Company Information

CIN
Status
Date of Incorporation
31 December 2004
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Anoop Shankardas Sabnani
Anoop Shankardas Sabnani
Director/Designated Partner
over 2 years ago
Pooja Anoop Sabnani
Pooja Anoop Sabnani
Director
almost 21 years ago

Registered Trademarks

Ecofrost (With Label) Acr Instruments Valves

[Class : 11] Apparatus For Cooling, Refrigerating, Lighting, Heating, Steam Generating, Cooking, Drying, Ventilating, Water Supply And Sanitary Purposes; Air Conditioners; Air Purifying Apparatus And Machines, Cooking Apparatus And Installations; Refrigerators All Included In Class 11;

Ecofrost (With Label) Acr Instruments Valves

[Class : 9] Scientific, Apparatus And Instruments For Conducting, Switching, Transforming, Accumulating, Regulating Or Controlling Electricity; Digital Temperature Controller All Included In Class 9

Charges

0
05 January 2016
Religare Finvest Limited
76 Lak
05 January 2016
Religare Finvest Limited
77 Lak
03 February 2010
Canara Bank
2 Crore
30 April 2010
Canara Bank
6 Crore
29 January 2009
Citibank N.a.
2 Crore
22 October 2007
Citibank N. A.
15 Lak
05 January 2016
Religare Finvest Limited
0
05 January 2016
Religare Finvest Limited
0
22 October 2007
Citibank N. A.
0
30 April 2010
Canara Bank
0
29 January 2009
Citibank N.a.
0
03 February 2010
Canara Bank
0
05 January 2016
Religare Finvest Limited
0
05 January 2016
Religare Finvest Limited
0
22 October 2007
Citibank N. A.
0
30 April 2010
Canara Bank
0
29 January 2009
Citibank N.a.
0
03 February 2010
Canara Bank
0
05 January 2016
Religare Finvest Limited
0
05 January 2016
Religare Finvest Limited
0
22 October 2007
Citibank N. A.
0
30 April 2010
Canara Bank
0
29 January 2009
Citibank N.a.
0
03 February 2010
Canara Bank
0

Documents

Form MGT-7-24112019_signed
Form AOC-4-20112019_signed
Form ADT-1-16112019_signed
Copy of written consent given by auditor-16112019
-16112019
Copy of the intimation sent by company-16112019
Directors report as per section 134(3)-15112019
List of share holders, debenture holders;-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Form DPT-3-14102019-signed
Auditor?s certificate-27062019
Form ADT-1-07062019_signed
Copy of written consent given by auditor-07062019
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
List of share holders, debenture holders;-27022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27022018
Form MGT-7-27022018_signed
Form AOC-4-27022018_signed
List of share holders, debenture holders;-09122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122016
Form AOC-4-09122016_signed
Form MGT-7-09122016_signed
Certificate of Registration of Mortgage-120216.PDF
Instrument of creation or modification of charge-120216.PDF
Optional Attachment 1-120216.PDF
Form CHG-1-120216.OCT
Certificate of Registration of Mortgage-120216.PDF