Company Information

CIN
Status
Date of Incorporation
12 July 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,000,000
Authorised Capital
45,000,000

Directors

Rasikbhai Gokalbhai Bhalodi
Rasikbhai Gokalbhai Bhalodi
Director/Designated Partner
almost 3 years ago
Trupal Sinojia
Trupal Sinojia
Director/Designated Partner
about 4 years ago

Past Directors

Viney Khurana
Viney Khurana
Director
almost 11 years ago
Archna Verma
Archna Verma
Director
over 13 years ago
Sunil Verma
Sunil Verma
Director
over 13 years ago

Charges

1 Crore
14 March 2013
Canara Bank
1 Crore
14 March 2013
Canara Bank
0
14 March 2013
Canara Bank
0
14 March 2013
Canara Bank
0

Documents

Form MGT-14-13022021_signed
List of share holders, debenture holders;-29122020
Optional Attachment-(1)-29122020
Optional Attachment-(2)-29122020
Declaration by first director-29122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29122020
Evidence of cessation;-29122020
Form DIR-12-29122020_signed
Notice of resignation;-29122020
Optional Attachment-(1)-29122020
Form MGT-7-29122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Directors report as per section 134(3)-28122020
Form AOC-4-28122020_signed
Form MGT-14-24122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122020
Form DPT-3-05102020-signed
Form CHG-1-27022020_signed
Instrument(s) of creation or modification of charge;-27022020
Optional Attachment-(3)-27022020
Optional Attachment-(1)-27022020
Optional Attachment-(2)-27022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200227
Form MGT-15-23092019_signed
List of share holders, debenture holders;-23092019
Optional Attachment-(1)-23092019
Optional Attachment-(2)-23092019
Form AOC-4-23092019_signed
Form AOC-4 additional attachment-23092019_signed
Form MGT-7-23092019_signed