Company Information

CIN
Status
Date of Incorporation
10 February 2003
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Meenakshi Gupta
Meenakshi Gupta
Director
about 8 years ago
Vikas Gupta
Vikas Gupta
Director
almost 23 years ago

Charges

21 Lak
23 October 2017
Kotak Mahindra Prime Limited
21 Lak

Documents

Form DPT-3-01012021-signed
Form MGT-14-04112020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201104
Altered articles of association-02112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02112020
Altered memorandum of association-02112020
Form DPT-3-21092020-signed
Evidence of cessation;-26122019
Form DIR-12-26122019_signed
Notice of resignation;-26122019
Optional Attachment-(1)-26122019
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Form AOC-4-29112019_signed
Form DPT-3-02072019
Form AOC-4-11012019_signed
Form MGT-7-11012019_signed
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 CHG-1-21042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180421
Optional Attachment-(1)-20042018
Instrument(s) of creation or modification of charge;-20042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Form MGT-7-24112017_signed
Form AOC-4-24112017_signed