Company Information

CIN
Status
Date of Incorporation
02 December 1991
State / ROC
Delhi /
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Past Directors

Vinay Kumar Agarwal
Vinay Kumar Agarwal
Director
almost 8 years ago
Vikas Goyal
Vikas Goyal
Additional Director
about 9 years ago
Pramod Kumar Jain
Pramod Kumar Jain
Additional Director
about 9 years ago
Anmol Dhillon
Anmol Dhillon
Director
almost 19 years ago
Urvinder Singh Reen
Urvinder Singh Reen
Director
almost 19 years ago
Gurkiran Singh Dhillon
Gurkiran Singh Dhillon
Managing Director
about 34 years ago

Registered Trademarks

Alpha{ Label} Alpha Lasertek India

[Class : 16] Printed Matters, Instructional And Teaching Materials And Plastic Materials For Packaging, Included In Class 16.

Laser Tek Lasertek Oy

[Class : 10] Surgical And Medical Instruments And Apparatuses.

Charges

0
08 August 2012
Development Credit Bank Ltd.
1 Crore
12 May 2003
Hdfc Bank Limited
3 Lak
08 June 1998
Hdfc Bank Limited
15 Lak
04 March 2005
State Bank Of India
2 Crore
04 April 2005
State Bank Of India
1 Crore
25 June 1999
Punjab And Sind Bank
12 Lak
13 October 1998
Punjab & Sind Bank
12 Lak
22 May 2003
M/s India Cements Capital & Finance Ltd
4 Lak
31 October 2000
M/s Scotia Finance P Ltd
15 Lak
08 August 2012
Development Credit Bank Ltd.
0
08 June 1998
Hdfc Bank Limited
0
13 October 1998
Punjab & Sind Bank
0
31 October 2000
M/s Scotia Finance P Ltd
0
04 March 2005
State Bank Of India
0
12 May 2003
Hdfc Bank Limited
0
22 May 2003
M/s India Cements Capital & Finance Ltd
0
04 April 2005
State Bank Of India
0
25 June 1999
Punjab And Sind Bank
0
08 August 2012
Development Credit Bank Ltd.
0
08 June 1998
Hdfc Bank Limited
0
13 October 1998
Punjab & Sind Bank
0
31 October 2000
M/s Scotia Finance P Ltd
0
04 March 2005
State Bank Of India
0
12 May 2003
Hdfc Bank Limited
0
22 May 2003
M/s India Cements Capital & Finance Ltd
0
04 April 2005
State Bank Of India
0
25 June 1999
Punjab And Sind Bank
0

Documents

Evidence of cessation;-26032018
Form DIR-12-26032018_signed
Notice of resignation;-26032018
Form DIR-12-08032018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07032018
Optional Attachment-(2)-07032018
Form AOC-4-10122017_signed
Form MGT-7-05122017_signed
List of share holders, debenture holders;-01122017
Optional Attachment-(1)-01122017
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Optional Attachment-(1)-25112017
List of share holders, debenture holders;-25112017
Form DIR-12-25112017_signed
Form MGT-7-25112017_signed
Form CHG-4-18102017_signed
Letter of the charge holder stating that the amount has been satisfied-18102017
CERTIFICATE OF SATISFACTION OF CHARGE-20171018
Evidence of cessation;-11042017
Proof of dispatch-11042017
Form DIR-11-11042017_signed
Optional Attachment-(1)-11042017
Notice of resignation;-11042017
Form DIR-12-11042017_signed
Notice of resignation filed with the company-11042017
Acknowledgement received from company-11042017
Form INC-22-05042017_signed
Copies of the utility bills as mentioned above (not older than two months)-05042017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05042017