Company Information

CIN
Status
Date of Incorporation
09 February 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
02 September 2023
Paid Up Capital
5,990,000
Authorised Capital
6,000,000

Directors

Kapil Garg
Kapil Garg
Director/Designated Partner
over 2 years ago
Rakesh Mohan Garg
Rakesh Mohan Garg
Director/Designated Partner
over 2 years ago
Reena Gupta
Reena Gupta
Director/Designated Partner
about 10 years ago
Swati Gupta
Swati Gupta
Director/Designated Partner
about 10 years ago
Sima Gupta
Sima Gupta
Additional Director
over 10 years ago

Charges

0
20 March 2013
Vijaya Bank
90 Lak
26 July 2013
Vijaya Bank
1 Crore
13 August 2014
Vijaya Bank
50 Lak
31 October 2013
Vijaya Bank
1 Crore
20 March 2013
Vijaya Bank
0
13 August 2014
Vijaya Bank
0
31 October 2013
Vijaya Bank
0
26 July 2013
Vijaya Bank
0
20 March 2013
Vijaya Bank
0
13 August 2014
Vijaya Bank
0
31 October 2013
Vijaya Bank
0
26 July 2013
Vijaya Bank
0
20 March 2013
Vijaya Bank
0
13 August 2014
Vijaya Bank
0
31 October 2013
Vijaya Bank
0
26 July 2013
Vijaya Bank
0
20 March 2013
Vijaya Bank
0
13 August 2014
Vijaya Bank
0
31 October 2013
Vijaya Bank
0
26 July 2013
Vijaya Bank
0
20 March 2013
Vijaya Bank
0
13 August 2014
Vijaya Bank
0
31 October 2013
Vijaya Bank
0
26 July 2013
Vijaya Bank
0
20 March 2013
Vijaya Bank
0
13 August 2014
Vijaya Bank
0
31 October 2013
Vijaya Bank
0
26 July 2013
Vijaya Bank
0

Documents

List of share holders, debenture holders;-09122020
Form MGT-7-09122020_signed
Form AOC-4-07122020_signed
Form DPT-3-05122020_signed
Form ADT-1-05122020_signed
Copy of written consent given by auditor-05122020
Copy of the intimation sent by company-05122020
Directors report as per section 134(3)-05122020
Copy of resolution passed by the company-05122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122020
Form DPT-3-14072020-signed
Auditor?s certificate-13072020
List of share holders, debenture holders;-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Directors report as per section 134(3)-15102019
Form AOC-4-15102019_signed
Form MGT-7-15102019_signed
Form DPT-3-26062019
Form CHG-4-30032019_signed
Letter of the charge holder stating that the amount has been satisfied-30032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190330
Form AOC-4-03092018_signed
Form MGT-7-03092018_signed
List of share holders, debenture holders;-30082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30082018
Directors report as per section 134(3)-30082018
Form INC-22-06072018_signed
Copies of the utility bills as mentioned above (not older than two months)-06072018
Copy of board resolution authorizing giving of notice-06072018
Optional Attachment-(1)-06072018