Company Information

CIN
Status
Date of Incorporation
18 October 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
23 November 2020
Paid Up Capital
22,000,000
Authorised Capital
45,000,000

Directors

Vishu Gupta
Vishu Gupta
Director/Designated Partner
about 16 years ago
Vipin Sharma Dutt
Vipin Sharma Dutt
Director/Designated Partner
about 20 years ago

Past Directors

Rakhi Sharma
Rakhi Sharma
Director
over 15 years ago
Ashwani Kumar Sharma
Ashwani Kumar Sharma
Director
over 19 years ago

Registered Trademarks

Allure Designer Steel (Label) Mvm Handicraft

[Class : 21] Stainless Steel Househol Utensils

Charges

21 Crore
24 December 2011
State Bank Of India
21 Crore
04 August 2010
Idbi Bank Limited
8 Crore
22 February 2010
Bank Of Baroda
3 Crore
30 August 2008
Bank Of Baroda
2 Lak
14 September 2006
Bank Of Baroda
1 Crore
22 February 2010
Bank Of Baroda
0
30 August 2008
Bank Of Baroda
0
14 September 2006
Bank Of Baroda
0
24 December 2011
State Bank Of India
0
04 August 2010
Idbi Bank Limited
0
22 February 2010
Bank Of Baroda
0
30 August 2008
Bank Of Baroda
0
14 September 2006
Bank Of Baroda
0
24 December 2011
State Bank Of India
0
04 August 2010
Idbi Bank Limited
0
22 February 2010
Bank Of Baroda
0
30 August 2008
Bank Of Baroda
0
14 September 2006
Bank Of Baroda
0
24 December 2011
State Bank Of India
0
04 August 2010
Idbi Bank Limited
0

Documents

Form DPT-3-18032021-signed
Form 20B-13022021_signed
Form DPT-3-10122020_signed
Form ADT-1-10122020_signed
Form AOC-4-10122020_signed
Form MGT-7-10122020_signed
List of share holders, debenture holders;-03122020
Optional Attachment-(1)-03122020
Copy of written consent given by auditor-03122020
Directors report as per section 134(3)-03122020
Copy of resolution passed by the company-03122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122020
Form MGT-7-12112020_signed
Form AOC-4-12112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112020
List of share holders, debenture holders;-11112020
Directors report as per section 134(3)-11112020
Form MGT-7-11112020_signed
Form AOC-4-11112020_signed
Form 23AC-11112020_signed
Optional Attachment-(1)-04112020
Annual return as per schedule V of the Companies Act,1956-04112020
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-04112020
Form ADT-1-20102020_signed
Copy of resolution passed by the company-20102020
Copy of written consent given by auditor-20102020
Form MGT-14-220914.OCT
Copy of resolution-090914.PDF
Form 23B for period 010413 to 310314-270913.OCT
Form66-261013 for the FY ending on-310313.OCT