Company Information

CIN
Status
Date of Incorporation
24 October 1988
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Kanwaljeet Kaur
Kanwaljeet Kaur
Director/Designated Partner
over 3 years ago
Yuvraj Jasgeet Singh
Yuvraj Jasgeet Singh
Director/Designated Partner
about 22 years ago
Jeet Kaur
Jeet Kaur
Director
about 26 years ago
Harcharan Singh
Harcharan Singh
Director/Designated Partner
about 37 years ago

Registered Trademarks

La Piel Laboratories Pam Cosmetics Glasses

[Class : 5] Disinfectants And Antiseptics, Sanitizers, Hand Sanitizing Preparations, Sanitization Products, Disinfectant Spray, Alcohol Based Antibacterial Skin Sanitizer Gels, Sanitizing Wipes, Impregnated Medicated Wipes, Impregnated Antiseptic Wipes, Disposable Sanitizing Wipes.

Pam Pam Cosmetics Glasses

[Class : 6] Aluminium Foil

Bakunawa (Label) Pam Cosmetics Glasses

[Class : 3] Perfumes, Deodorants, Toilet And Cosmetic Preparations
View +18 more Brands for Pam Cosmetics And Glasses Private Limited.

Charges

3 Crore
15 September 2018
Hdfc Bank Limited
3 Crore
04 December 2015
Axis Bank Ltd.
3 Crore
22 August 2013
State Bank Of Patiala
4 Crore
19 January 2010
Punjab National Bank
4 Crore
16 December 1998
Syndicate Bank
28 Lak
24 January 2000
Syndicate Bank
41 Lak
18 February 1993
Syndicate Bank
2 Lak
15 February 1881
Syndicate Bank
2 Lak
15 February 1991
Syndicate Bank
2 Crore
04 February 2000
Syndicate Bank
41 Lak
15 September 2018
Hdfc Bank Limited
0
04 December 2015
Others
0
15 February 1991
Syndicate Bank
0
15 February 1881
Syndicate Bank
0
18 February 1993
Syndicate Bank
0
16 December 1998
Syndicate Bank
0
24 January 2000
Syndicate Bank
0
04 February 2000
Syndicate Bank
0
19 January 2010
Punjab National Bank
0
22 August 2013
State Bank Of Patiala
0
15 September 2018
Hdfc Bank Limited
0
04 December 2015
Others
0
15 February 1991
Syndicate Bank
0
15 February 1881
Syndicate Bank
0
18 February 1993
Syndicate Bank
0
16 December 1998
Syndicate Bank
0
24 January 2000
Syndicate Bank
0
04 February 2000
Syndicate Bank
0
19 January 2010
Punjab National Bank
0
22 August 2013
State Bank Of Patiala
0
15 September 2018
Hdfc Bank Limited
0
04 December 2015
Others
0
15 February 1991
Syndicate Bank
0
15 February 1881
Syndicate Bank
0
18 February 1993
Syndicate Bank
0
16 December 1998
Syndicate Bank
0
24 January 2000
Syndicate Bank
0
04 February 2000
Syndicate Bank
0
19 January 2010
Punjab National Bank
0
22 August 2013
State Bank Of Patiala
0

Documents

Form CHG-1-14122020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201214
Optional Attachment-(1)-18112020
Instrument(s) of creation or modification of charge;-18112020
Form AOC-4-19122019_signed
Form MGT-7-19122019_signed
Optional Attachment-(1)-18122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122019
Directors report as per section 134(3)-18122019
List of share holders, debenture holders;-18122019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form ADT-1-04092019_signed
Copy of the intimation sent by company-04092019
Copy of resolution passed by the company-04092019
Copy of written consent given by auditor-04092019
Form ADT-3-02022019_signed
Resignation letter-02022019
Form CHG-4-08012019_signed
Form CHG-1-08012019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190107
CERTIFICATE OF REGISTRATION OF CHARGE-20190108
Letter of the charge holder stating that the amount has been satisfied-07012019
Optional Attachment-(1)-22112018
Instrument(s) of creation or modification of charge;-22112018
Form AOC-4-01112018_signed
Form MGT-7-01112018_signed
List of share holders, debenture holders;-26102018