Company Information

CIN
Status
Date of Incorporation
01 February 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,406,770
Authorised Capital
20,000,000

Directors

Vishal Batra
Vishal Batra
Director/Designated Partner
over 2 years ago
Madan Lal Gupta
Madan Lal Gupta
Director/Designated Partner
over 2 years ago
Atul Mahajan
Atul Mahajan
Director/Designated Partner
over 2 years ago
Inder Nath Mittra
Inder Nath Mittra
Managing Director
over 11 years ago
Rita Mittra
Rita Mittra
Director
about 15 years ago
Anuja Deswal
Anuja Deswal
Director
almost 24 years ago

Registered Trademarks

Tfts (Device) Trendsetters Facilities Technical Services

[Class : 45] Legal Services; Security Services For The Protection Of Property And Individuals; Personal And Social Services Rendered By Others To Meet The Needs Of Individuals

Charges

8 Crore
25 September 2017
Icici Bank Limited
7 Crore
11 September 2012
Corporation Bank
9 Lak
21 July 2015
Corporation Bank
3 Crore
14 June 2010
Corporation Bank
2 Crore
09 November 2020
Icici Bank Limited
1 Crore
25 September 2017
Others
0
09 November 2020
Others
0
14 June 2010
Others
0
11 September 2012
Corporation Bank
0
21 July 2015
Corporation Bank
0
25 September 2017
Others
0
09 November 2020
Others
0
14 June 2010
Others
0
11 September 2012
Corporation Bank
0
21 July 2015
Corporation Bank
0
25 September 2017
Others
0
09 November 2020
Others
0
14 June 2010
Others
0
11 September 2012
Corporation Bank
0
21 July 2015
Corporation Bank
0

Documents

Instrument(s) of creation or modification of charge;-18112020
Form CHG-1-18112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201118
Form MGT-7-24122019_signed
List of share holders, debenture holders;-18122019
Form AOC-4-25112019_signed
Optional Attachment-(1)-22112019
Optional Attachment-(2)-22112019
Directors report as per section 134(3)-22112019
Statement of Subsidiaries as per section 129 - Form AOC-1-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191107
Form CHG-1-08112019_signed
Instrument(s) of creation or modification of charge;-07112019
Form CHG-4-05092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190905
Form CHG-4-30082019_signed
Letter of the charge holder stating that the amount has been satisfied-30082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190830
Form ADT-1-16042019_signed
Copy of written consent given by auditor-16042019
Optional Attachment-(1)-16042019
Copy of the intimation sent by company-16042019
Form MGT-7-04012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
Statement of Subsidiaries as per section 129 - Form AOC-1-28122018
Optional Attachment-(2)-28122018
Optional Attachment-(1)-28122018
List of share holders, debenture holders;-28122018