Company Information

CIN
Status
Date of Incorporation
19 June 2010
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,570,000
Authorised Capital
1,600,000

Directors

Sunil Chopdar
Sunil Chopdar
Director
about 2 years ago
Murarilal Mali
Murarilal Mali
Director
over 15 years ago
Swati Chopdar
Swati Chopdar
Director
over 15 years ago

Past Directors

Ram Krishan Tanwar
Ram Krishan Tanwar
Director
over 15 years ago

Registered Trademarks

Ronak Anupam Aqua

[Class : 32] Soft Drink, Mineral Water, Fruit Drinks, Fruit Flavoured Drinks, Fruit Beverages, Fruit Flavored Soft Drinks.

J Yant Anupam Aqua

[Class : 32] Soft Drink, Mineral Water, Fruit Drinks, Fruit Flavoured Drinks, Fruit Beverages, Fruit Flavored Soft Drinks.

Hankook Anupam Aqua

[Class : 3] Non Medicated Cosmetics And Toiletry Preparations;; Bleaching Preparations And Other Substances For Laundry Use; Cleaning, Polishing, Scouring And Abrasive Preparations
View +7 more Brands for Anupam Aqua Private Limited.

Charges

1 Crore
29 March 2019
Hdfc Bank Limited
1 Crore
30 November 2010
Idbi Bank Ltd
50 Lak
04 May 2016
Kotak Mahindra Bank Limited
1 Crore
30 November 2010
Idbi Bank Limited
90 Lak
29 March 2019
Hdfc Bank Limited
0
30 November 2010
Idbi Bank Limited
0
30 November 2010
Idbi Bank Ltd
0
04 May 2016
Others
0
29 March 2019
Hdfc Bank Limited
0
30 November 2010
Idbi Bank Limited
0
30 November 2010
Idbi Bank Ltd
0
04 May 2016
Others
0
29 March 2019
Hdfc Bank Limited
0
30 November 2010
Idbi Bank Limited
0
30 November 2010
Idbi Bank Ltd
0
04 May 2016
Others
0

Documents

Form DIR-12-22122020_signed
Evidence of cessation;-21122020
Notice of resignation;-21122020
Optional Attachment-(1)-21122020
Optional Attachment-(2)-25082020
Instrument(s) of creation or modification of charge;-25082020
Optional Attachment-(1)-25082020
Form CHG-1-25082020_signed
Optional Attachment-(3)-25082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200825
Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-28112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form ADT-1-09102019_signed
Copy of the intimation sent by company-07102019
Copy of written consent given by auditor-07102019
Copy of resolution passed by the company-07102019
Form CHG-4-09082019_signed
Letter of the charge holder stating that the amount has been satisfied-07082019
Form ADT-1-07062019_signed
Copy of resolution passed by the company-07062019
Copy of written consent given by auditor-07062019
Copy of the intimation sent by company-07062019
Form CHG-1-03052019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190503
Instrument(s) of creation or modification of charge;-02052019
Optional Attachment-(1)-02052019
Optional Attachment-(2)-02052019