Company Information

CIN
Status
Date of Incorporation
01 February 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,000,000
Authorised Capital
8,000,000

Directors

Om Prakash
Om Prakash
Director/Designated Partner
about 7 years ago
Hajari Lal Kabra
Hajari Lal Kabra
Director/Designated Partner
almost 27 years ago

Past Directors

Pushpa Kabra
Pushpa Kabra
Director
about 10 years ago
Jitender Pal Singh
Jitender Pal Singh
Director
almost 27 years ago

Registered Trademarks

Apnaa Pbg International

[Class : 30] Basmati Rice.

Apnaa Pbg International

[Class : 30] Basmati Rice.

Pbg Pbg International

[Class : 30] Basmati Rice.

Charges

4 Crore
20 August 2014
Vijaya Bank
4 Crore
03 August 2021
Bank Of Baroda
25 Lak
20 August 2014
Others
0
10 December 2021
Others
0
03 August 2021
Others
0
20 August 2014
Others
0
10 December 2021
Others
0
03 August 2021
Others
0
20 August 2014
Others
0
10 December 2021
Others
0
03 August 2021
Others
0

Documents

Form ADT-3-01112020_signed
Resignation letter-29102020
Form DPT-3-19082020-signed
Form MGT-7-28112019_signed
Directors report as per section 134(3)-27112019
List of share holders, debenture holders;-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019_signed
Form ADT-1-16102019_signed
Copy of resolution passed by the company-16102019
Copy of written consent given by auditor-16102019
Form DPT-3-28062019
Form ADT-1-14052019
Copy of written consent given by auditor-14052019
Copy of resolution passed by the company-14052019
Evidence of cessation;-08022019
Notice of resignation;-08022019
Form DIR-12-08022019_signed
Instrument(s) of creation or modification of charge;-04022019
Form CHG-1-04022019_signed
Optional Attachment-(1)-04022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190204
Optional Attachment-(1)-15122018
Form DIR-12-15122018_signed
List of share holders, debenture holders;-28112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
Directors report as per section 134(3)-28112018
Form MGT-7-28112018_signed
Form AOC-4-28112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122017