Company Information

CIN
Status
Date of Incorporation
23 October 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Deepak Bajaj
Deepak Bajaj
Director/Designated Partner
over 2 years ago
Tanima Bajaj
Tanima Bajaj
Director/Designated Partner
about 12 years ago
Gaurav Bajaj
Gaurav Bajaj
Director/Designated Partner
about 12 years ago
Divya Bajaj
Divya Bajaj
Director/Designated Partner
about 12 years ago

Documents

Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-11122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
Form MGT-7-28102017_signed
Form AOC-4-27102017_signed
List of share holders, debenture holders;-26102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102017
Directors report as per section 134(3)-25102017
Form AOC-4-22102016_signed
Form MGT-7-22102016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102016
List of share holders, debenture holders;-21102016
Form AOC-4-121215.OCT
Form ADT-1-041215.OCT
Form MGT-7-041215.OCT
Resignation Letter-061115.PDF
Form ADT-3-061115.PDF
Form ADT-1-280115.OCT
Form23AC-080115 for the FY ending on-310314.OCT
Form MGT-14-080115.OCT
Copy of resolution-080115.PDF
AoA - Articles of Association-231013.PDF
Annexure of subscribers-231013.PDF
Acknowledgement of Stamp Duty MoA payment-231013.PDF
Acknowledgement of Stamp Duty AoA payment-231013.PDF