Company Information

CIN
Status
Date of Incorporation
06 May 1991
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
914,800
Authorised Capital
2,000,000

Directors

Anurag Sharma
Anurag Sharma
Director/Designated Partner
about 2 years ago
Arvind Kumar Sharma
Arvind Kumar Sharma
Director/Designated Partner
about 2 years ago
Sagar Sharma
Sagar Sharma
Director/Designated Partner
about 4 years ago
Shiva Sharma
Shiva Sharma
Director/Designated Partner
about 4 years ago
Sanjeev Kumar Sharma
Sanjeev Kumar Sharma
Director/Designated Partner
over 17 years ago

Registered Trademarks

Anmol Polymers Anmol Polymers

[Class : 1] Chemicals Used In The Manufacture Of Paper, Chemicals For Use In The Paper Industry

Charges

10 Crore
13 August 2019
Himachal Pradesh State Industrial Development Corporation Ltd. Shimla
6 Lak
10 January 2014
Yes Bank Limited
5 Crore
07 October 2011
Punjab National Bank
2 Crore
07 October 2011
Punjab National Bank
2 Crore
10 April 1999
Union Bank Of India
20 Lak
14 March 2021
Hdfc Bank Limited
5 Crore
14 February 2021
Hdfc Bank Limited
5 Crore
30 October 2021
Hdfc Bank Limited
0
14 February 2021
Hdfc Bank Limited
0
14 March 2021
Hdfc Bank Limited
0
13 August 2019
Others
0
07 October 2011
Punjab National Bank
0
10 January 2014
Yes Bank Limited
0
10 April 1999
Union Bank Of India
0
07 October 2011
Punjab National Bank
0
30 October 2021
Hdfc Bank Limited
0
14 February 2021
Hdfc Bank Limited
0
14 March 2021
Hdfc Bank Limited
0
13 August 2019
Others
0
07 October 2011
Punjab National Bank
0
10 January 2014
Yes Bank Limited
0
10 April 1999
Union Bank Of India
0
07 October 2011
Punjab National Bank
0

Documents

Form DPT-3-17032021-signed
Form DPT-3-25102020_signed
Auditor?s certificate-23102020
Optional Attachment-(3)-16102020
Optional Attachment-(2)-16102020
Optional Attachment-(1)-16102020
Form MGT-7-03012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form AOC-4-12122019-signed
Directors report as per section 134(3)-30112019
Company CSR policy as per section 135(4)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of other Entity(s)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Optional Attachment-(1)-22082019
Optional Attachment-(3)-22082019
Instrument(s) of creation or modification of charge;-22082019
Form CHG-1-22082019_signed
Optional Attachment-(2)-22082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190822
Form MSME FORM I-09062019_signed
Form CHG-4-20022019_signed
Letter of the charge holder stating that the amount has been satisfied-20022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190220
Notice of resignation;-31012019
Evidence of cessation;-31012019
Form DIR-12-31012019_signed
Form AOC - 4 CFS-31122018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29122018