Company Information

CIN
Status
Date of Incorporation
04 June 2014
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
61,992,370
Authorised Capital
70,000,000

Directors

Asif Qureshi
Asif Qureshi
Director/Designated Partner
almost 3 years ago
Shaik Fareed Shakir
Shaik Fareed Shakir
Director/Designated Partner
about 4 years ago

Past Directors

Maaz Zaki
Maaz Zaki
Additional Director
over 5 years ago
Mohd Atif
Mohd Atif
Director
over 11 years ago

Registered Trademarks

Amstar Alammar Frozen Foods Exports

[Class : 29] Manufacturer Of Indian Halal Frozen And Chilled Boneless Buffalo Meat.

Al Ammar Al Ammar Frozen Food Exports

[Class : 29] Meat, Fish

Charges

10 Crore
08 June 2016
Corporation Bank
25 Lak
21 September 2015
Corporation Bank
25 Lak
21 September 2015
Corporation Bank
9 Crore
05 April 2021
Bank Of India
1 Crore
07 December 2020
Bank Of India
5 Crore
12 June 2020
Bank Of India
2 Crore
27 August 2019
Corporation Bank
4 Lak
01 June 2021
Bank Of India
29 Lak
29 April 2021
Bank Of India
76 Lak
28 July 2023
Canara Bank
0
10 May 2023
Axis Bank Limited
0
19 November 2022
Others
0
26 September 2022
Others
0
07 December 2020
Bank Of India
0
02 June 2022
Bank Of India
0
08 November 2021
Bank Of India
0
05 April 2021
Bank Of India
0
01 June 2021
Bank Of India
0
12 June 2020
Bank Of India
0
27 August 2019
Others
0
29 April 2021
Bank Of India
0
08 June 2016
Others
0
21 September 2015
Corporation Bank
0
21 September 2015
Corporation Bank
0
28 July 2023
Canara Bank
0
10 May 2023
Axis Bank Limited
0
19 November 2022
Others
0
26 September 2022
Others
0
07 December 2020
Bank Of India
0
02 June 2022
Bank Of India
0
08 November 2021
Bank Of India
0
05 April 2021
Bank Of India
0
01 June 2021
Bank Of India
0
12 June 2020
Bank Of India
0
27 August 2019
Others
0
29 April 2021
Bank Of India
0
08 June 2016
Others
0
21 September 2015
Corporation Bank
0
21 September 2015
Corporation Bank
0

Documents

Form ADT-1-03012021_signed
Form CHG-4-31122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201229
Letter of the charge holder stating that the amount has been satisfied-29122020
Form DPT-3-26122020_signed
Copy of resolution passed by the company-26122020
Optional Attachment-(2)-26122020
Optional Attachment-(1)-26122020
Copy of written consent given by auditor-26122020
Auditor?s certificate-25122020
Optional Attachment-(2)-25122020
Optional Attachment-(1)-25122020
Form ADT-1-24122020_signed
Optional Attachment-(1)-23122020
Copy of written consent given by auditor-23122020
Copy of resolution passed by the company-23122020
Optional Attachment-(2)-23122020
Form DPT-3-18112020_signed
Form CHG-4-18112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201118
Letter of the charge holder stating that the amount has been satisfied-17112020
Form DPT-3-08102020-signed
Form ADT-3-21092020_signed
Resignation letter-15092020
Form MSME FORM I-08092020_signed
Evidence of cessation;-09072020
Form DIR-12-09072020_signed
Notice of resignation;-09072020
Form DIR-12-08072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08072020