Company Information

CIN
Status
Date of Incorporation
28 February 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,635,000
Authorised Capital
10,000,000

Directors

Ankit Mittal
Ankit Mittal
Director/Designated Partner
almost 3 years ago
Renu Mittal
Renu Mittal
Director/Designated Partner
almost 21 years ago
Mahesh Mittal
Mahesh Mittal
Director/Designated Partner
almost 21 years ago

Past Directors

Mini Mittal
Mini Mittal
Director
about 11 years ago

Registered Trademarks

Mfs Kanha Mittal Fabrics

[Class : 24] Suiting And Shirting

Charges

5 Crore
31 December 2012
Hdfc Bank Limited
5 Crore
28 August 2010
Development Credit Bank Ltd.
3 Crore
25 August 2010
Development Credit Bank Ltd.
1 Crore
26 June 2009
Axis Bank Ltd.
1 Crore
18 March 2006
Uti Bank Ltd
50 Lak
18 March 2008
Axis Bank Limited
1 Crore
29 January 2022
The Hongkong And Shanghai Banking Corporation Limited
0
31 December 2012
Hdfc Bank Limited
0
25 August 2010
Development Credit Bank Ltd.
0
18 March 2008
Axis Bank Limited
0
28 August 2010
Development Credit Bank Ltd.
0
18 March 2006
Uti Bank Ltd
0
26 June 2009
Axis Bank Ltd.
0
29 January 2022
The Hongkong And Shanghai Banking Corporation Limited
0
31 December 2012
Hdfc Bank Limited
0
25 August 2010
Development Credit Bank Ltd.
0
18 March 2008
Axis Bank Limited
0
28 August 2010
Development Credit Bank Ltd.
0
18 March 2006
Uti Bank Ltd
0
26 June 2009
Axis Bank Ltd.
0
29 January 2022
The Hongkong And Shanghai Banking Corporation Limited
0
31 December 2012
Hdfc Bank Limited
0
25 August 2010
Development Credit Bank Ltd.
0
18 March 2008
Axis Bank Limited
0
28 August 2010
Development Credit Bank Ltd.
0
18 March 2006
Uti Bank Ltd
0
26 June 2009
Axis Bank Ltd.
0

Documents

Form DPT-3-23092020-signed
Form DIR-12-07032020_signed
Notice of resignation;-06032020
Evidence of cessation;-06032020
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Form MGT-7-03122019_signed
List of share holders, debenture holders;-26112019
Copy of MGT-8-26112019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Form DPT-3-26062019
Form ADT-1-05062019_signed
Optional Attachment-(1)-05062019
Copy of resolution passed by the company-05062019
Copy of the intimation sent by company-05062019
Copy of written consent given by auditor-05062019
Form MGT-7-29122018_signed
List of share holders, debenture holders;-27122018
Copy of MGT-8-27122018
Form AOC-4-26122018_signed
Directors report as per section 134(3)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Statement of Subsidiaries as per section 129 - Form AOC-1-22122018
Form MGT-7-10122017_signed
Form AOC-4-02122017_signed