Company Information

CIN
Status
Date of Incorporation
04 October 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,085,500
Authorised Capital
1,100,000

Directors

Krishna Sharma
Krishna Sharma
Director/Designated Partner
about 2 years ago
Devesh Sharma
Devesh Sharma
Director/Designated Partner
over 2 years ago

Past Directors

Indra Kumar Sharma
Indra Kumar Sharma
Director
about 30 years ago

Copyrights

Nav Srijan M/S SAMPL COMMUNICATIONS PVT. LTD.

Charges

2 Crore
07 February 2018
Axis Bank Limited
26 Lak
19 January 2007
State Bank Of Hyderabad
1 Crore
25 October 2010
Standard Chartered Bank
22 Lak
15 October 2014
Icici Bank Limited
1 Crore
13 July 2020
Axis Bank Limited
26 Lak
25 November 2019
Axis Bank Limited
2 Crore
30 September 2022
Axis Bank Limited
0
25 November 2019
Axis Bank Limited
0
07 February 2018
Axis Bank Limited
0
13 July 2020
Axis Bank Limited
0
19 January 2007
Others
0
25 October 2010
Standard Chartered Bank
0
15 October 2014
Icici Bank Limited
0
30 September 2022
Axis Bank Limited
0
25 November 2019
Axis Bank Limited
0
07 February 2018
Axis Bank Limited
0
13 July 2020
Axis Bank Limited
0
19 January 2007
Others
0
25 October 2010
Standard Chartered Bank
0
15 October 2014
Icici Bank Limited
0
30 September 2022
Axis Bank Limited
0
25 November 2019
Axis Bank Limited
0
07 February 2018
Axis Bank Limited
0
13 July 2020
Axis Bank Limited
0
19 January 2007
Others
0
25 October 2010
Standard Chartered Bank
0
15 October 2014
Icici Bank Limited
0
30 September 2022
Axis Bank Limited
0
25 November 2019
Axis Bank Limited
0
07 February 2018
Axis Bank Limited
0
13 July 2020
Axis Bank Limited
0
19 January 2007
Others
0
25 October 2010
Standard Chartered Bank
0
15 October 2014
Icici Bank Limited
0

Documents

Form CHG-1-02022021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210202
Form DPT-3-23122020_signed
Instrument(s) of creation or modification of charge;-20122020
Instrument(s) of creation or modification of charge;-19082020
Form CHG-1-19082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200819
Letter of the charge holder stating that the amount has been satisfied-19052020
Form CHG-4-19052020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200519
Form MGT-7-28122019_signed
List of share holders, debenture holders;-27122019
Form CHG-1-16122019_signed
Instrument(s) of creation or modification of charge;-16122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191216
CERTIFICATE OF REGISTRATION OF CHARGE-20191216
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Directors report as per section 134(3)-02122019
Optional Attachment-(1)-02122019
Form CHG-1-27022019_signed
Instrument(s) of creation or modification of charge;-27022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190227
Directors report as per section 134(3)-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
List of share holders, debenture holders;-18122018
Form AOC-4-18122018_signed
Form MGT-7-18122018_signed
Form DIR-12-27092018_signed
Evidence of cessation;-12092018