Company Information

CIN
Status
Date of Incorporation
15 March 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
16 September 2023
Paid Up Capital
9,025,000
Authorised Capital
10,000,000

Directors

Vinod Kumar Jain
Vinod Kumar Jain
Director/Designated Partner
almost 3 years ago
Umesh Garg
Umesh Garg
Director/Designated Partner
almost 3 years ago
Naveen Garg
Naveen Garg
Director/Designated Partner
about 3 years ago
Deepanshi Garg
Deepanshi Garg
Additional Director
about 4 years ago
Uma Garg
Uma Garg
Director/Designated Partner
about 4 years ago

Past Directors

Asit Upadhyaya
Asit Upadhyaya
Director
about 8 years ago
Ritesh Agarwal
Ritesh Agarwal
Director
about 8 years ago

Registered Trademarks

Flexi Mron International

[Class : 9] Wireless Head Phone, All I.T Products, Desktop, Laptop, Pamtop, Cabinet Speaker, U.P.S., Monitor, Keyboard, Mouse, T.V. Tuner Card, Printers Etc. All Computer Parts, Computer Hardware Its Accessories, Mobile Phone Included In Class 09.

Charges

0
25 September 2014
Bank Of India
10 Crore
25 September 2014
Bank Of India
5 Crore
25 September 2014
Bank Of India
2 Crore
05 March 2012
Axis Bank Ltd
5 Crore
31 May 2012
Icici Bank Limited
25 Lak
31 May 2012
Icici Bank Limited
25 Lak
31 May 2012
Icici Bank Limited
25 Lak
31 May 2012
Icici Bank Limited
25 Lak
28 June 2007
State Bank Of India
4 Crore
20 July 2007
State Bank Of India
3 Crore
28 June 2007
State Bank Of India
0
31 May 2012
Icici Bank Limited
0
25 September 2014
Bank Of India
0
25 September 2014
Bank Of India
0
25 September 2014
Bank Of India
0
31 May 2012
Icici Bank Limited
0
31 May 2012
Icici Bank Limited
0
31 May 2012
Icici Bank Limited
0
05 March 2012
Axis Bank Ltd
0
20 July 2007
State Bank Of India
0
28 June 2007
State Bank Of India
0
31 May 2012
Icici Bank Limited
0
25 September 2014
Bank Of India
0
25 September 2014
Bank Of India
0
25 September 2014
Bank Of India
0
31 May 2012
Icici Bank Limited
0
31 May 2012
Icici Bank Limited
0
31 May 2012
Icici Bank Limited
0
05 March 2012
Axis Bank Ltd
0
20 July 2007
State Bank Of India
0
28 June 2007
State Bank Of India
0
31 May 2012
Icici Bank Limited
0
25 September 2014
Bank Of India
0
25 September 2014
Bank Of India
0
25 September 2014
Bank Of India
0
31 May 2012
Icici Bank Limited
0
31 May 2012
Icici Bank Limited
0
31 May 2012
Icici Bank Limited
0
05 March 2012
Axis Bank Ltd
0
20 July 2007
State Bank Of India
0

Documents

Form DPT-3-02012021_signed
Form DPT-3-17112020-signed
Form BEN - 2-01012020_signed
Declaration under section 90-31122019
Optional Attachment-(1)-31122019
Form MGT-7-23112019_signed
Form AOC-4-22112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-21112019
Supplementary or Test audit report under section 143-21112019
Form AOC - 4 CFS-21112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Optional Attachment-(1)-18112019
List of share holders, debenture holders;-18112019
Directors report as per section 134(3)-18112019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Form DPT-3-27072019
Optional Attachment-(1)-27072019
Form AOC - 4 CFS-05112018_signed
Form MGT-7-05112018_signed
Optional Attachment-(2)-29102018
List of share holders, debenture holders;-29102018
Optional Attachment-(1)-29102018
Form DIR-12-30102018_signed
Supplementary or Test audit report under section 143-28102018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28102018