Company Information

CIN
Status
Date of Incorporation
17 March 1999
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
1,887,540
Authorised Capital
5,000,000

Directors

Vivek Kumar Garg
Vivek Kumar Garg
Director/Designated Partner
over 23 years ago

Past Directors

Shivani Garg
Shivani Garg
Additional Director
almost 11 years ago
Shyam Singh
Shyam Singh
Director
over 14 years ago
Ashish Bansal
Ashish Bansal
Director
over 20 years ago
Nand Kishore Goel
Nand Kishore Goel
Director
about 23 years ago

Copyrights

Shree Ratan METRO AMUSEMENT PVT. LTD.

Registered Trademarks

Shree Ratan Metro Amusement

[Class : 43] Restaurant Services

Charges

64 Lak
04 March 2015
Punjab National Bank
40 Lak
27 August 2014
Punjab National Bank
6 Lak
31 July 2009
Punjab National Bank
17 Lak
27 August 2014
Punjab National Bank
0
04 March 2015
Punjab National Bank
0
31 July 2009
Punjab National Bank
0
27 August 2014
Punjab National Bank
0
04 March 2015
Punjab National Bank
0
31 July 2009
Punjab National Bank
0
27 August 2014
Punjab National Bank
0
04 March 2015
Punjab National Bank
0
31 July 2009
Punjab National Bank
0

Documents

Form ADT-1-14102019_signed
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
Form BEN - 2-22082019_signed
Declaration under section 90-22082019
Directors report as per section 134(3)-30032019
List of share holders, debenture holders;-30032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032019
Optional Attachment-(1)-30032019
Form AOC-4-30032019_signed
Form MGT-7-30032019_signed
Form ADT-1-13102018_signed
Copy of resolution passed by the company-13102018
Optional Attachment-(1)-13102018
Copy of written consent given by auditor-13102018
List of share holders, debenture holders;-13112017
Form MGT-7-13112017_signed
Directors report as per section 134(3)-04112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112017
Form AOC-4-04112017_signed
Form ADT-1-12102017_signed
Copy of written consent given by auditor-12102017
Copy of the intimation sent by company-12102017
Copy of resolution passed by the company-12102017
Form MGT-14-06042017-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20170406
Altered memorandum of association-30032017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30032017
Optional Attachment-(1)-30032017
Form PAS-3-01032017_signed