Company Information

CIN
Status
Date of Incorporation
15 October 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
28,000,000
Authorised Capital
30,000,000

Directors

Jasbir Kaur
Jasbir Kaur
Director/Designated Partner
about 24 years ago
Amaninder Singh Gill
Amaninder Singh Gill
Individual Promoter
about 24 years ago

Registered Trademarks

Phive Rivers Elements Exports

[Class : 5] Garments, Bags, Shoes, Slippers, Belts Included In Class 25.

Charges

8 Crore
27 July 2015
Punjab National Bank
18 Lak
28 August 2014
Hdfc Bank Limited
2 Crore
18 April 2007
Punjab National Bank
3 Lak
10 March 2003
Punjab National Bank
4 Crore
25 June 2020
Punjab National Bank
80 Lak
10 May 2021
Hdfc Bank Limited
10 Lak
24 August 2022
Others
0
12 November 2021
Others
0
28 August 2014
Hdfc Bank Limited
0
10 May 2021
Hdfc Bank Limited
0
25 June 2020
Others
0
10 March 2003
Others
0
18 April 2007
Punjab National Bank
0
27 July 2015
Punjab National Bank
0
24 August 2022
Others
0
12 November 2021
Others
0
28 August 2014
Hdfc Bank Limited
0
10 May 2021
Hdfc Bank Limited
0
25 June 2020
Others
0
10 March 2003
Others
0
18 April 2007
Punjab National Bank
0
27 July 2015
Punjab National Bank
0
24 August 2022
Others
0
12 November 2021
Others
0
28 August 2014
Hdfc Bank Limited
0
10 May 2021
Hdfc Bank Limited
0
25 June 2020
Others
0
10 March 2003
Others
0
18 April 2007
Punjab National Bank
0
27 July 2015
Punjab National Bank
0

Documents

Form DPT-3-06122020_signed
Form CHG-1-18092020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200918
Form DPT-3-15092020-signed
Optional Attachment-(2)-24082020
Optional Attachment-(3)-24082020
Optional Attachment-(1)-24082020
Instrument(s) of creation or modification of charge;-24082020
Form CHG-1-14072020_signed
Instrument(s) of creation or modification of charge;-14072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200714
Form ADT-1-07122019_signed
Form MGT-7-07122019_signed
Copy of resolution passed by the company-06122019
Copy of written consent given by auditor-06122019
List of share holders, debenture holders;-06122019
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form DPT-3-30062019
Form AOC-5-12042019-signed
Copy of board resolution-08042019
Form AOC-4-13012019_signed
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Directors report as per section 134(3)-21122018
Form MGT-14-20102018-signed
Form PAS-3-11102018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10102018