Company Information

CIN
Status
Date of Incorporation
05 January 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,262,000
Authorised Capital
10,000,000

Directors

Anita Arya
Anita Arya
Director/Designated Partner
about 6 years ago
Suresh Goyal
Suresh Goyal
Director
over 10 years ago
Sunil Arya Kumar
Sunil Arya Kumar
Director/Designated Partner
over 12 years ago
Rakesh Kumar Arya
Rakesh Kumar Arya
Director
over 23 years ago

Past Directors

Vikas Jain
Vikas Jain
Director
over 10 years ago
Anil Kumar Arya
Anil Kumar Arya
Director
about 14 years ago
Mukesh Arya
Mukesh Arya
Director
over 15 years ago

Registered Trademarks

Vikas L.P.G. (Label) Vikas Lpg Bottling Plant

[Class : 4] L.P.G (Liquified Petroleum Gas)

Charges

2 Crore
07 March 2009
Canara Bank
1 Crore
07 August 2003
Canara Bank
15 Lak
07 March 2003
Canara Bank
85 Lak
08 February 2003
Canara Bank
12 Lak
07 March 2009
Canara Bank
0
07 August 2003
Canara Bank
0
07 March 2003
Canara Bank
0
08 February 2003
Canara Bank
0
07 March 2009
Canara Bank
0
07 August 2003
Canara Bank
0
07 March 2003
Canara Bank
0
08 February 2003
Canara Bank
0
07 March 2009
Canara Bank
0
07 August 2003
Canara Bank
0
07 March 2003
Canara Bank
0
08 February 2003
Canara Bank
0
07 March 2009
Canara Bank
0
07 August 2003
Canara Bank
0
07 March 2003
Canara Bank
0
08 February 2003
Canara Bank
0
07 March 2009
Canara Bank
0
07 August 2003
Canara Bank
0
07 March 2003
Canara Bank
0
08 February 2003
Canara Bank
0

Documents

Form DPT-3-29092020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102019
Optional Attachment-(1)-12102019
List of share holders, debenture holders;-12102019
Form DIR-12-12102019_signed
Form AOC-4-12102019_signed
Form MGT-7-12102019_signed
Form ADT-1-03102019_signed
Copy of written consent given by auditor-03102019
Copy of resolution passed by the company-03102019
Form ADT-1-02102019_signed
Copy of resolution passed by the company-02102019
Copy of written consent given by auditor-02102019
Form ADT-3-01102019_signed
Resignation letter-01102019
Form DPT-3-29062019
Evidence of cessation;-26112018
Optional Attachment-(1)-26112018
Optional Attachment-(2)-26112018
Notice of resignation;-26112018
Declaration by first director-26112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26112018
Form DIR-12-26112018_signed
Directors report as per section 134(3)-22112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112018
List of share holders, debenture holders;-22112018
Optional Attachment-(1)-22112018
Form MGT-7-22112018_signed
Form AOC-4-22112018_signed
Copy of the intimation sent by company-14102018