Company Information

CIN
Status
Date of Incorporation
09 April 1981
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
997,900
Authorised Capital
3,000,000

Directors

Rakesh Bhargava
Rakesh Bhargava
Director/Designated Partner
about 2 years ago
Prateek Bhargava
Prateek Bhargava
Director/Designated Partner
over 2 years ago
Raju Bhargava
Raju Bhargava
Director/Designated Partner
almost 3 years ago
Ansh Bhargava
Ansh Bhargava
Director/Designated Partner
almost 8 years ago
Kavita Bhargava
Kavita Bhargava
Director/Designated Partner
almost 8 years ago

Past Directors

Amit Bhargava
Amit Bhargava
Director
about 36 years ago

Registered Trademarks

Taxmann's Gst Centre Taxmann Allied Services

[Class : 35] Business Management, Business Administration And Office Functions Including Accountancy Services

Taxmann's Gst Solution Centre Taxmann Allied Services

[Class : 35] Business Management, Business Administration And Office Functions Including Accountancy Services

Taxmann's Gst Solution Centre Taxmann Allied Services

[Class : 36] Financial And Monetary Services Including Taxation Consultancy Services
View +3 more Brands for Taxmann Allied Services Pvt Ltd.

Charges

30 Crore
31 May 2019
Standard Chartered Bank
7 Crore
25 June 2014
Kotak Mahindra Bank Limited
10 Crore
09 March 2010
State Bank Of India
4 Crore
16 April 2014
State Bank Of India
8 Crore
23 September 2009
Punjab National Of Bank
9 Crore
09 January 2009
Punjab National Bank
7 Crore
21 October 2003
Ing Vysya Bank Ltd.
1 Crore
15 June 2002
Ing Vysya Bank Ltd
60 Lak
21 October 2003
Ing Vysya Bank Limited
6 Crore
18 May 2006
Ing Vysya Bank Limited
3 Crore
09 July 2021
Axis Bank Limited
7 Crore
09 July 2020
Kotak Mahindra Bank Limited
3 Crore
26 April 2023
Others
0
09 March 2023
Others
0
09 March 2023
Others
0
06 January 2023
Hdfc Bank Limited
0
29 August 2022
Hdfc Bank Limited
0
31 May 2019
Standard Chartered Bank
0
09 July 2020
Others
0
09 July 2021
Axis Bank Limited
0
16 April 2014
State Bank Of India
0
18 May 2006
Ing Vysya Bank Limited
0
23 September 2009
Punjab National Of Bank
0
09 March 2010
State Bank Of India
0
15 June 2002
Ing Vysya Bank Ltd
0
25 June 2014
Others
0
21 October 2003
Ing Vysya Bank Limited
0
09 January 2009
Punjab National Bank
0
21 October 2003
Ing Vysya Bank Ltd.
0
26 April 2023
Others
0
09 March 2023
Others
0
09 March 2023
Others
0
06 January 2023
Hdfc Bank Limited
0
29 August 2022
Hdfc Bank Limited
0
31 May 2019
Standard Chartered Bank
0
09 July 2020
Others
0
09 July 2021
Axis Bank Limited
0
16 April 2014
State Bank Of India
0
18 May 2006
Ing Vysya Bank Limited
0
23 September 2009
Punjab National Of Bank
0
09 March 2010
State Bank Of India
0
15 June 2002
Ing Vysya Bank Ltd
0
25 June 2014
Others
0
21 October 2003
Ing Vysya Bank Limited
0
09 January 2009
Punjab National Bank
0
21 October 2003
Ing Vysya Bank Ltd.
0
26 April 2023
Others
0
09 March 2023
Others
0
09 March 2023
Others
0
06 January 2023
Hdfc Bank Limited
0
29 August 2022
Hdfc Bank Limited
0
31 May 2019
Standard Chartered Bank
0
09 July 2020
Others
0
09 July 2021
Axis Bank Limited
0
16 April 2014
State Bank Of India
0
18 May 2006
Ing Vysya Bank Limited
0
23 September 2009
Punjab National Of Bank
0
09 March 2010
State Bank Of India
0
15 June 2002
Ing Vysya Bank Ltd
0
25 June 2014
Others
0
21 October 2003
Ing Vysya Bank Limited
0
09 January 2009
Punjab National Bank
0
21 October 2003
Ing Vysya Bank Ltd.
0

Documents

Form DPT-3-16022021-signed
Form DPT-3-23082020-signed
Form CHG-1-04082020_signed
Instrument(s) of creation or modification of charge;-04082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200804
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Directors report as per section 134(3)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(1)-29112019
Form AOC-4-29112019_signed
Form DPT-3-29062019
Form CHG-1-04062019_signed
Instrument(s) of creation or modification of charge;-04062019
Optional Attachment-(1)-04062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190604
Optional Attachment-(1)-17122018
List of share holders, debenture holders;-17122018
Form MGT-7-17122018_signed
Directors report as per section 134(3)-29102018
Optional Attachment-(1)-29102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-29102018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03022018
Optional Attachment-(2)-03022018
Form DIR-12-03022018_signed
Optional Attachment-(5)-03022018
Optional Attachment-(1)-03022018