Company Information

CIN
Status
Date of Incorporation
27 October 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Jatinder Kaur
Jatinder Kaur
Director/Designated Partner
about 2 years ago
Riya Aneja
Riya Aneja
Director/Designated Partner
over 2 years ago
Kanwar Pal Singh
Kanwar Pal Singh
Director/Designated Partner
almost 3 years ago

Past Directors

Anju Mehra
Anju Mehra
Director
almost 32 years ago
Rakesh Mehra
Rakesh Mehra
Director
about 32 years ago

Registered Trademarks

Device Ample Containers

[Class : 21] Household Or Kitchen Utensils And Containers; Bottles, Jars, Pressure Cookers; Kitchenware; Crockeries And Tablewares; All Included In Class 21.

Charges

40 Crore
24 March 2017
State Bank Of India
60 Crore
15 March 2011
State Bank Of India
20 Crore
17 March 2021
Hdfc Bank Limited
40 Crore
17 March 2021
Hdfc Bank Limited
0
24 March 2017
State Bank Of India
0
15 March 2011
State Bank Of India
0
17 March 2021
Hdfc Bank Limited
0
24 March 2017
State Bank Of India
0
15 March 2011
State Bank Of India
0
17 March 2021
Hdfc Bank Limited
0
24 March 2017
State Bank Of India
0
15 March 2011
State Bank Of India
0
17 March 2021
Hdfc Bank Limited
0
24 March 2017
State Bank Of India
0
15 March 2011
State Bank Of India
0
17 March 2021
Hdfc Bank Limited
0
24 March 2017
State Bank Of India
0
15 March 2011
State Bank Of India
0

Documents

Optional Attachment-(1)-28022020
Optional Attachment-(3)-28022020
Form CHG-1-28022020_signed
Optional Attachment-(2)-28022020
Instrument(s) of creation or modification of charge;-28022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200228
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-03122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form MGT-14-03102019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20191003
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21092019
Altered memorandum of association-21092019
Optional Attachment-(2)-21092019
Form INC-22-18052019_signed
Letter of the charge holder stating that the amount has been satisfied-07052019
Form CHG-4-07052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190507
Copy of board resolution authorizing giving of notice-23042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Copies of the utility bills as mentioned above (not older than two months)-23042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018
Directors report as per section 134(3)-06122018
List of share holders, debenture holders;-06122018
Form MGT-7-06122018_signed
Form AOC-4-06122018_signed
Form CHG-1-21092018_signed
Instrument(s) of creation or modification of charge;-17082018