Company Information

CIN
Status
Date of Incorporation
06 May 2005
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
12 August 2023
Paid Up Capital
500,000
Authorised Capital
120,000,000

Directors

Sukhdarshan Singh
Sukhdarshan Singh
Director/Designated Partner
over 2 years ago
Jayanta Kumar Saha
Jayanta Kumar Saha
Director/Designated Partner
almost 3 years ago
Parmod Kumar Sharma
Parmod Kumar Sharma
Director/Designated Partner
almost 3 years ago
Subhrajit Ghadei
Subhrajit Ghadei
Beneficial Owner
about 3 years ago
Rohit Arora
Rohit Arora
Beneficial Owner
about 5 years ago
Kirit Wagh
Kirit Wagh
Beneficial Owner
over 5 years ago
Shashank Saxena
Shashank Saxena
Beneficial Owner
about 6 years ago
Naresh Malhotra
Naresh Malhotra
Beneficial Owner
about 6 years ago
Rajneesh Bhatia
Rajneesh Bhatia
Director
about 15 years ago
Rajeev Gupta
Rajeev Gupta
Director
about 17 years ago
Pawan Jain
Pawan Jain
Director
about 19 years ago
Arun Goyal
Arun Goyal
Director
over 20 years ago

Past Directors

Vipin Malhotra
Vipin Malhotra
Director
about 7 years ago
Ravi Kumar
Ravi Kumar
Additional Director
about 9 years ago
Parmod Kumar
Parmod Kumar
Director
about 12 years ago
Satish Kumar Chugh
Satish Kumar Chugh
Director
about 13 years ago
Mohamad Abdul Zahir
Mohamad Abdul Zahir
Director
about 17 years ago
Satish Kumar Arora
Satish Kumar Arora
Managing Director
over 17 years ago
Raman Kumar
Raman Kumar
Director
over 20 years ago

Registered Trademarks

A T I Brand (Device) Asia Trading Corporation

[Class : 6] Shoe And Suitcase Buckles And Parts Made Of Metal Included In Class 6.

Charges

0
11 July 2008
Icici Bank Limited
30 Crore
25 March 2008
Icici Bank Limited
30 Crore
11 July 2008
Icici Bank Limited
0
25 March 2008
Icici Bank Limited
0
11 July 2008
Icici Bank Limited
0
25 March 2008
Icici Bank Limited
0
11 July 2008
Icici Bank Limited
0
25 March 2008
Icici Bank Limited
0

Documents

Form MGT-7-27112020_signed
List of share holders, debenture holders;-24112020
Form AOC-4(XBRL)-27102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102020
Optional Attachment-(1)-24102020
Form PAS-6-12102020_signed
Form DIR-12-05102020_signed
Form BEN - 2-01102020_signed
Declaration under section 90-23092020
Optional Attachment-(1)-23092020
Form PAS-6-15092020_signed
Form DPT-3-02072020-signed
Form DIR-12-25042020_signed
Notice of resignation;-24042020
Evidence of cessation;-24042020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042020
Optional Attachment-(1)-24042020
Interest in other entities;-24042020
Form BEN - 2-25032020_signed
Declaration under section 90-20032020
Optional Attachment-(1)-20032020
Form SH-7-12122019-signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-02122019
Copy of Board resolution authorizing redemption of redeemable preference shares;-02122019
Form SH-7-11112019-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-09112019
Form SH-7-08112019-signed
Form SH-7-04112019-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-04112019