Company Information

CIN
Status
Date of Incorporation
25 September 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
19,086,340
Authorised Capital
20,000,000

Directors

Shakir Husain Qureshi
Shakir Husain Qureshi
Director/Designated Partner
over 2 years ago
Mohd Saalim Qureshi
Mohd Saalim Qureshi
Director/Designated Partner
about 7 years ago

Past Directors

Gulistan Qureshi
Gulistan Qureshi
Whole Time Director
about 7 years ago
Shabnam Begam
Shabnam Begam
Whole Time Director
about 7 years ago
Mohammad Nasir
Mohammad Nasir
Director
over 18 years ago

Registered Trademarks

Al Nasir Gold Al Nasir Exports

[Class : 29] Frozen Boneless Buffalo Meat, Processed Frozen Meat And Canned Meat.

Moja With Device Al Nasir Exports

[Class : 29] Frozen Boneless Buffalo Meat, Processed Frozen Meat And Canned Meat.

Al Nasir Gold Al Nasir Exports

[Class : 29] Frozen Boneless Buffalo Meat, Processed Frozen Meat And Canned Meat.
View +13 more Brands for Al Nasir Exports Private Limited.

Charges

81 Crore
16 August 2019
Axis Bank Limited
13 Lak
31 July 2015
Corporation Bank
50 Crore
26 August 2014
Union Bank Of India
20 Crore
31 December 2012
Corporation Bank
12 Crore
03 July 2015
Bank Of Baroda
15 Crore
24 February 2021
Indusind Bank Ltd.
10 Crore
17 June 2020
Indusind Bank Ltd.
12 Crore
30 June 2023
Others
0
10 April 2023
Hdfc Bank Limited
0
31 March 2023
Others
0
29 October 2022
Hdfc Bank Limited
0
29 December 2022
Others
0
18 October 2022
Others
0
18 October 2022
Others
0
18 October 2022
Others
0
30 September 2022
Others
0
26 August 2014
Others
0
20 May 2022
Others
0
24 February 2021
Others
0
20 August 2021
Hdfc Bank Limited
0
28 August 2021
Hdfc Bank Limited
0
17 June 2020
Others
0
16 August 2019
Axis Bank Limited
0
31 July 2015
Others
0
03 July 2015
Bank Of Baroda
0
31 December 2012
Corporation Bank
0
30 June 2023
Others
0
10 April 2023
Hdfc Bank Limited
0
31 March 2023
Others
0
29 October 2022
Hdfc Bank Limited
0
29 December 2022
Others
0
18 October 2022
Others
0
18 October 2022
Others
0
18 October 2022
Others
0
30 September 2022
Others
0
26 August 2014
Others
0
20 May 2022
Others
0
24 February 2021
Others
0
20 August 2021
Hdfc Bank Limited
0
28 August 2021
Hdfc Bank Limited
0
17 June 2020
Others
0
16 August 2019
Axis Bank Limited
0
31 July 2015
Others
0
03 July 2015
Bank Of Baroda
0
31 December 2012
Corporation Bank
0
30 June 2023
Others
0
10 April 2023
Hdfc Bank Limited
0
31 March 2023
Others
0
29 October 2022
Hdfc Bank Limited
0
29 December 2022
Others
0
18 October 2022
Others
0
18 October 2022
Others
0
18 October 2022
Others
0
30 September 2022
Others
0
26 August 2014
Others
0
20 May 2022
Others
0
24 February 2021
Others
0
20 August 2021
Hdfc Bank Limited
0
28 August 2021
Hdfc Bank Limited
0
17 June 2020
Others
0
16 August 2019
Axis Bank Limited
0
31 July 2015
Others
0
03 July 2015
Bank Of Baroda
0
31 December 2012
Corporation Bank
0

Documents

Form DPT-3-17022021-signed
Form CHG-1-22092020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200922
Instrument(s) of creation or modification of charge;-27082020
Form MGT-7-16012020_signed
List of share holders, debenture holders;-08012020
Copy of MGT-8-08012020
Form AOC-4(XBRL)-17122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191115
Form CHG-1-15112019-signed
Instrument(s) of creation or modification of charge;-08102019
Optional Attachment-(1)-08102019
Form CHG-4-06022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190206
Letter of the charge holder stating that the amount has been satisfied-05022019
Form DIR-11-23012019_signed
Form DIR-12-23012019_signed
Proof of dispatch-23012019
Notice of resignation filed with the company-23012019
Optional Attachment-(1)-23012019
Acknowledgement received from company-23012019
Evidence of cessation;-23012019
Notice of resignation;-23012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22012019
Form CHG-4-22012019_signed
Letter of the charge holder stating that the amount has been satisfied-22012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190122
Form AOC-4(XBRL)-22012019_signed
Form MGT-7-19012019_signed