Company Information

CIN
Status
Date of Incorporation
14 May 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Vinod Jain
Vinod Jain
Director/Designated Partner
over 2 years ago
. Yash Vs Yashim
. Yash Vs Yashim
Director/Designated Partner
over 12 years ago
Gagandeep Bansal
Gagandeep Bansal
Director/Designated Partner
over 12 years ago
Ashish Jain
Ashish Jain
Director/Designated Partner
over 12 years ago

Documents

Form DPT-3-29102020-signed
Form ADT-1-17112019_signed
Form MGT-7-17112019_signed
Form AOC-4-17112019_signed
Optional Attachment-(1)-25102019
List of share holders, debenture holders;-25102019
Directors report as per section 134(3)-25102019
Copy of written consent given by auditor-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Copy of resolution passed by the company-25102019
Form AOC-4-27112018_signed
Form MGT-7-27112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
Directors report as per section 134(3)-26112018
List of share holders, debenture holders;-26112018
Optional Attachment-(1)-26112018
Optional Attachment-(1)-29062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062018
Directors report as per section 134(3)-29062018
Form AOC-4-29062018_signed
Form MGT-7-29062018_signed
List of share holders, debenture holders;-28062018
Form MGT-7-28062018_signed
Form AOC-4-030116.OCT
Form ADT-1-010116.OCT
Form MGT-7-010116.OCT
Form23AC-251215 for the FY ending on-310314.OCT
FormSchV-251215 for the FY ending on-310314.OCT
Acknowledgement of Stamp Duty AoA payment-140513.PDF
Acknowledgement of Stamp Duty MoA payment-140513.PDF