Company Information

CIN
Status
Date of Incorporation
13 October 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 November 2022
Paid Up Capital
131,000,000
Authorised Capital
150,000,000

Directors

Rohit Singh
Rohit Singh
Director/Designated Partner
over 2 years ago
Rahul Tewari
Rahul Tewari
Director/Designated Partner
almost 3 years ago
Subodh Kumar Goel
Subodh Kumar Goel
Director
over 10 years ago
Praveen Bhardwaj
Praveen Bhardwaj
Manager
about 13 years ago
Shashi Bala
Shashi Bala
Director
about 15 years ago

Past Directors

Madhukar .
Madhukar .
Additional Director
over 4 years ago
Shalini Alok Saigal
Shalini Alok Saigal
Additional Director
almost 10 years ago
Rahul Sinnarkar Nitin
Rahul Sinnarkar Nitin
Company Secretary
over 10 years ago
Pankaj Kumar Varshneya
Pankaj Kumar Varshneya
Additional Director
over 10 years ago
Dilipkumar Lokooram Arora
Dilipkumar Lokooram Arora
Additional Director
over 10 years ago

Charges

0
31 July 2013
Union Bank Of India
92 Lak
31 July 2013
Union Bank Of India
0
31 July 2013
Union Bank Of India
0
31 July 2013
Union Bank Of India
0

Documents

Form DPT-3-16042020-signed
Form MGT-14-17032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17032020
Form ADT-1-23112019_signed
Copy of resolution passed by the company-13112019
Copy of written consent given by auditor-13112019
Copy of the intimation sent by company-13112019
Form DPT-3-22062019
Evidence of cessation;-26042019
Form DIR-12-26042019_signed
Form DIR-12-07012019_signed
Evidence of cessation;-05012019
Form MGT-7-01112018_signed
List of share holders, debenture holders;-31102018
Optional Attachment-(1)-31102018
Copy of MGT-8-31102018
Form MGT-7-15052017_signed
Copy of MGT-8-11052017
List of share holders, debenture holders;-11052017
Form AOC-4(XBRL)-25042017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23042017
Optional Attachment-(1)-23042017
XBRL document in respect of financial statement 25-01-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form DIR-12-22102016_signed
Optional Attachment-(1)-21102016
Form MGT-6-06102016_signed
-06102016
Form CHG-4-27092016_signed
Letter of the charge holder stating that the amount has been satisfied-27092016
CERTIFICATE OF SATISFACTION OF CHARGE-20160927