Company Information

CIN
Status
Date of Incorporation
17 April 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,275,640
Authorised Capital
20,000,000

Directors

Vikas Mehra
Vikas Mehra
Director/Designated Partner
over 2 years ago
Rohan Krishan Mehra
Rohan Krishan Mehra
Director/Designated Partner
almost 5 years ago
Shefali Mehra
Shefali Mehra
Director/Designated Partner
over 9 years ago
Ritu Mehra
Ritu Mehra
Director/Designated Partner
over 28 years ago
Vishal Mehra
Vishal Mehra
Director/Designated Partner
over 28 years ago
Kewal Krishan Mehra
Kewal Krishan Mehra
Director/Designated Partner
over 28 years ago

Past Directors

Sarita Mehra
Sarita Mehra
Director
over 28 years ago

Registered Trademarks

Max N Mill Rr Hastkala Udyog Pvt

[Class : 35] Advertising; Business Management; Business Administration; Office Functions, Online Advertising On A Computer Network , Provision Of An Online Marketplace For Buyers And Sellers Of Goods And Services

Max N Mill With Device Rr Hastkala Udyog Pvt

[Class : 25] Clothing, Footwear, Headwear

Charges

8 Crore
29 July 2017
Axis Bank Limited
5 Crore
08 October 2015
Axis Bank Limited
3 Crore
29 August 2022
Hdfc Bank Limited
0
29 July 2017
Axis Bank Limited
0
24 March 2022
Axis Bank Limited
0
08 October 2015
Axis Bank Limited
0
29 August 2022
Hdfc Bank Limited
0
29 July 2017
Axis Bank Limited
0
24 March 2022
Axis Bank Limited
0
08 October 2015
Axis Bank Limited
0
29 August 2022
Hdfc Bank Limited
0
29 July 2017
Axis Bank Limited
0
24 March 2022
Axis Bank Limited
0
08 October 2015
Axis Bank Limited
0
29 August 2022
Hdfc Bank Limited
0
29 July 2017
Axis Bank Limited
0
24 March 2022
Axis Bank Limited
0
08 October 2015
Axis Bank Limited
0
29 August 2022
Hdfc Bank Limited
0
29 July 2017
Axis Bank Limited
0
24 March 2022
Axis Bank Limited
0
08 October 2015
Axis Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-14082020
Form CHG-1-14082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200814
Optional Attachment-(2)-05022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05022020
Declaration by first director-05022020
Form DIR-12-05022020_signed
Optional Attachment-(1)-05022020
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Form AOC-4-28112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(1)-27112019
Form ADT-1-24112019_signed
Optional Attachment-(1)-13112019
Copy of resolution passed by the company-13112019
Copy of written consent given by auditor-13112019
Form CHG-1-11012019_signed
Instrument(s) of creation or modification of charge;-11012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190111
Form AOC-4-20122018_signed
Form MGT-7-20122018_signed
Optional Attachment-(1)-19122018
Directors report as per section 134(3)-19122018
List of share holders, debenture holders;-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
List of share holders, debenture holders;-28032018
Optional Attachment-(1)-28032018
Form MGT-7-28032018_signed