Company Information

CIN
Status
Date of Incorporation
05 September 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
860,200
Authorised Capital
1,000,000

Directors

Rakesh Kumar Sharma
Rakesh Kumar Sharma
Director/Designated Partner
over 15 years ago
Sanjeev Kumar Sharma
Sanjeev Kumar Sharma
Director/Designated Partner
over 31 years ago
Manju Sharma
Manju Sharma
Director/Designated Partner
over 31 years ago

Registered Trademarks

Axis (Logo) Axis Enterprises

[Class : 7] Pneumatic Conveyors Including Lean & Dense Phase, Pollution Control Systems Including Dust Control, Fume Extraction Systems And Filters, Bulk Handling Systems Including Silos, Conveyors And Pneumatic Transporters

Logo Axis Enterprises

[Class : 11] Air Handling Units And Apparatuses For Hvdustrial, Commercial And Residential Applications

Logo Axis Enterprises

[Class : 37] Installations, Erection And Commissioiving And Maintenance Services Of Pneumatic Conveyors Including Lean And Dense Phase, Pollution Control Systems Including Dust Control And Fume Extraction Systems And Filters; Bulk Handling Systems Including Silos, Conveyors And Pneumatic Transporters, Air Handling Units And Apparatuses For Industrial, Commercial And Resident...
View +3 more Brands for Axis Enterprises Private Limited.

Charges

40 Lak
29 October 2010
Punjab National Bank
10 Lak
29 October 2010
Punjab National Bank
6 Lak
29 October 2010
Punjab National Bank
24 Lak
29 October 2010
Others
0
29 October 2010
Punjab National Bank
0
29 October 2010
Punjab National Bank
0
29 October 2010
Others
0
29 October 2010
Punjab National Bank
0
29 October 2010
Punjab National Bank
0
29 October 2010
Others
0
29 October 2010
Punjab National Bank
0
29 October 2010
Punjab National Bank
0
29 October 2010
Others
0
29 October 2010
Punjab National Bank
0
29 October 2010
Punjab National Bank
0
29 October 2010
Others
0
29 October 2010
Punjab National Bank
0
29 October 2010
Punjab National Bank
0

Documents

Form DPT-3-17022021-signed
Form DPT-3-10092020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-11112019_signed
Directors report as per section 134(3)-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-29062019
Form ADT-1-17052019_signed
Copy of written consent given by auditor-17052019
Copy of resolution passed by the company-17052019
Form MGT-7-24122018_signed
List of share holders, debenture holders;-19122018
Directors report as per section 134(3)-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Form AOC-4-22102018_signed
List of share holders, debenture holders;-08112017
Form MGT-7-08112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Directors report as per section 134(3)-27102017
Form AOC-4-27102017_signed
List of share holders, debenture holders;-27112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112016
Directors report as per section 134(3)-27112016
Form MGT-7-27112016_signed
Form AOC-4-27112016_signed