Company Information

CIN
Status
Date of Incorporation
09 July 2014
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,070,000
Authorised Capital
8,000,000

Directors

Vikas Nandal
Vikas Nandal
Director/Designated Partner
over 2 years ago
Vikash Ahlawat
Vikash Ahlawat
Director/Designated Partner
over 2 years ago
Ravinder .
Ravinder .
Director/Designated Partner
over 2 years ago
Navdeep Jakhar
Navdeep Jakhar
Director/Designated Partner
almost 11 years ago
Jaswant .
Jaswant .
Director
over 11 years ago
Anil .
Anil .
Director
over 11 years ago

Registered Trademarks

Roster Subhag Impex

[Class : 16] All Types Of Paper And Its Related Items Falls

Charges

8 Crore
05 March 2019
Axis Bank Limited
75 Lak
26 August 2016
Axis Bank Limited
6 Crore
17 July 2015
Hdfc Bank Limited
80 Lak
15 March 2021
Hdfc Bank Limited
18 Lak
17 October 2020
Hdfc Bank Limited
6 Lak
15 July 2020
Axis Bank Limited
1 Crore
06 April 2021
Hdfc Bank Limited
5 Lak
18 March 2021
Axis Bank Limited
8 Lak
26 August 2016
Axis Bank Limited
0
05 March 2019
Others
0
15 July 2020
Axis Bank Limited
0
17 October 2020
Hdfc Bank Limited
0
15 March 2021
Hdfc Bank Limited
0
06 April 2021
Hdfc Bank Limited
0
18 March 2021
Axis Bank Limited
0
17 July 2015
Hdfc Bank Limited
0
26 August 2016
Axis Bank Limited
0
05 March 2019
Others
0
15 July 2020
Axis Bank Limited
0
17 October 2020
Hdfc Bank Limited
0
15 March 2021
Hdfc Bank Limited
0
06 April 2021
Hdfc Bank Limited
0
18 March 2021
Axis Bank Limited
0
17 July 2015
Hdfc Bank Limited
0
26 August 2016
Axis Bank Limited
0
05 March 2019
Others
0
15 July 2020
Axis Bank Limited
0
17 October 2020
Hdfc Bank Limited
0
15 March 2021
Hdfc Bank Limited
0
06 April 2021
Hdfc Bank Limited
0
18 March 2021
Axis Bank Limited
0
17 July 2015
Hdfc Bank Limited
0

Documents

Form CHG-1-11022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210211
Instrument(s) of creation or modification of charge;-31122020
Form CHG-4-14032020_signed
Letter of the charge holder stating that the amount has been satisfied-14032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200314
Form MGT-7-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
List of share holders, debenture holders;-29112019
Form ADT-1-12102019_signed
-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form CHG-1-02052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190502
Instrument(s) of creation or modification of charge;-01052019
Form CHG-1-01052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190501
List of share holders, debenture holders;-19112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112018
Directors report as per section 134(3)-19112018
Form AOC-4-19112018_signed
Form MGT-7-19112018_signed
Optional Attachment-(1)-19032018
Instrument(s) of creation or modification of charge;-19032018
Form CHG-1-19032018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180319
Form AOC-4-21112017_signed
Form MGT-7-21112017_signed