Company Information

CIN
Status
Date of Incorporation
10 November 2014
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
14 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Shilpi Jain
Shilpi Jain
Director/Designated Partner
about 6 years ago
Vineet Jain
Vineet Jain
Additional Director
over 7 years ago

Past Directors

Sunder Lal Jain
Sunder Lal Jain
Additional Director
over 6 years ago
Suresh Kumar Garg
Suresh Kumar Garg
Additional Director
over 6 years ago

Charges

42 Lak
21 November 2019
Oriental Bank Of Commerce
42 Lak
21 November 2019
Others
0
21 November 2019
Others
0
21 November 2019
Others
0

Documents

Form DIR-12-16032020_signed
Evidence of cessation;-14032020
Notice of resignation;-14032020
Instrument(s) of creation or modification of charge;-20122019
Form CHG-1-20122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191220
Form ADT-1-04112019_signed
Copy of written consent given by auditor-04112019
Copy of resolution passed by the company-04112019
Form DIR-12-04112019_signed
Optional Attachment-(1)-04112019
Form AOC-4-04112019_signed
Form MGT-7-04112019_signed
List of share holders, debenture holders;-02112019
Directors report as per section 134(3)-02112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Optional Attachment-(1)-02112019
Form ADT-1-20092019_signed
Form INC-22-20092019_signed
Copy of the intimation sent by company-20092019
Copy of written consent given by auditor-20092019
Optional Attachment-(1)-20092019
Copy of board resolution authorizing giving of notice-20092019
Copies of the utility bills as mentioned above (not older than two months)-20092019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20092019
Copy of resolution passed by the company-20092019
Form DIR-12-29082019_signed
Notice of resignation;-29082019
Optional Attachment-(1)-29082019
Evidence of cessation;-29082019