Company Information

CIN
Status
Date of Incorporation
27 February 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
47,262,470
Authorised Capital
65,000,000

Directors

Ankur Prakash
Ankur Prakash
Director/Designated Partner
over 2 years ago
Mahesh Sharma
Mahesh Sharma
Director/Designated Partner
over 2 years ago
Anchal Jain
Anchal Jain
Director
almost 19 years ago

Past Directors

Amarsy Mourad
Amarsy Mourad
Director
over 17 years ago
Sajeev Viswanathan .
Sajeev Viswanathan .
Director
over 17 years ago
Chakresh Kumar Jain
Chakresh Kumar Jain
Director
about 18 years ago

Registered Trademarks

N U N (Device Of... Primetex Brands

[Class : 28] Games And Playthings, Gymnastic And Sporting Articles Not Included In Other Classes; Decorations For Christmas Trees, All Being Goods Included In Class 28.

N U N (Device Of... Primetex Brands

[Class : 27] Carpets, Rugs, Mats, And Matting, Linoleum And Other Materials For Covering Existing Floors; Wall Hangings (Non Textile), All Being Goods Included In Class 27.

N U N (Device Of... Primetex Brands

[Class : 26] Lace And Embroidery, Ribbons And Braid, Buttons, Hooks And Eyes, Pins And Needles; Artificial Flowers, All Being Goods Included In Class 26.
View +25 more Brands for Primetex Brands Private Limited.

Charges

1 Crore
06 August 2008
Syndicate Bank
1 Crore
10 February 2017
Syndicate Bank
25 Lak
21 October 2021
Canara Bank
0
06 August 2008
Canara Bank
0
10 February 2017
Syndicate Bank
0
21 October 2021
Canara Bank
0
06 August 2008
Canara Bank
0
10 February 2017
Syndicate Bank
0
21 October 2021
Canara Bank
0
06 August 2008
Canara Bank
0
10 February 2017
Syndicate Bank
0

Documents

Form DPT-3-05032021-signed
Form DPT-3-08102020-signed
Form AOC-4-11022020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05022020
Directors report as per section 134(3)-05022020
List of share holders, debenture holders;-29122019
Form MGT-7-29122019_signed
Form DPT-3-03072019
Form MGT-7-05012019_signed
Form AOC-4-05012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Form AOC-4-30112017_signed
Form MGT-7-30112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-27112017
Instrument(s) of creation or modification of charge;-07072017
Form CHG-4-07072017_signed
Letter of the charge holder stating that the amount has been satisfied-07072017
Form CHG-1-07072017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170707
Form CHG-1-23022017_signed
Instrument(s) of creation or modification of charge;-23022017
CERTIFICATE OF REGISTRATION OF CHARGE-20170223
Optional Attachment-(1)-19112016
List of share holders, debenture holders;-19112016
Form MGT-7-19112016_signed
Directors report as per section 134(3)-15112016