Company Information

CIN
Status
Date of Incorporation
04 June 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
590,000
Authorised Capital
1,000,000

Directors

Anju Goyal
Anju Goyal
Director/Designated Partner
over 13 years ago
Sushil Kumar Goyal
Sushil Kumar Goyal
Director/Designated Partner
over 21 years ago

Past Directors

Ashok Kumar Goyal
Ashok Kumar Goyal
Director
over 21 years ago
Ramesh Chand Aggarwal
Ramesh Chand Aggarwal
Director
over 21 years ago

Registered Trademarks

Xtreme Xtreme Office Aids

[Class : 40] Printing, Letterpress Printing, Textile Printing, Printing (Lithographic ), Pattern Printing, Printing (Pattern ), Printing Services, Printing (Offset ), 3 D Printing, Printing (Photographic ), Photographic Printing, Photo Printing, Silkscreen Printing, Screen Printing, Intaglio Printing, Portrait Printing, T Shirt Printing, Offset Printing Services, Di...

Charges

95 Lak
16 February 2016
State Bank Of India
35 Lak
21 February 2008
State Bank Of Indore
20 Lak
20 October 2020
Yes Bank Limited
40 Lak
20 October 2020
Yes Bank Limited
0
16 February 2016
State Bank Of India
0
21 February 2008
State Bank Of Indore
0
20 October 2020
Yes Bank Limited
0
16 February 2016
State Bank Of India
0
21 February 2008
State Bank Of Indore
0
20 October 2020
Yes Bank Limited
0
16 February 2016
State Bank Of India
0
21 February 2008
State Bank Of Indore
0

Documents

Instrument(s) of creation or modification of charge;-18112020
Form CHG-1-18112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201118
Form DPT-3-13102020-signed
Form INC-22-29092020_signed
Copies of the utility bills as mentioned above (not older than two months)-29092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29092020
Evidence of cessation;-05082020
Form DIR-12-05082020_signed
Notice of resignation;-05082020
Form MGT-7-05122019_signed
Form AOC-4-05122019_signed
List of share holders, debenture holders;-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-29062019
Form MSME FORM I-31052019_signed
Form MGT-7-03012019_signed
Form AOC-4-03012019_signed
List of share holders, debenture holders;-30122018
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 MGT-7-04022018_signed
Form AOC-4-04022018_signed
List of share holders, debenture holders;-28012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28012018
Optional Attachment-(1)-28012018
Directors report as per section 134(3)-28012018
Form CHG-1-020316.OCT