Company Information

CIN
Status
Date of Incorporation
15 April 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
5,000,000
Authorised Capital
11,000,000

Directors

Parshant Roy
Parshant Roy
Director/Designated Partner
over 2 years ago
Ramnath Somnath Sharma
Ramnath Somnath Sharma
Director/Designated Partner
over 2 years ago
Dharamvir Sharma
Dharamvir Sharma
Director/Designated Partner
almost 3 years ago
Mukesh Kumar Gupta
Mukesh Kumar Gupta
Director/Designated Partner
almost 3 years ago
Anil Kumar Rustagi
Anil Kumar Rustagi
Director/Designated Partner
almost 3 years ago

Past Directors

Sidharth Motwani .
Sidharth Motwani .
Director
about 14 years ago
Padma Gupta
Padma Gupta
Director
over 14 years ago

Registered Trademarks

Spike Spike Advertising

[Class : 35] Advertising Agency, Commercial Management, Arranging And Conducting Of Fairs And Exhibitions For Business And Advertising Purposes.

Charges

0
08 August 2013
Standard Chartered Bank
1 Crore
20 September 2012
Standard Chartered Bank
1 Crore
21 November 2020
Standard Chartered Bank
29 Lak
08 August 2013
Standard Chartered Bank
0
21 November 2020
Standard Chartered Bank
0
20 September 2012
Standard Chartered Bank
0
08 August 2013
Standard Chartered Bank
0
21 November 2020
Standard Chartered Bank
0
20 September 2012
Standard Chartered Bank
0

Documents

Optional Attachment-(2)-08122020
Optional Attachment-(1)-08122020
Notice of resignation;-08122020
Form DIR-12-08122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08122020
Evidence of cessation;-08122020
Instrument(s) of creation or modification of charge;-07122020
Form CHG-1-07122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201207
Form DPT-3-16102020-signed
Form BEN - 2-30122019_signed
Declaration under section 90-30122019
Form BEN - 2-29122019_signed
Declaration under section 90-27122019
Form AOC-4-02122019_signed
Form MGT-7-02122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-28112019
List of share holders, debenture holders;-28112019
Form ADT-1-14112019_signed
-12112019
Copy of written consent given by auditor-12112019
Copy of resolution passed by the company-12112019
Form MGT-14-30082019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190830
Altered articles of association-20082019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20082019
Altered memorandum of association-20082019
Form DPT-3-29062019