Company Information

CIN
Status
Date of Incorporation
24 November 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,350,000
Authorised Capital
1,500,000

Directors

Sahil Thomas
Sahil Thomas
Director/Designated Partner
about 6 years ago
Sunny Thomas
Sunny Thomas
Director/Designated Partner
about 6 years ago
Molly Thomas
Molly Thomas
Director/Designated Partner
about 33 years ago

Past Directors

Madhu Lalwani
Madhu Lalwani
Director
about 33 years ago

Registered Trademarks

Ssm (Label) Sunny Solly Machines

[Class : 7] Food Processing & Packaging Machines.

Charges

0
16 April 1994
Uttar Pradesh Financial Corporation
25 Lak
16 April 1994
Uttar Pradesh Financial Corporation
0
16 April 1994
Uttar Pradesh Financial Corporation
0

Documents

Form MGT-7-22102019_signed
List of share holders, debenture holders;-14102019
Form DIR-12-15102019_signed
Form AOC-4-15102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102019
Directors report as per section 134(3)-14102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27062019
Form DIR-12-27062019_signed
Optional Attachment-(2)-27062019
Optional Attachment-(1)-27062019
Form DPT-3-25062019
Form DIR-12-27042019_signed
Optional Attachment-(1)-26042019
Notice of resignation;-26042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26042019
Evidence of cessation;-26042019
Form MGT-7-23102018_signed
Directors report as per section 134(3)-22102018
List of share holders, debenture holders;-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Optional Attachment-(1)-22102018
Form AOC-4-22102018_signed
Form INC-22-25052018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24052018
Copies of the utility bills as mentioned above (not older than two months)-24052018
Copy of board resolution authorizing giving of notice-24052018
Optional Attachment-(1)-24052018
Form DIR-12-22032018_signed
Notice of resignation;-21032018
Evidence of cessation;-21032018