Company Information

CIN
Status
Date of Incorporation
27 July 1981
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
435,000
Authorised Capital
500,000

Directors

Sadhana Batra
Sadhana Batra
Director
over 2 years ago
Nekita Batra
Nekita Batra
Director/Designated Partner
over 2 years ago
Shivam Batra
Shivam Batra
Director/Designated Partner
over 2 years ago
Parveen Kumar Batra
Parveen Kumar Batra
Managing Director
over 44 years ago

Past Directors

Narinder Batra Kumar
Narinder Batra Kumar
Director
about 44 years ago

Registered Trademarks

Yas Mark Ym Automotive India

[Class : 1] Graphene, Chemicals For Preventing Corrosion, Chemicals For The Treatment To Improve Corrosion Resistance, Tyre Sealants, Chemical Sealants For The Sealing Of Surfaces, Finishing Wax, Chemical Preparations For Use In The Manufacture Of Waxes

Charges

96 Lak
01 November 1989
Andhra Bank
26 Lak
01 November 1989
Andhra Bank
26 Lak
10 December 1982
Andhra Bank
7 Lak
24 August 1981
Orissa State Financial Corporation
16 Lak
28 March 1981
Orissa State Financial Corporation
19 Lak
28 March 1981
Orissa State Financial Corporation
0
24 August 1981
Orissa State Financial Corporation
0
01 November 1989
Andhra Bank
0
01 November 1989
Andhra Bank
0
10 December 1982
Andhra Bank
0
28 March 1981
Orissa State Financial Corporation
0
24 August 1981
Orissa State Financial Corporation
0
01 November 1989
Andhra Bank
0
01 November 1989
Andhra Bank
0
10 December 1982
Andhra Bank
0
28 March 1981
Orissa State Financial Corporation
0
24 August 1981
Orissa State Financial Corporation
0
01 November 1989
Andhra Bank
0
01 November 1989
Andhra Bank
0
10 December 1982
Andhra Bank
0

Documents

Form MGT-7-15122019_signed
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
List of share holders, debenture holders;-30112019
Form AOC-4-01022019_signed
Form MGT-7-31012019_signed
Directors report as per section 134(3)-25012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012019
List of share holders, debenture holders;-24012019
Form AOC-4-19122017_signed
Form MGT-7-19122017_signed
Directors report as per section 134(3)-13122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122017
List of share holders, debenture holders;-12122017
Form ADT-1-070116.OCT
Form AOC-4-080116.OCT
Form MGT-7-070116.OCT
Form DIR-12-230115.OCT
Evidence of cessation-230115.PDF
Form DIR-12-231214.OCT
Declaration of the appointee Director- in Form DIR-2-231214.PDF
Letter of Appointment-231214.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--281114.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--281114.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--281114.PDF
Form23AC-301114 for the FY ending on-310314.OCT
FormSchV-301114 for the FY ending on-310314.OCT
Copy of resolution-281114.PDF
AoA - Articles of Association-281114.PDF