Company Information

CIN
Status
Date of Incorporation
03 April 2000
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
26,930,800
Authorised Capital
30,000,000

Directors

Haseen Khan
Haseen Khan
Director
over 2 years ago
Mohammad Shamim Khan
Mohammad Shamim Khan
Managing Director
over 2 years ago
Mohammad Faisal Khan
Mohammad Faisal Khan
Director/Designated Partner
over 7 years ago

Past Directors

Deepak Kumar Saha
Deepak Kumar Saha
Director
over 17 years ago
Shabnam Khan
Shabnam Khan
Director
over 25 years ago
Mohd Naim
Mohd Naim
Director
over 25 years ago

Registered Trademarks

Mega Trends Mega Trends Advertising Limited

[Class : 35] Advertising & Marketing Services

Mtm Mega Trends Advertising

[Class : 41] Celebrity, Talent And Event Management And All Other Related Services,Included In Class 41.

Charges

6 Crore
19 January 2016
Bank Of India
13 Lak
22 July 2015
Bank Of India
7 Lak
23 January 2015
Bank Of India
42 Lak
04 December 2014
Hdfc Bank Limited
5 Crore
06 September 2010
Bank Of India
35 Lak
17 September 2002
Vijaya Bank
20 Lak
01 August 2007
Vijaya Bank
56 Lak
10 October 2005
Vijaya Bank
70 Lak
17 September 2002
Vijaya Bank
20 Lak
05 January 2009
Vijaya Bank
1 Crore
01 August 2006
Vijaya Bank
80 Lak
31 January 2012
Vijaya Bank
2 Crore
30 June 2011
Vijaya Bank
10 Lak
12 May 2008
Vijaya Bank
15 Lak
01 March 2008
Vijaya Bank
2 Crore
03 February 2007
State Bank Of India
52 Lak
11 February 2004
State Bank Of India
71 Lak
26 June 2020
Bank Of India
5 Lak
04 December 2014
Hdfc Bank Limited
0
26 June 2020
Bank Of India
0
01 March 2008
Vijaya Bank
0
12 May 2008
Vijaya Bank
0
05 January 2009
Vijaya Bank
0
30 June 2011
Vijaya Bank
0
03 February 2007
State Bank Of India
0
01 August 2006
Vijaya Bank
0
31 January 2012
Vijaya Bank
0
17 September 2002
Vijaya Bank
0
10 October 2005
Vijaya Bank
0
19 January 2016
Bank Of India
0
06 September 2010
Bank Of India
0
22 July 2015
Bank Of India
0
23 January 2015
Bank Of India
0
01 August 2007
Vijaya Bank
0
17 September 2002
Vijaya Bank
0
11 February 2004
State Bank Of India
0
04 December 2014
Hdfc Bank Limited
0
26 June 2020
Bank Of India
0
01 March 2008
Vijaya Bank
0
12 May 2008
Vijaya Bank
0
05 January 2009
Vijaya Bank
0
30 June 2011
Vijaya Bank
0
03 February 2007
State Bank Of India
0
01 August 2006
Vijaya Bank
0
31 January 2012
Vijaya Bank
0
17 September 2002
Vijaya Bank
0
10 October 2005
Vijaya Bank
0
19 January 2016
Bank Of India
0
06 September 2010
Bank Of India
0
22 July 2015
Bank Of India
0
23 January 2015
Bank Of India
0
01 August 2007
Vijaya Bank
0
17 September 2002
Vijaya Bank
0
11 February 2004
State Bank Of India
0
04 December 2014
Hdfc Bank Limited
0
26 June 2020
Bank Of India
0
01 March 2008
Vijaya Bank
0
12 May 2008
Vijaya Bank
0
05 January 2009
Vijaya Bank
0
30 June 2011
Vijaya Bank
0
03 February 2007
State Bank Of India
0
01 August 2006
Vijaya Bank
0
31 January 2012
Vijaya Bank
0
17 September 2002
Vijaya Bank
0
10 October 2005
Vijaya Bank
0
19 January 2016
Bank Of India
0
06 September 2010
Bank Of India
0
22 July 2015
Bank Of India
0
23 January 2015
Bank Of India
0
01 August 2007
Vijaya Bank
0
17 September 2002
Vijaya Bank
0
11 February 2004
State Bank Of India
0

Documents

Form DIR-12-04042021_signed
Notice of resignation;-30122020
Optional Attachment-(2)-30122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30122020
Optional Attachment-(1)-30122020
Evidence of cessation;-30122020
Form CHG-1-10112020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201110
Instrument(s) of creation or modification of charge;-19082020
Form DPT-3-09052020-signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
Form AOC-4-20112019_signed
Form DPT-3-13092019
Form AOC - 4 CFS-15012019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29122018
Supplementary or Test audit report under section 143-29122018
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Statement of Subsidiaries as per section 129 - Form AOC-1-26122018
Directors report as per section 134(3)-26122018
Form AOC-4-26122018_signed
Form AOC - 4 CFS-14062018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-12062018
Supplementary or Test audit report under section 143-12062018