Company Information

CIN
Status
Date of Incorporation
17 January 2014
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Abhishek Malhotra
Abhishek Malhotra
Managing Director
almost 3 years ago
Kiran Malhotra
Kiran Malhotra
Director
almost 12 years ago

Past Directors

Mahima Bararia
Mahima Bararia
Whole Time Director
over 9 years ago

Registered Trademarks

Pcm Uniforms Pcm Apparels

[Class : 25] Hosiery & Ready Made Clothing.

Pcm Uniforms With Device Pcm Apparels

[Class : 35] Advertising, Business Administration & Management Of Wholesale & Retail Outlets; Trading, Marketing, Online Marketing, Import & Exports Relating To Hosiery & Ready Made Clothing.

Charges

50 Lak
25 August 2020
Hdfc Bank Limited
50 Lak
25 August 2020
Hdfc Bank Limited
0
25 August 2020
Hdfc Bank Limited
0
25 August 2020
Hdfc Bank Limited
0

Documents

Form CHG-1-29092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200929
Instrument(s) of creation or modification of charge;-26092020
Optional Attachment-(1)-26092020
Optional Attachment-(2)-26092020
Optional Attachment-(3)-26092020
Optional Attachment-(4)-26092020
Form ADT-1-01012020_signed
Form AOC-4-01012020_signed
Form MGT-7-01012020_signed
Copy of written consent given by auditor-30122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122019
Directors report as per section 134(3)-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
List of share holders, debenture holders;-30122019
Copy of resolution passed by the company-30122019
Form DPT-3-01072019-signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Form MGT-7-31122018_signed
Form AOC-4-31122018_signed
Notice of resignation;-27032018
Evidence of cessation;-27032018
Form DIR-12-27032018_signed
Directors report as per section 134(3)-02012018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02012018