Company Information

CIN
Status
Date of Incorporation
20 October 2005
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
63,666,400
Authorised Capital
80,000,000

Directors

Rohit Datta
Rohit Datta
Director
almost 20 years ago
Mohit Dutt
Mohit Dutt
Director
almost 20 years ago

Past Directors

Namarta Vashisht
Namarta Vashisht
Company Secretary
over 8 years ago
Radha Aggarwal
Radha Aggarwal
Director
about 10 years ago
Namit Aggarwal
Namit Aggarwal
Director
about 13 years ago
Salil Aggarwal
Salil Aggarwal
Additional Director
over 14 years ago
Parshotam Lal Aggarwal
Parshotam Lal Aggarwal
Additional Director
over 14 years ago

Registered Trademarks

Kaytx 151 Kaytx Industries

[Class : 6] Common Metals And Their Alloys, Ores; Metal Materials For Building And Construction; Transportable Buildings Of Metal; Non Electric Cables And Wires Of Common Metal; Small Items Of Metal Hardware; Metal Containers For Storage Or Transport; Safes, Steel, Iron, Unwrought Or Semi Wrought Steel

Kaytx (Device) Kaytx Industries

[Class : 6] Angle, Channel, Joist, Beam, H Beam, Tmt Bar & Round

Kaytx Ghaziabad Kaytx Industries

[Class : 6] Angle, Channel, Joist, Beam, H Beam, Tmt Bar & Round
View +1 more Brands for Kaytx Industries Private Limited.

Charges

89 Crore
29 June 2016
Hero Fincorp Limited
65 Lak
28 August 2015
State Bank Of Hyderabad
10 Crore
11 May 2012
State Bank Of Patiala
17 Crore
28 May 2011
State Bank Of India
62 Crore
29 September 2010
Punjab National Bank
21 Crore
21 April 2006
Bank Of Baroda
16 Crore
29 June 2016
Others
0
28 May 2011
State Bank Of India
0
21 April 2006
Bank Of Baroda
0
28 August 2015
State Bank Of Hyderabad
0
11 May 2012
State Bank Of Patiala
0
29 September 2010
Punjab National Bank
0
29 June 2016
Others
0
28 May 2011
State Bank Of India
0
21 April 2006
Bank Of Baroda
0
28 August 2015
State Bank Of Hyderabad
0
11 May 2012
State Bank Of Patiala
0
29 September 2010
Punjab National Bank
0

Documents

Form MGT-7-07122020_signed
List of share holders, debenture holders;-05122020
Copy of MGT-8-05122020
Optional Attachment-(1)-05122020
Form ADT-1-03122018_signed
Copy of resolution passed by the company-03122018
Copy of the intimation sent by company-03122018
Copy of written consent given by auditor-03122018
Form ADT-3-28112018_signed
Resignation letter-28112018
Form DIR-12-15102018_signed
Evidence of cessation;-15102018
Optional Attachment-(1)-02062018
Notice of resignation;-02062018
Evidence of cessation;-02062018
Form DIR-12-02062018_signed
Declaration by first director-02062018
Form CHG-1-23052018_signed
Instrument(s) of creation or modification of charge;-23052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180523
Form MGT-7-01122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112017
Optional Attachment-(3)-27112017
List of share holders, debenture holders;-27112017
Copy of MGT-8-27112017
Optional Attachment-(4)-27112017
Optional Attachment-(2)-27112017
Optional Attachment-(1)-27112017
Form AOC-4(XBRL)-27112017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23092017