Company Information

CIN
Status
Date of Incorporation
13 August 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
50,000,000

Directors

Neera Ajay Agarwal
Neera Ajay Agarwal
Director/Designated Partner
over 2 years ago
Ajay Agarwal
Ajay Agarwal
Director/Designated Partner
over 2 years ago
Deepak Kumar Gupta Kotawala
Deepak Kumar Gupta Kotawala
Director/Designated Partner
almost 3 years ago
Akashdeep Manmohan Sabir
Akashdeep Manmohan Sabir
Director
over 19 years ago

Past Directors

Jitendra Agrawal .
Jitendra Agrawal .
Director
about 9 years ago

Registered Trademarks

Da Valencea Ncm India

[Class : 16] Paper, Cardboard And Goods Made From These Materials, Not Included In Other Classes; Printed Matter; Bookbinding Material; Photographs; Stationery; Adhesives For Stationery Or Household Purposes; Artists" Materials; Paint Brushes; Typewriters And Office Requisites (Except Furniture); Instructional And Teaching Material (Except Apparatus); Plastic Materials For ...

Da Valencea Ncm India

[Class : 35] Advertising, Business Management, Business Administration, Office Functions

Da Valencea Ncm India

[Class : 14] Precious Metals And Their Alloys And Goods In Precious Metals Or Coated Therewith, Not Included In Other Classes; Jewellery, Precious Stones; Horological And Other Chronometric Instruments. Watches: Clocks, Watch Straps, Watch Bands, Electrical Clocks, Non Electrical Clocks, Electric Watches, Non Electrical Watch, Pendant Chains For Watches, Bracelets For Watc...

Charges

20 Crore
22 September 2017
Bank Of India
2 Crore
22 September 2017
Bank Of India
2 Crore
24 May 2013
Bank Of India
12 Crore
10 September 2011
Bank Of India
2 Crore
02 November 2020
Bank Of India
2 Crore
14 August 2020
Bank Of India
80 Lak
01 November 2023
Bank Of India
0
19 October 2022
Bank Of India
0
22 September 2017
Bank Of India
0
02 November 2020
Bank Of India
0
24 May 2013
Bank Of India
0
14 August 2020
Bank Of India
0
22 September 2017
Bank Of India
0
10 September 2011
Bank Of India
0
01 November 2023
Bank Of India
0
19 October 2022
Bank Of India
0
22 September 2017
Bank Of India
0
02 November 2020
Bank Of India
0
24 May 2013
Bank Of India
0
14 August 2020
Bank Of India
0
22 September 2017
Bank Of India
0
10 September 2011
Bank Of India
0
01 November 2023
Bank Of India
0
19 October 2022
Bank Of India
0
22 September 2017
Bank Of India
0
02 November 2020
Bank Of India
0
24 May 2013
Bank Of India
0
14 August 2020
Bank Of India
0
22 September 2017
Bank Of India
0
10 September 2011
Bank Of India
0
01 November 2023
Bank Of India
0
19 October 2022
Bank Of India
0
22 September 2017
Bank Of India
0
02 November 2020
Bank Of India
0
24 May 2013
Bank Of India
0
14 August 2020
Bank Of India
0
22 September 2017
Bank Of India
0
10 September 2011
Bank Of India
0

Documents

Form DPT-3-01022021-signed
Instrument(s) of creation or modification of charge;-04112020
Form CHG-1-04112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201104
Form CHG-1-31082020_signed
Instrument(s) of creation or modification of charge;-31082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200831
Instrument(s) of creation or modification of charge;-22072020
Optional Attachment-(1)-22072020
Form CHG-1-22072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200722
Supplementary or Test audit report under section 143-15012020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-15012020
Form AOC - 4 CFS-15012020_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-20102019
Directors report as per section 134(3)-20102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102019
Optional Attachment-(1)-20102019
List of share holders, debenture holders;-20102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20102019
Form DIR-12-20102019_signed
Form AOC-4-20102019_signed
Form MGT-7-20102019_signed
Form DPT-3-30062019
Evidence of cessation;-11062019
Form DIR-12-11062019_signed
Notice of resignation;-11062019
Proof of dispatch-26042019
Notice of resignation filed with the company-26042019