Company Information

CIN
Status
Date of Incorporation
27 December 1990
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
4,936,300
Authorised Capital
17,500,000

Directors

Sanjay Aggarwal
Sanjay Aggarwal
Director/Designated Partner
almost 2 years ago
Chander Prakash Aggarwal
Chander Prakash Aggarwal
Director/Designated Partner
over 2 years ago
Subhash Chand Aggarwal
Subhash Chand Aggarwal
Director/Designated Partner
over 12 years ago
Mool Chand Aggarwal
Mool Chand Aggarwal
Director
about 13 years ago

Registered Trademarks

Hansini Aggarwal Zarda Factory

[Class : 3] Bleaching Preparations And Other Substances For Laundry Use; Cleaning; Polishing; Scouring And Abrasive Preparations; Soaps; Perfumery, Essential Oils, Cosmetics, Hair Lotions, Dentifrices.

Hansini Aggarwal Zarda Factory

[Class : 30] Coffee, Tea, Cocoa, Sugar, Rice, Tapioca, Sago, Artificial Coffee; Flour And Preparations Made From Cereals, Bread, Pastry And Confectionery, Ices; Honey, Treacle; Yeast, Baking Powder; Salt, Mustard; Vinegar, Sauces, (Condiments); Spices; Ice.

Guru Super Power Aggarwal Zarda Factory

[Class : 34] Tobacco, Smokers' Articles, Matches.
View +5 more Brands for Aggarwal Zarda Factory Private Limited.

Charges

1 Crore
07 July 2010
Punjab National Bank
1 Crore
29 May 2015
Punjab National Bank(lead Bank)
80 Crore
04 March 2015
Punjab National Bank
10 Crore
07 July 2010
Punjab National Bank
0
04 March 2015
Punjab National Bank
0
29 May 2015
Punjab National Bank(lead Bank)
0
07 July 2010
Punjab National Bank
0
04 March 2015
Punjab National Bank
0
29 May 2015
Punjab National Bank(lead Bank)
0

Documents

Form DPT-3-09102020-signed
Form DPT-3-15042020-signed
Form AOC-4-17112019_signed
Form MGT-7-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
List of share holders, debenture holders;-24102019
Directors report as per section 134(3)-24102019
Form BEN - 2-29072019_signed
Declaration under section 90-29072019
Form DPT-3-30062019
Form AOC-4-01112018_signed
Form MGT-7-01112018_signed
Form ADT-1-30102018_signed
List of share holders, debenture holders;-29102018
Optional Attachment-(1)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Copy of the intimation sent by company-29102018
Copy of written consent given by auditor-29102018
Copy of resolution passed by the company-29102018
List of share holders, debenture holders;-07112017
Form MGT-7-07112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102017
Directors report as per section 134(3)-28102017
Form AOC-4-28102017_signed
Form DIR-12-12042017_signed
Optional Attachment-(2)-12042017
Optional Attachment-(1)-12042017
Letter of the charge holder stating that the amount has been satisfied-23032017
CERTIFICATE OF SATISFACTION OF CHARGE-20170323