Company Information

CIN
Status
Date of Incorporation
28 March 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
23,876,890
Authorised Capital
37,500,000

Directors

Rajeev Dhingra
Rajeev Dhingra
Director/Designated Partner
about 2 years ago
Sandeep Behl
Sandeep Behl
Director/Designated Partner
over 2 years ago
Sameer Khullar
Sameer Khullar
Director/Designated Partner
about 6 years ago
Udit Bansal
Udit Bansal
Director/Designated Partner
over 7 years ago
Sajit Kumar
Sajit Kumar
Director/Designated Partner
about 10 years ago
Amit Jain
Amit Jain
Additional Director
over 12 years ago
Rahul Gupta
Rahul Gupta
Director
about 13 years ago
Sanjeev Kakar
Sanjeev Kakar
Director
about 13 years ago

Past Directors

Sanya Behl
Sanya Behl
Additional Director
over 6 years ago
Basant Kumar Arya
Basant Kumar Arya
Director
about 8 years ago
Hitesh Dhingra
Hitesh Dhingra
Additional Director
over 12 years ago
Seema Bansal
Seema Bansal
Director
over 13 years ago

Registered Trademarks

Device Printland Digital India

[Class : 9] Battery Chargers, Battery Charging Devices And Equipments; Ibook Cases; Mobile Accessories; Carrying Cases.

E Effit (Label) Printland Digital India

[Class : 16] Paper, Cardboard And Goods Made From These Materials, Not Included In Other Classes; Printed Matter; Bookbinding Material; Photographs; Stationery; Adhesives For Stationery Or Household Purposes; Artists' Materials; Paint Brushes; Typewriters And Office Requisites (Except Furniture); Instructional And Teaching Material (Except Apparatus); Plastic Materials For P...

Charges

3 Crore
01 September 2016
Sidbi
2 Crore
22 May 2014
Small Industries Development Bank Of India
87 Lak
06 December 2013
Punjab National Bank
1 Crore
12 July 2013
Small Industries Development Bank Of India
1 Crore
06 March 2013
Oriental Bank Of Commerce
50 Lak
13 March 2015
Oriental Bank Of Commerce
90 Lak
06 December 2013
Others
0
22 May 2014
Small Industries Development Bank Of India
0
13 March 2015
Oriental Bank Of Commerce
0
06 March 2013
Oriental Bank Of Commerce
0
01 September 2016
Sidbi
0
12 July 2013
Small Industries Development Bank Of India
0
06 December 2013
Others
0
22 May 2014
Small Industries Development Bank Of India
0
13 March 2015
Oriental Bank Of Commerce
0
06 March 2013
Oriental Bank Of Commerce
0
01 September 2016
Sidbi
0
12 July 2013
Small Industries Development Bank Of India
0
06 December 2013
Others
0
22 May 2014
Small Industries Development Bank Of India
0
13 March 2015
Oriental Bank Of Commerce
0
06 March 2013
Oriental Bank Of Commerce
0
01 September 2016
Sidbi
0
12 July 2013
Small Industries Development Bank Of India
0

Documents

Form INC-28-04012021-signed
Form DPT-3-26122020_signed
Copy of court order or NCLT or CLB or order by any other competent authority.-25122020
Optional Attachment-(1)-25122020
Letter of the charge holder stating that the amount has been satisfied-24112020
Form CHG-4-24112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201124
Optional Attachment-(2)-18012020
Optional Attachment-(1)-18012020
List of share holders, debenture holders;-18012020
Approval letter for extension of AGM;-18012020
Form MGT-7-18012020_signed
Form MGT-14-09012020_signed
Form MR-1-09012020_signed
Copy of shareholders resolution-09012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09012020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -09012020
Form DIR-12-31122019_signed
Notice of resignation;-30122019
Evidence of cessation;-30122019
Approval letter of extension of financial year or AGM-29122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122019
Directors report as per section 134(3)-29122019
Form AOC-4-29122019_signed
Copy of the intimation sent by company-13122019
Copy of resolution passed by the company-13122019
Copy of written consent given by auditor-13122019
Form CHG-4-13122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191213