Company Information

CIN
Status
Date of Incorporation
11 October 1994
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Abhishek Chhabra
Abhishek Chhabra
Director
over 2 years ago
Bhag Chand Chhabra
Bhag Chand Chhabra
Director
about 31 years ago
Indra Devi Chhabra
Indra Devi Chhabra
Director
about 31 years ago

Registered Trademarks

Newpoint Girnar Synthetics

[Class : 24] Suiting Being Textile Fabrics Included In Class 24.

Charges

0
14 January 1997
State Bank Of Bikaner And Jaipur
80 Lak
14 January 1997
State Bank Of Bikaner And Jaipur
0
14 January 1997
State Bank Of Bikaner And Jaipur
0
14 January 1997
State Bank Of Bikaner And Jaipur
0
14 January 1997
State Bank Of Bikaner And Jaipur
0

Documents

Form DPT-3-22092020-signed
Form DPT-3-11032020-signed
Form BEN - 2-25122019_signed
Declaration under section 90-25122019
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Optional Attachment-(1)-11122019
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019_signed
Form DPT-3-28062019
Form INC-22-28032019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28032019
Copies of the utility bills as mentioned above (not older than two months)-28032019
Form MGT-14-27032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27032019
List of share holders, debenture holders;-13122018
Form MGT-7-13122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Directors report as per section 134(3)-23102018
Form AOC-4-23102018_signed
List of share holders, debenture holders;-15112017
Form MGT-7-15112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102017
Directors report as per section 134(3)-14102017
Form AOC-4-14102017_signed
Letter of the charge holder stating that the amount has been satisfied-29122016
Form CHG-4-29122016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20161229
List of share holders, debenture holders;-19112016