Company Information

CIN
Status
Date of Incorporation
21 March 2014
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
29 December 2020
Paid Up Capital
200,000
Authorised Capital
200,000

Directors

Priyanka Mangal
Priyanka Mangal
Director
over 8 years ago
Shubham Goyal
Shubham Goyal
Director
over 8 years ago
Sanjana Bhatia
Sanjana Bhatia
Director
over 8 years ago
Yash Bhatia
Yash Bhatia
Director
over 8 years ago

Charges

4 Crore
28 December 2018
Kotak Mahindra Bank Limited
4 Crore

Documents

Form DPT-3-06012021-signed
Form DPT-3-11092020-signed
Form ADT-1-03072020_signed
Optional Attachment-(1)-03072020
Copy of written consent given by auditor-03072020
Copy of resolution passed by the company-03072020
Form ADT-3-22062020_signed
Resignation letter-22062020
Form MGT-7-18112019_signed
Form AOC-4-17112019_signed
List of share holders, debenture holders;-23102019
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form DPT-3-04072019
Form CHG-1-05012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181231
Instrument(s) of creation or modification of charge;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102018
Directors report as per section 134(3)-03102018
List of share holders, debenture holders;-03102018
Form MGT-7-03102018_signed
Form AOC-4-03102018_signed
Directors report as per section 134(3)-17102017
Copy of written consent given by auditor-17102017
List of share holders, debenture holders;-17102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102017
Copy of resolution passed by the company-17102017
Copy of the intimation sent by company-17102017
Form AOC-4-17102017_signed
Form MGT-7-17102017_signed