Company Information

CIN
Status
Date of Incorporation
17 November 1998
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,953,900
Authorised Capital
16,000,000

Directors

Vikas Singla
Vikas Singla
Director/Designated Partner
almost 3 years ago
Rahul Garg .
Rahul Garg .
Director
about 15 years ago
Manish Goel
Manish Goel
Director
about 17 years ago

Past Directors

Mohit Gupta
Mohit Gupta
Director
over 13 years ago
Bharti Singla
Bharti Singla
Director
over 20 years ago

Registered Trademarks

Ayka Kashmir Hygienics

[Class : 32] Beers; Mineral And Aerated Waters And Other Non Alcoholic Beverages; Fruit Beverages And Fruit Juices; Syrups And Other Preparations For Making Beverages.

Petal (Label) Kashmir Hygienics

[Class : 32] Mineral And Aerated Waters, Soda, Beer, Fruit Drinks & Fruit Juices And Non Alcoholic Drinks.

Charges

4 Crore
20 February 2018
Punjab National Bank
11 Lak
15 February 2018
Punjab National Bank
13 Lak
27 September 2017
Punjab National Bank
1 Crore
18 June 2016
Punjab National Bank
1 Crore
18 June 2016
Punjab National Bank
2 Crore
15 February 2011
Bank Of India
65 Lak
30 November 2012
Bank Of India
30 Lak
15 May 2006
Sundaram Finance Ltd.
5 Lak
19 August 2005
Bank Of India
15 Lak
19 August 2005
Bank Of India
18 Lak
19 August 2005
Bank Of India
3 Lak
16 December 2022
Axis Bank Limited
0
07 January 2022
Others
0
18 June 2016
Others
0
07 January 2022
Others
0
15 February 2018
Others
0
20 February 2018
Others
0
27 September 2017
Others
0
18 June 2016
Others
0
15 February 2011
Bank Of India
0
30 November 2012
Bank Of India
0
19 August 2005
Bank Of India
0
19 August 2005
Bank Of India
0
19 August 2005
Bank Of India
0
15 May 2006
Sundaram Finance Ltd.
0
16 December 2022
Axis Bank Limited
0
07 January 2022
Others
0
18 June 2016
Others
0
07 January 2022
Others
0
15 February 2018
Others
0
20 February 2018
Others
0
27 September 2017
Others
0
18 June 2016
Others
0
15 February 2011
Bank Of India
0
30 November 2012
Bank Of India
0
19 August 2005
Bank Of India
0
19 August 2005
Bank Of India
0
19 August 2005
Bank Of India
0
15 May 2006
Sundaram Finance Ltd.
0
16 December 2022
Axis Bank Limited
0
07 January 2022
Others
0
18 June 2016
Others
0
07 January 2022
Others
0
15 February 2018
Others
0
20 February 2018
Others
0
27 September 2017
Others
0
18 June 2016
Others
0
15 February 2011
Bank Of India
0
30 November 2012
Bank Of India
0
19 August 2005
Bank Of India
0
19 August 2005
Bank Of India
0
19 August 2005
Bank Of India
0
15 May 2006
Sundaram Finance Ltd.
0

Documents

Form DPT-3-30122020_signed
Proof of dispatch-18082020
Notice of resignation filed with the company-18082020
Form DIR-11-18082020_signed
Acknowledgement received from company-18082020
Evidence of cessation;-17082020
Notice of resignation;-17082020
Form DIR-12-17082020_signed
Directors report as per section 134(3)-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
List of share holders, debenture holders;-18102019
Form MGT-7-18102019_signed
Form AOC-4-18102019_signed
Form ADT-1-08102019_signed
Copy of the intimation sent by company-08102019
Copy of written consent given by auditor-08102019
Copy of resolution passed by the company-08102019
Form DPT-3-14092019-signed
Form DPT-3-05092019-signed
List of share holders, debenture holders;-25102018
Form MGT-7-25102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Directors report as per section 134(3)-24102018
Form AOC-4-24102018_signed
Form CHG-1-06072018_signed
Instrument(s) of creation or modification of charge;-06072018
CERTIFICATE OF REGISTRATION OF CHARGE-20180706
Form AOC-4-30102017_signed
List of share holders, debenture holders;-29102017
Form MGT-7-29102017_signed