Company Information

CIN
Status
Date of Incorporation
21 April 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
17,390,000
Authorised Capital
20,000,000

Directors

Rajesh Pruthi
Rajesh Pruthi
Director/Designated Partner
over 2 years ago
Raj Kumar Pruthi
Raj Kumar Pruthi
Director/Designated Partner
over 2 years ago
Sham Lal
Sham Lal
Director
almost 19 years ago

Past Directors

Parveen Kumar
Parveen Kumar
Director
over 24 years ago
Chhabil Dass
Chhabil Dass
Director
almost 26 years ago

Registered Trademarks

Kingsburry Alliance Overseas

[Class : 24] Textile Piece Goods, Including Suiting, Shirting, Sarees, Home Furnishing, Blankets, Polyster Wollen Mufflers, Belended Fabrics, Satin And Shawls In Piece, Bed Sheets, Bed Cover, Table And Pillow Cover Lohies, Mink Blankets, Pillows, Curtan Cloth.

Charges

6 Crore
28 May 2007
State Bank Of India
5 Lak
28 May 2007
State Bank Of India
2 Crore
28 May 2007
State Bank Of India
4 Crore
12 May 2000
State Bank Of Patiala
6 Lak
07 September 2019
Hdfc Bank Limited
6 Crore
28 September 2023
Hdfc Bank Limited
0
07 September 2019
Hdfc Bank Limited
0
28 May 2007
Others
0
28 May 2007
State Bank Of India
0
12 May 2000
State Bank Of Patiala
0
28 May 2007
State Bank Of India
0
28 September 2023
Hdfc Bank Limited
0
07 September 2019
Hdfc Bank Limited
0
28 May 2007
Others
0
28 May 2007
State Bank Of India
0
12 May 2000
State Bank Of Patiala
0
28 May 2007
State Bank Of India
0

Documents

Form DPT-3-11032021-signed
Form DPT-3-23102020-signed
Form CHG-1-14072020_signed
Instrument(s) of creation or modification of charge;-14072020
Optional Attachment-(2)-14072020
Optional Attachment-(1)-14072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200714
Form CHG-4-13012020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200113
Letter of the charge holder stating that the amount has been satisfied-21122019
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
Directors report as per section 134(3)-26112019
List of share holders, debenture holders;-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Form CHG-1-26112019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191126
Instrument(s) of creation or modification of charge;-01112019
Optional Attachment-(3)-01112019
Optional Attachment-(2)-01112019
Optional Attachment-(1)-01112019
Form CHG-4-15102019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191015
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Letter of the charge holder stating that the amount has been satisfied-24092019
Form DPT-3-08072019