Company Information

CIN
Status
Date of Incorporation
13 September 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
31 July 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Mankesh Kaur
Mankesh Kaur
Director/Designated Partner
over 2 years ago
Parminder Singh Kindra
Parminder Singh Kindra
Director/Designated Partner
over 2 years ago
Gopal Arora
Gopal Arora
Director
over 20 years ago

Past Directors

Tarlochan Singh Kindra
Tarlochan Singh Kindra
Director
about 30 years ago

Registered Trademarks

Orthozone Mattresses Prestige Coir India

[Class : 20] Mattresses, Cushions, Pillows And Foams Of All Types Of U Foams, Rubber Foams, Polyurethene Foams Included In Class 20

Coirfab Prestige Coir India

[Class : 20] Mattresses, Cushions, Pillows And Foams Of All Types Of U Foam, Rubber Foam, Polyurethane Foam In.

Freedom Coir Mattress Prestige Coir India

[Class : 20] Mattresses, Cushions, Pillows And Foams Of All Types Of U Foams, Rubber Foams, Polyurethene Foams Included In Class 20.

Charges

10 Lak
29 September 1999
The Harayana Financial Corporation
10 Lak
27 February 2007
Canara Bank
5 Lak
16 February 2001
Canara Bank
45 Lak
16 January 2008
Canara Bank
14 Lak
18 May 2011
Canara Bank
22 Lak
06 February 2001
Canara Bank
30 Lak
31 May 2011
Canara Bank
3 Lak
18 May 2011
Canara Bank
22 Lak
28 October 2009
Canara Bank
5 Lak
02 August 2011
Canara Bank
1 Crore
14 November 2001
Canara Bank
3 Lak
31 December 2009
Canara Bank
2 Lak
16 January 2008
Canara Bank
59 Lak
16 January 2008
Canara Bank
0
14 November 2001
Canara Bank
0
31 December 2009
Canara Bank
0
02 August 2011
Canara Bank
0
28 October 2009
Canara Bank
0
06 February 2001
Canara Bank
0
16 February 2001
Canara Bank
0
29 September 1999
The Harayana Financial Corporation
0
18 May 2011
Canara Bank
0
18 May 2011
Canara Bank
0
16 January 2008
Canara Bank
0
27 February 2007
Canara Bank
0
31 May 2011
Canara Bank
0
16 January 2008
Canara Bank
0
14 November 2001
Canara Bank
0
31 December 2009
Canara Bank
0
02 August 2011
Canara Bank
0
28 October 2009
Canara Bank
0
06 February 2001
Canara Bank
0
16 February 2001
Canara Bank
0
29 September 1999
The Harayana Financial Corporation
0
18 May 2011
Canara Bank
0
18 May 2011
Canara Bank
0
16 January 2008
Canara Bank
0
27 February 2007
Canara Bank
0
31 May 2011
Canara Bank
0
16 January 2008
Canara Bank
0
14 November 2001
Canara Bank
0
31 December 2009
Canara Bank
0
02 August 2011
Canara Bank
0
28 October 2009
Canara Bank
0
06 February 2001
Canara Bank
0
16 February 2001
Canara Bank
0
29 September 1999
The Harayana Financial Corporation
0
18 May 2011
Canara Bank
0
18 May 2011
Canara Bank
0
16 January 2008
Canara Bank
0
27 February 2007
Canara Bank
0
31 May 2011
Canara Bank
0
16 January 2008
Canara Bank
0
14 November 2001
Canara Bank
0
31 December 2009
Canara Bank
0
02 August 2011
Canara Bank
0
28 October 2009
Canara Bank
0
06 February 2001
Canara Bank
0
16 February 2001
Canara Bank
0
29 September 1999
The Harayana Financial Corporation
0
18 May 2011
Canara Bank
0
18 May 2011
Canara Bank
0
16 January 2008
Canara Bank
0
27 February 2007
Canara Bank
0
31 May 2011
Canara Bank
0
16 January 2008
Canara Bank
0
14 November 2001
Canara Bank
0
31 December 2009
Canara Bank
0
02 August 2011
Canara Bank
0
28 October 2009
Canara Bank
0
06 February 2001
Canara Bank
0
16 February 2001
Canara Bank
0
29 September 1999
The Harayana Financial Corporation
0
18 May 2011
Canara Bank
0
18 May 2011
Canara Bank
0
16 January 2008
Canara Bank
0
27 February 2007
Canara Bank
0
31 May 2011
Canara Bank
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122020
Directors report as per section 134(3)-22122020
List of share holders, debenture holders;-22122020
Form AOC-4-22122020_signed
Form MGT-7-22122020_signed
Form DPT-3-01092020-signed
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form CHG-4-24112019_signed
Form CHG-4-23112019_signed
Form CHG-4-20112019_signed
Form CHG-4-19112019_signed
Letter of the charge holder stating that the amount has been satisfied-14112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191114
Letter of the charge holder stating that the amount has been satisfied-13112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191113
Form AOC-4-28102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Form DPT-3-30062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25092018
Directors report as per section 134(3)-25092018
List of share holders, debenture holders;-25092018
Form MGT-7-25092018_signed
Form AOC-4-25092018_signed
Form MGT-7-27112017_signed
Form AOC-4-27112017_signed