019
Optional Attachment-(1)-11092019
Copy of resolution passed by the company-11092019
Copy of the intimation sent by company-11092019
Optional Attachment-(2)-11092019
Optional Attachment-(3)-11092019
Optional Attachment-(4)-11092019
Form ADT-3-26012019_signed
Resignation letter-26012019
Form AOC-4(XBRL)-24012018_signed
Form MGT-7-24012018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23012018
List of share holders, debenture holders;-23012018
Copy of MGT-8-23012018
Form MGT-14-30102017-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20171030
Altered memorandum of association-15102017
Optional Attachment-(1)-15102017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15102017
Altered articles of association-15102017
List of share holders, debenture holders;-07072017
XBRL document in respect of balance sheet 07072017 for the financial year ending on 31032014
Copy of MGT-8-07072017
Form 23AC-XBRL-07072017_signed
Form MGT-7-07072017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112016
Form_AOC4-XBRL(1)_2016_CSMAHAK14_20161122150015.pdf-22112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05112016
Form_AOC4-XBRL_(1)_CSMAHAK14_20161105182859.pdf-05112016