Company Information

CIN
Status
Date of Incorporation
23 May 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Yogesh Jindal
Yogesh Jindal
Director/Designated Partner
over 12 years ago
Rajesh Jindal
Rajesh Jindal
Director/Designated Partner
over 12 years ago

Past Directors

Varun Garg
Varun Garg
Director
over 12 years ago
Pawan Kumar
Pawan Kumar
Director
over 12 years ago

Registered Trademarks

Marmo Stone Pvt. Ltd. Marmo Stone

[Class : 19] Marble And Granite Stone Finished And Unfinished Products

Charges

9 Crore
29 June 2018
Deutsche Bank Ag
1 Crore
25 January 2020
Axis Bank Limited
29 Lak
29 August 2019
Deutsche Bank Ag
1 Crore
29 August 2019
Deutsche Bank Ag
1 Crore
30 June 2021
Canara Bank
2 Crore
30 June 2021
Canara Bank
20 Lak
20 December 2021
Hdfc Bank Limited
9 Crore
07 July 2023
Hdfc Bank Limited
0
20 December 2021
Hdfc Bank Limited
0
25 January 2020
Axis Bank Limited
0
30 June 2021
Canara Bank
0
30 June 2021
Canara Bank
0
29 August 2019
Others
0
29 June 2018
Others
0
29 August 2019
Others
0
07 July 2023
Hdfc Bank Limited
0
20 December 2021
Hdfc Bank Limited
0
25 January 2020
Axis Bank Limited
0
30 June 2021
Canara Bank
0
30 June 2021
Canara Bank
0
29 August 2019
Others
0
29 June 2018
Others
0
29 August 2019
Others
0
07 July 2023
Hdfc Bank Limited
0
20 December 2021
Hdfc Bank Limited
0
25 January 2020
Axis Bank Limited
0
30 June 2021
Canara Bank
0
30 June 2021
Canara Bank
0
29 August 2019
Others
0
29 June 2018
Others
0
29 August 2019
Others
0
07 July 2023
Hdfc Bank Limited
0
20 December 2021
Hdfc Bank Limited
0
25 January 2020
Axis Bank Limited
0
30 June 2021
Canara Bank
0
30 June 2021
Canara Bank
0
29 August 2019
Others
0
29 June 2018
Others
0
29 August 2019
Others
0
07 July 2023
Hdfc Bank Limited
0
20 December 2021
Hdfc Bank Limited
0
25 January 2020
Axis Bank Limited
0
30 June 2021
Canara Bank
0
30 June 2021
Canara Bank
0
29 August 2019
Others
0
29 June 2018
Others
0
29 August 2019
Others
0
07 July 2023
Hdfc Bank Limited
0
20 December 2021
Hdfc Bank Limited
0
25 January 2020
Axis Bank Limited
0
30 June 2021
Canara Bank
0
30 June 2021
Canara Bank
0
29 August 2019
Others
0
29 June 2018
Others
0
29 August 2019
Others
0

Documents

Form CHG-1-10032021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210310
Form DPT-3-07012021-signed
Form DPT-3-02092020-signed
Optional Attachment-(1)-17032020
Instrument(s) of creation or modification of charge;-17032020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Form CHG-1-25112019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191125
Optional Attachment-(1)-11102019
Instrument(s) of creation or modification of charge;-11102019
Form DPT-3-29062019
Form AOC-5-27032019-signed
Copy of board resolution-24032019
Form ADT-3-23112018-signed
Form ADT-1-19112018_signed
Copy of written consent given by auditor-19112018
Copy of resolution passed by the company-19112018
Copy of the intimation sent by company-19112018
Optional Attachment-(1)-19112018
Resignation letter-19112018
Copy of written consent given by auditor-16112018
Optional Attachment-(1)-16112018
Copy of resolution passed by the company-16112018
Copy of the intimation sent by company-16112018