Company Information

CIN
Status
Date of Incorporation
27 January 2010
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Arvind Kumar Pandey
Arvind Kumar Pandey
Director
over 2 years ago
Jarnail Singh
Jarnail Singh
Additional Director
almost 13 years ago
Brahm Singh
Brahm Singh
Additional Director
over 13 years ago
Amar Singh Kushawaha
Amar Singh Kushawaha
Additional Director
over 13 years ago
Hem Raj Singh
Hem Raj Singh
Additional Director
over 13 years ago
Sarvesh Kumar Ojha
Sarvesh Kumar Ojha
Director/Designated Partner
about 14 years ago
Ram Niwas Yadav
Ram Niwas Yadav
Additional Director
about 15 years ago

Past Directors

Ravindra Kumar
Ravindra Kumar
Additional Director
over 12 years ago
Prakash .
Prakash .
Additional Director
almost 13 years ago
Sanjeev Saraswat
Sanjeev Saraswat
Additional Director
about 14 years ago
Ram Kumar Tivari
Ram Kumar Tivari
Additional Director
over 14 years ago
Pradeep Singh Bhadoriya
Pradeep Singh Bhadoriya
Additional Director
about 15 years ago
Pradeep Singh Tomar
Pradeep Singh Tomar
Director
almost 16 years ago

Registered Trademarks

Poormagiri Land Developers India Limited Poornagiri Land Developers India

[Class : 31] Agricultural,Horicultural And Forestry Products And Grain Not Included In Other Classes;Live Animals;Fresh Fruits And Vegetables ;Seeds,Natural Plants And Flowers;Foodstuffs For Animals,Malt

Documents

Form DIR-11-17062017_signed
Notice of resignation filed with the company-17062017
Proof of dispatch-17062017
Evidence of cessation;-01042017
Form DIR-12-01042017_signed
Notice of resignation;-01042017
List of share holders, debenture holders;-28012017
Form MGT-7-28012017_signed
Optional Attachment-(1)-27012017
Directors report as per section 134(3)-27012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27012017
List of share holders, debenture holders;-27012017
Form AOC-4-27012017_signed
Form MGT-7-27012017_signed
Directors report as per section 134(3)-25012017
Optional Attachment-(1)-25012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012017
Form AOC-4-25012017_signed
Form DIR-12-280515.OCT
Evidence of cessation-270515.PDF
Immunity Certificate under CLSS- 2014-270315.PDF
Immunity Certificate under CLSS- 2014-270315.PDF
Immunity Certificate under CLSS- 2014-270315.PDF
Application for grant of immunity certificate under CLSS 2014-090315.PDF
FormSchV-011114 for the FY ending on-310314.OCT
-311014.OCT
Form23AC-271014 for the FY ending on-310314.OCT
Frm23ACA-271014 for the FY ending on-310314.OCT
Form MGT-14-281014.OCT
Copy of resolution-271014.PDF