Company Information

CIN
Status
Date of Incorporation
10 June 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
10,000,000
Authorised Capital
20,000,000

Directors

Monika Rani Garg
Monika Rani Garg
Director/Designated Partner
over 7 years ago
Suresh Kumar
Suresh Kumar
Director/Designated Partner
over 20 years ago

Past Directors

Sushant .
Sushant .
Director
about 10 years ago
Arun Mittal
Arun Mittal
Director
about 17 years ago

Registered Trademarks

Ananda Suresh Pipes

[Class : 20] Plastic Storage Tanks.

Aananya (With Device) Suresh Pipes

[Class : 17] Pipes, Flexible Pipes, Not Of Metal

Singham Gold Suresh Pipes

[Class : 17] Pvc Pipes.
View +7 more Brands for Suresh Pipes Private Limited.

Charges

16 Crore
18 May 2015
Kotak Mahindra Bank Limited
6 Crore
21 May 2012
Hdfc Bank Limited
5 Crore
16 March 2011
Hdfc Bank Limited
4 Crore
21 May 2012
Hdfc Bank Limited
0
18 May 2015
Kotak Mahindra Bank Limited
0
16 March 2011
Hdfc Bank Limited
0
21 May 2012
Hdfc Bank Limited
0
18 May 2015
Kotak Mahindra Bank Limited
0
16 March 2011
Hdfc Bank Limited
0
21 May 2012
Hdfc Bank Limited
0
18 May 2015
Kotak Mahindra Bank Limited
0
16 March 2011
Hdfc Bank Limited
0

Documents

Form ADT-1-15062019_signed
Copy of written consent given by auditor-15062019
Copy of resolution passed by the company-15062019
Optional Attachment-(1)-27122018
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Directors report as per section 134(3)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Form AOC-4-22122018_signed
Form ADT-3-25082018-signed
Notice of resignation;-10082018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10082018
Evidence of cessation;-10082018
Optional Attachment-(1)-10082018
Form DIR-12-10082018_signed
Resignation letter-07082018
Form DIR-12-13032018_signed
Form DIR-11-13032018_signed
Acknowledgement received from company-13032018
Evidence of cessation;-13032018
Notice of resignation filed with the company-13032018
Proof of dispatch-13032018
Notice of resignation;-13032018
Form MGT-7-25112017_signed
Form AOC-4-25112017_signed
List of share holders, debenture holders;-24112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
Directors report as per section 134(3)-23112017
Copy of board resolution authorizing giving of notice-03052017
Copies of the utility bills as mentioned above (not older than two months)-03052017