Company Information

CIN
Status
Date of Incorporation
24 February 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
80,000,000
Authorised Capital
80,000,000

Directors

Mander Das Jain
Mander Das Jain
Director/Designated Partner
over 8 years ago
Pankaj Jain
Pankaj Jain
Director/Designated Partner
almost 11 years ago

Past Directors

Narender Kumar Gupta
Narender Kumar Gupta
Director
over 10 years ago
Shubham Jain
Shubham Jain
Director
about 13 years ago
Sanjay Goel
Sanjay Goel
Director
almost 15 years ago

Registered Trademarks

Shreeom Shreeom Wires

[Class : 35] Advertising;Business Management; Business Administration; Office Functions

Sunbird Shreeom Wires

[Class : 9] Wire And Cables In Class 9

Blucab Shreeom Wires

[Class : 9] Wire And Cables In Class 9

Charges

13 Crore
08 August 2011
State Bank Of India
13 Crore
08 August 2011
State Bank Of India
0
08 August 2011
State Bank Of India
0

Documents

Form INC-28-16082019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-07082019
Form DIR-12-04062018_signed
Evidence of cessation;-30052018
Notice of resignation;-30052018
Form DIR-12-28052018_signed
Declaration by first director-22052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22052018
Optional Attachment-(1)-22052018
Evidence of cessation;-31012018
Form DIR-12-31012018_signed
Optional Attachment-(1)-31012018
Optional Attachment-(1)-06022017
Letter of appointment;-06022017
Form DIR-12-06022017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06022017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16122016
Optional Attachment-(1)-16122016
List of share holders, debenture holders;-16122016
Copy of MGT-8-16122016
Form_AOC4-XBRL_PKGUPTA88_20161216122803.pdf-16122016
Form MGT-7-16122016_signed
XBRL document in respect of financial statement 12-01-2016 for the financial year ending on 31-03-2015.pdf.PDF
Optional Attachment-(1)-31052016
Form DIR-12-31052016_signed
Evidence of cessation;-31052016
-11042016
Form DIR-11-11042016_signed
Evidence of cessation;-07042016
Notice of resignation;-07042016