Company Information

CIN
Status
Date of Incorporation
15 February 2006
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,600,010
Authorised Capital
5,000,000

Directors

Umang Sharma
Umang Sharma
Director/Designated Partner
over 2 years ago
Sanjeev Kumar Sharma
Sanjeev Kumar Sharma
Director/Designated Partner
over 2 years ago
Devesh Chandra Arya
Devesh Chandra Arya
Director/Designated Partner
over 6 years ago

Past Directors

Richard John Franklin
Richard John Franklin
Additional Director
about 17 years ago
Murari Lal Sharma
Murari Lal Sharma
Director
almost 20 years ago
Richa Sharma
Richa Sharma
Director
almost 20 years ago

Charges

0
26 March 2009
Axis Bank Ltd.
30 Lak
26 March 2009
Axis Bank Ltd.
1 Crore
08 May 2006
Almora Urban Co-operative Bank Limited
1 Crore
08 May 2006
Almora Urban Co-operative Bank Limited
1 Crore
08 May 2006
Almora Urban Co-operative Bank Limited
0
26 March 2009
Axis Bank Ltd.
0
08 May 2006
Almora Urban Co-operative Bank Limited
0
26 March 2009
Axis Bank Ltd.
0
08 May 2006
Almora Urban Co-operative Bank Limited
0
26 March 2009
Axis Bank Ltd.
0
08 May 2006
Almora Urban Co-operative Bank Limited
0
26 March 2009
Axis Bank Ltd.
0
08 May 2006
Almora Urban Co-operative Bank Limited
0
26 March 2009
Axis Bank Ltd.
0
08 May 2006
Almora Urban Co-operative Bank Limited
0
26 March 2009
Axis Bank Ltd.
0

Documents

Form MGT-14-18092020-signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20200918
Optional Attachment-(3)-12082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12082020
Optional Attachment-(2)-12082020
Altered articles of association-12082020
Altered memorandum of association-12082020
Optional Attachment-(1)-12082020
Form MGT-7-04012020_signed
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-30122019
Form MGT-7-04122019_signed
Form AOC-4-04122019_signed
Optional Attachment-(1)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
List of share holders, debenture holders;-28112019
Form DPT-3-09092019-signed
Evidence of cessation;-18072019
Notice of resignation;-18072019
Form DIR-12-18072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18072019
Form AOC-4-18012019_signed
Form MGT-7-02012019_signed
Optional Attachment-(1)-27122018
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-05122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122017
Form AOC-4-05122017_signed