Company Information

CIN
Status
Date of Incorporation
17 October 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
29 December 2020
Paid Up Capital
500,000
Authorised Capital
1,000,000

Directors

Archana .
Archana .
Director/Designated Partner
over 6 years ago
Ajay Sharma .
Ajay Sharma .
Director/Designated Partner
over 6 years ago
Chandra Prakash Saini
Chandra Prakash Saini
Director/Designated Partner
about 14 years ago
Sunita Saini
Sunita Saini
Individual Promoter
about 14 years ago

Past Directors

Puneet Prakash
Puneet Prakash
Director
about 14 years ago

Registered Trademarks

Pb Pay Pb Fintech

[Class : 38] Data Transmission; Computer Aided Transmission Of Messages, Data And Images; Transmission Of Digital Files; Telecommunications Services; Providing Online Forums; Streaming Of Video Material On The Internet; Providing User Access To Global Computer Networks; Provision Of Access To An Electronic On Line Network For Information Retrieval

Pb Pay Pb Fintech

[Class : 35] Advertising; Business Management, Organization And Administration; Office Functions; Advertising And Marketing Services Provided Via Communication Channels; Loyalty, Incentive And Bonus Program Services; Conducting Employee Incentive Award Programmes; Organization And Management Of Incentive Programmes; Providing Customer Incentive Award Programs; Administratio...

Pb Pay Pb Fintech

[Class : 16] Paper And Cardboard; Printed Matter; Bookbinding Material; Photographs; Stationery And Office Requisites, Except Furniture; Adhesives For Stationery Or Household Purposes; Drawing Materials And Materials For Artists; Paintbrushes; Instructional And Teaching Materials; Plastic Sheets, Films And Bags For Wrapping And Packaging; Printers' Type, Printing Blocks; Pap...
View +224 more Brands for Vasundhra Fintech Limited.

Documents

Form DIR-12-13082019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13082019
Form DIR-12-21062019_signed
Notice of resignation;-14062019
Evidence of cessation;-14062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062019
Form AOC-4-16012019_signed
Form MGT-7-16012019_signed
Optional Attachment-(1)-28122018
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form e-CODS-31032018_signed
Annual return as per schedule V of the Companies Act,1956-29032018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-29032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032018
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-29032018
Copy of resolution passed by the company-29032018
Copy of the intimation received from the company - 2021.-29032018
Copy of the intimation sent by company-29032018
Copy of written consent given by auditor-29032018
Directors report as per section 134(3)-29032018
Optional Attachment-(1)-29032018
List of share holders, debenture holders;-29032018
Form AOC-4-29032018_signed
Form 23B-29032018_signed
Form 23ACA-29032018_signed
Form 23AC-29032018_signed
Form 20B-29032018_signed
Form MGT-7-29032018_signed