Company Information

CIN
Status
Date of Incorporation
21 February 2011
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Dinesh Subba Rao
Dinesh Subba Rao
Director
about 5 years ago
Ajit Chandrakant Nikam
Ajit Chandrakant Nikam
Director
about 5 years ago

Charges

0
18 February 2014
Central Bank Of India
1 Crore
28 June 2011
Central Bank Of India
1 Crore

Documents

Form INC-22-14122020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14122020
Copy of board resolution authorizing giving of notice-14122020
Copies of the utility bills as mentioned above (not older than two months)-14122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27112020
Form DIR-12-27112020_signed
Optional Attachment-(1)-27112020
Letter of the charge holder stating that the amount has been satisfied-17102020
Form CHG-4-17102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201017
Form MGT-7-02012020_signed
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-30122019
Optional Attachment-(2)-30122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form MGT-7-13012019_signed
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-29122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19052018
Form DIR-12-19052018_signed
Notice of resignation;-19052018
Optional Attachment-(1)-19052018
Evidence of cessation;-19052018
Form ADT-1-18052018_signed
Form AOC-4-18052018_signed