Company Information

CIN
Status
Date of Incorporation
02 January 2014
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Prakash Chander Chopra
Prakash Chander Chopra
Director
over 2 years ago
Madhu Chopra
Madhu Chopra
Director
almost 12 years ago
Gaurav Chopra
Gaurav Chopra
Director
almost 12 years ago

Past Directors

Poonam Rani
Poonam Rani
Director
about 9 years ago
Shagun .
Shagun .
Director
about 9 years ago
Babita Rani
Babita Rani
Director
about 9 years ago
Sanjeev Vasudev
Sanjeev Vasudev
Director
almost 12 years ago

Charges

40 Lak
21 January 2021
Hdfc Bank Limited
40 Lak
21 November 2023
Hdfc Bank Limited
0
20 November 2023
Hdfc Bank Limited
0
21 January 2021
Hdfc Bank Limited
0
21 November 2023
Hdfc Bank Limited
0
20 November 2023
Hdfc Bank Limited
0
21 January 2021
Hdfc Bank Limited
0
21 November 2023
Hdfc Bank Limited
0
20 November 2023
Hdfc Bank Limited
0
21 January 2021
Hdfc Bank Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Directors report as per section 134(3)-11112019
List of share holders, debenture holders;-11112019
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
Form INC-22-01032019_signed
Copies of the utility bills as mentioned above (not older than two months)-01032019
Copy of board resolution authorizing giving of notice-01032019
Optional Attachment-(1)-01032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01032019
Form MGT-7-21122018_signed
Form AOC-4-21122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Directors report as per section 134(3)-19122018
List of share holders, debenture holders;-19122018
Form MGT-7-07122017_signed
Form AOC-4-05122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-29112017
Notice of resignation;-16032017
Form DIR-12-16032017_signed
Evidence of cessation;-16032017
Form ADT-1-14122016_signed
Form MGT-7-14122016_signed
Form AOC-4-14122016_signed
Optional Attachment-(1)-09122016
List of share holders, debenture holders;-09122016
Directors report as per section 134(3)-09122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122016