Company Information

CIN
Status
Date of Incorporation
19 September 2005
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,200,000
Authorised Capital
25,000,000

Directors

Ashok Kumar
Ashok Kumar
Director/Designated Partner
over 2 years ago
Aayushi Jaswal
Aayushi Jaswal
Director/Designated Partner
almost 6 years ago
Ankit Jaswal
Ankit Jaswal
Director/Designated Partner
about 8 years ago
Ritu Jaswal
Ritu Jaswal
Director/Designated Partner
over 10 years ago

Past Directors

Saranjit Kaur
Saranjit Kaur
Director
over 10 years ago
Sourabh Marwaha
Sourabh Marwaha
Director
about 11 years ago
Varun Kumar Marwaha
Varun Kumar Marwaha
Director
about 16 years ago
Sudarshan Kumar
Sudarshan Kumar
Director
over 18 years ago
Daljeet Singh Sethi
Daljeet Singh Sethi
Director
about 20 years ago
Surinder Singh
Surinder Singh
Director
about 20 years ago

Registered Trademarks

Akm Srp Coatings Chemicals India

[Class : 2] Paint, Thinners & Varnishes.

Preme Gold Srp Coatings Chemicals India

[Class : 2] Paints, Varnishes, Lacquers, Colorants, Dyes, Decorating Paints & Spray Coatings.

Srp Srp Coatings Chemicals India

[Class : 2] Paints, Varnishes, Lacquers & Colorants.

Charges

19 Lak
28 November 2018
Punjab National Bank
1 Crore
28 September 2015
Punjab National Bank
2 Crore
20 December 2006
Punjab & Sind Bank
30 Lak
08 January 2021
Hdfc Bank Limited
4 Lak
30 January 2020
Punjab National Bank
15 Lak
27 September 2023
Sidbi
0
08 September 2022
Others
0
05 September 2022
Sidbi
0
30 January 2020
Others
0
30 March 2022
Others
0
28 November 2018
Others
0
08 January 2021
Hdfc Bank Limited
0
28 September 2015
Others
0
20 December 2006
Punjab & Sind Bank
0
27 September 2023
Sidbi
0
08 September 2022
Others
0
05 September 2022
Sidbi
0
30 January 2020
Others
0
30 March 2022
Others
0
28 November 2018
Others
0
08 January 2021
Hdfc Bank Limited
0
28 September 2015
Others
0
20 December 2006
Punjab & Sind Bank
0

Documents

Form MSME FORM I-04102020_signed
Form MSME FORM I-02102020_signed
Form CHG-4-19092020_signed
Letter of the charge holder stating that the amount has been satisfied-19092020
Form DPT-3-26082020-signed
Optional Attachment-(1)-29022020
Form CHG-1-29022020_signed
Instrument(s) of creation or modification of charge;-29022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200229
Form MGT-14-03012020_signed
Form PAS-3-03012020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-03012020
Copy of Board or Shareholders? resolution-03012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31122019
Optional Attachment-(2)-31122019
Optional Attachment-(1)-31122019
Optional Attachment-(3)-31122019
Optional Attachment-(1)-18122019
Form DIR-12-18122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18122019
Optional Attachment-(3)-18122019
Optional Attachment-(2)-18122019
Form SH-7-13122019-signed
Altered memorandum of assciation;-13122019
Copy of the resolution for alteration of capital;-13122019
Optional Attachment-(1)-13122019
Form MGT-7-23112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22112019
Directors report as per section 134(3)-22112019
Form AOC-4-22112019_signed