Company Information

CIN
Status
Date of Incorporation
06 February 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
102,772,000
Authorised Capital
150,000,000

Directors

Goyal Ramsarandass Parveenkumar
Goyal Ramsarandass Parveenkumar
Director/Designated Partner
almost 2 years ago
Ritesh Goyal
Ritesh Goyal
Director/Designated Partner
over 2 years ago
Navdeep Goyal
Navdeep Goyal
Director/Designated Partner
over 2 years ago
Manmohan Kumar Goyal
Manmohan Kumar Goyal
Director/Designated Partner
almost 3 years ago
Pankaj Goyal
Pankaj Goyal
Director/Designated Partner
about 11 years ago
Rajesh Goyal
Rajesh Goyal
Director/Designated Partner
almost 19 years ago

Registered Trademarks

Srm Preci Shree Ram Mills

[Class : 7] Machine Tools And Parts Thereof Including Indexing Heads, Chucks.

Sargam Shree Ram Mills

[Class : 24] Textile Piece Goods Of Cotton Staple Cloth.

Charges

12 Crore
16 March 2006
Punjab National Bank
12 Crore
10 August 2010
Oriental Bank Of Commerce
1 Crore
09 May 2006
Punjab National Bank
4 Crore
09 December 1996
Idbi
0
15 September 1997
Idbi
0
09 April 2021
Axis Bank Limited
8 Lak
23 September 2022
Hdfc Bank Limited
0
16 March 2006
Others
0
09 April 2021
Axis Bank Limited
0
09 December 1996
Idbi
0
15 September 1997
Idbi
0
10 August 2010
Oriental Bank Of Commerce
0
09 May 2006
Punjab National Bank
0
23 September 2022
Hdfc Bank Limited
0
16 March 2006
Others
0
09 April 2021
Axis Bank Limited
0
09 December 1996
Idbi
0
15 September 1997
Idbi
0
10 August 2010
Oriental Bank Of Commerce
0
09 May 2006
Punjab National Bank
0

Documents

Form DPT-3-11022021-signed
Form MSME FORM I-31102020_signed
Form DPT-3-05082020-signed
Instrument(s) of creation or modification of charge;-04072020
Form CHG-1-04072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200704
Form MSME FORM I-02072020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04012020
Form AOC-4(XBRL)-04012020
Form MGT-7-31122019_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form DPT-3-28062019
Form MSME FORM I-01062019_signed
Form MSME FORM I-31052019_signed
Form AOC-4(XBRL)-23012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22012019
Form MGT-7-15012019_signed
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122017
Form AOC-4(XBRL)-21122017_signed
Form MGT-7-08122017_signed
Copy of MGT-8-29112017
List of share holders, debenture holders;-29112017
Form ADT-1-13112017_signed
Copy of resolution passed by the company-13112017
Optional Attachment-(1)-13112017
Copy of written consent given by auditor-13112017
Optional Attachment-(2)-13112017