Company Information

CIN
Status
Date of Incorporation
03 September 2010
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Shivendra Kumar Dwivedi
Shivendra Kumar Dwivedi
Director
over 2 years ago
Kripa Sagar Tripathi
Kripa Sagar Tripathi
Director
over 8 years ago

Past Directors

Ashok Kumar Yadav
Ashok Kumar Yadav
Additional Director
over 9 years ago
Arunesh Kumar Pandey
Arunesh Kumar Pandey
Director
over 12 years ago
Manoj Kumar
Manoj Kumar
Director
over 15 years ago

Registered Trademarks

Maxtra With Device Maxtra Technologies

[Class : 42] It Consultancy, Advisory And Information Services; Design And Development Of Computer Hardware And Software; Computer Programming; Designing/Creation/Maintenance Of Website; Planning/Designing/Introduction And Maintenance Of Computer Software, Hardware And Consultancy Thereof; Updating Of Computer Program; Consultancy In The Field Of Installation/Expansion/Conf...

Volochain Maxtra Technologies

[Class : 42] Design And Development Of Computer Hardware And Software; Designing; It Consultancy, Advisory And Information Services

Maxtra With Device Maxtra Technologies

[Class : 42] It Consultancy, Advisory And Information Services
View +1 more Brands for Maxtra Technologies Private Limited.

Charges

75 Lak
02 March 2021
Hdfc Bank Limited
60 Lak
23 July 2022
Hdfc Bank Limited
15 Lak
23 July 2022
Hdfc Bank Limited
0
02 March 2021
Hdfc Bank Limited
0
23 July 2022
Hdfc Bank Limited
0
02 March 2021
Hdfc Bank Limited
0
23 July 2022
Hdfc Bank Limited
0
02 March 2021
Hdfc Bank Limited
0

Documents

Form DPT-3-07112019-signed
Form DPT-3-15102019-signed
Directors report as per section 134(3)-15102019
List of share holders, debenture holders;-15102019
Optional Attachment-(1)-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Form AOC-4-15102019_signed
Form MGT-7-15102019_signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-14102019
Copy of the intimation sent by company-14102019
Optional Attachment-(1)-25042019
Evidence of cessation;-25042019
Form DIR-12-25042019_signed
Notice of resignation;-25042019
Form AOC-5-19112018-signed
List of share holders, debenture holders;-15102018
Form MGT-7-15102018_signed
Directors report as per section 134(3)-04102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102018
Optional Attachment-(1)-04102018
Form AOC-4-04102018_signed
Copy of board resolution-28092018
-28092018
Form AOC-4-11122017_signed
Form MGT-7-10122017_signed
Copies of the utility bills as mentioned above (not older than two months)-04122017
Copy of board resolution authorizing giving of notice-04122017