Company Information

CIN
Status
Date of Incorporation
18 July 2012
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,600,000
Authorised Capital
20,000,000

Directors

Tarsem Lal Batra
Tarsem Lal Batra
Director/Designated Partner
over 2 years ago
Neelam Batra
Neelam Batra
Director/Designated Partner
over 13 years ago

Past Directors

Esha Batra
Esha Batra
Director
over 13 years ago

Registered Trademarks

F Frontier Bazar Rajouri Garden... Guru Nanak International

[Class : 35] Advertising, Business Administration And Business Management Activities, Marketing, Supply, Trading, Distribution, Exporting, Wholesale And Retail Services Relating To Hosiery & Readymade Garments, Suiting, Shirting And Textile Piece Goods

F Frontier Bazar Rajouri Garden... Guru Nanak International

[Class : 25] Hosiery & Readymade Garments.

Charges

0
12 July 2017
Kotak Mahindra Bank Limited
12 Crore
09 February 2013
Bank Of India
11 Crore
14 November 2013
Bank Of India
1 Crore
09 February 2013
Bank Of India
1 Crore
09 July 2020
Kotak Mahindra Bank Limited
2 Crore
12 July 2017
Others
0
09 July 2020
Others
0
14 November 2013
Bank Of India
0
09 February 2013
Bank Of India
0
09 February 2013
Bank Of India
0
12 July 2017
Others
0
09 July 2020
Others
0
14 November 2013
Bank Of India
0
09 February 2013
Bank Of India
0
09 February 2013
Bank Of India
0
12 July 2017
Others
0
09 July 2020
Others
0
14 November 2013
Bank Of India
0
09 February 2013
Bank Of India
0
09 February 2013
Bank Of India
0

Documents

Form CHG-1-27072020_signed
Instrument(s) of creation or modification of charge;-27072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200727
Form CHG-1-22012020_signed
Instrument(s) of creation or modification of charge;-22012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200122
Form MGT-7-14122019_signed
Optional Attachment-(1)-10122019
List of share holders, debenture holders;-10122019
Form AOC-4-08122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-27112019_signed
Copy of the intimation sent by company-20112019
Copy of written consent given by auditor-20112019
Copy of resolution passed by the company-20112019
Form DPT-3-16092019-signed
Form DIR-12-11012019_signed
Form AOC-4-11012019_signed
Form MGT-7-10012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Optional Attachment-(4)-03112018
Optional Attachment-(3)-03112018
Optional Attachment-(2)-03112018
Optional Attachment-(1)-03112018
Notice of resignation;-03112018
Form DIR-12-03112018_signed
Evidence of cessation;-03112018