Company Information

CIN
Status
Date of Incorporation
10 March 2014
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2017
Last Annual Meeting
23 September 2017
Paid Up Capital
500,000
Authorised Capital
10,000,000

Directors

Navin Pratap Singh
Navin Pratap Singh
Managing Director
over 11 years ago

Past Directors

Ramesh Mal
Ramesh Mal
Additional Director
almost 10 years ago
Koushik Ghosh
Koushik Ghosh
Director
over 11 years ago
Rajesh Kumar Agarwal
Rajesh Kumar Agarwal
Director
over 11 years ago
Sanjay Dabra
Sanjay Dabra
Director
over 11 years ago

Charges

33 Crore
10 March 2015
Trustees To The Debenture Holders Of Prism Organic Greens Ltd Represented By Ramesh Mal
10 Crore
12 December 2014
Trustees To The Debenture Holders Of Prism Organic Greens Ltd Represented By Ramesh Mal
3 Crore
10 June 2014
Trustees To The Debenture Holders Of Prism Organic Greens Ltd Represented By Ramesh Mal
20 Crore
10 June 2014
Trustees To The Debenture Holders Of Prism Organic Greens Ltd Represented By Ramesh Mal
0
10 March 2015
Trustees To The Debenture Holders Of Prism Organic Greens Ltd Represented By Ramesh Mal
0
12 December 2014
Trustees To The Debenture Holders Of Prism Organic Greens Ltd Represented By Ramesh Mal
0
10 June 2014
Trustees To The Debenture Holders Of Prism Organic Greens Ltd Represented By Ramesh Mal
0
10 March 2015
Trustees To The Debenture Holders Of Prism Organic Greens Ltd Represented By Ramesh Mal
0
12 December 2014
Trustees To The Debenture Holders Of Prism Organic Greens Ltd Represented By Ramesh Mal
0
10 June 2014
Trustees To The Debenture Holders Of Prism Organic Greens Ltd Represented By Ramesh Mal
0
10 March 2015
Trustees To The Debenture Holders Of Prism Organic Greens Ltd Represented By Ramesh Mal
0
12 December 2014
Trustees To The Debenture Holders Of Prism Organic Greens Ltd Represented By Ramesh Mal
0

Documents

Form INVESTOR COMPLAINT-11052018
Form AOC-4-07052018_signed
Directors report as per section 134(3)-01052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01052018
Form INVESTOR COMPLAINT-28032018
Form INVESTOR COMPLAINT-27032018
Form DIR-11-25052017_signed
Notice of resignation filed with the company-25052017
Proof of dispatch-25052017
Notice of resignation filed with the company-07062016
Proof of dispatch-07062016
Form DIR-11-07062016_signed
Evidence of cessation;-11042016
-11042016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11042016
Optional Attachment-(1)-11042016
Notice of resignation;-11042016
Letter of appointment;-11042016
Form DIR-12-11042016_signed
Form DIR-11-11042016_signed
Form MGT-7-280116.OCT
Form MGT-14-250116.OCT
Copy of resolution-230116.PDF
Form AOC-4-030116.OCT
Optional Attachment 2-301215.PDF
Optional Attachment 5-301215.PDF
Optional Attachment 4-301215.PDF
Optional Attachment 1-301215.PDF
Copy Of Financial Statements as per section 134-301215.PDF
Directors- report as per section 134-3--301215.PDF