Company Information

CIN
Status
Date of Incorporation
01 June 1990
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
50,874,000
Authorised Capital
50,900,000

Directors

Arnav Jhunjhunwala
Arnav Jhunjhunwala
Director/Designated Partner
over 2 years ago
Ajay Prakash Jhunjhunwala
Ajay Prakash Jhunjhunwala
Director/Designated Partner
over 2 years ago
Pravin Agarwal
Pravin Agarwal
Director/Designated Partner
over 2 years ago
Shree Prakash Jhunjhunwala
Shree Prakash Jhunjhunwala
Director/Designated Partner
over 2 years ago

Past Directors

Sumit Soni
Sumit Soni
Company Secretary
over 6 years ago
Anshuman Kanoria
Anshuman Kanoria
Director
about 10 years ago
Anil Kumar Seth
Anil Kumar Seth
Additional Director
over 10 years ago
Anil Kumar Fogla
Anil Kumar Fogla
Director
over 27 years ago
Amit Khemka
Amit Khemka
Director
over 27 years ago

Registered Trademarks

Qflow Alom Poly Extrusions

[Class : 19] Rigid Polypropylene Pipes For Building, Polyethylene Pipes Used In Geothermal Heating And Cooling Systems

Telecorr Alom Poly Extrusions

[Class : 17] Non Metallic Flexible Pipes

Alcorr Alom Poly Extrusions

[Class : 19] Drainage Pipes(non Metallic)

Charges

33 Crore
27 August 2013
Indian Bank
64 Lak
09 September 2010
Indian Bank
10 Crore
08 March 2010
Indian Bank
9 Crore
22 December 2009
Export Development Canada
12 Crore
25 August 2023
Others
0
22 November 2021
Indian Bank
0
09 September 2010
Indian Bank
0
27 August 2013
Indian Bank
0
08 March 2010
Indian Bank
0
22 December 2009
Export Development Canada
0
25 August 2023
Others
0
22 November 2021
Indian Bank
0
09 September 2010
Indian Bank
0
27 August 2013
Indian Bank
0
08 March 2010
Indian Bank
0
22 December 2009
Export Development Canada
0

Documents

Form MGT-14-07122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07122020
Form DPT-3-27102020_signed
Form ADT-1-26092020_signed
Copy of resolution passed by the company-24092020
Copy of written consent given by auditor-24092020
Form ADT-3-17092020_signed
Resignation letter-16092020
Instrument(s) of creation or modification of charge;-12082020
Form CHG-1-12082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200812
Form DPT-3-08062020-signed
Evidence of cessation;-03022020
Form DIR-12-03022020_signed
Optional Attachment-(1)-03022020
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Form AOC-4(XBRL)-28112019_signed
XBRL document in respect Consolidated financial statement-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Form DPT-3-09072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019
Optional Attachment-(1)-15062019
Form DIR-12-15062019_signed
Form ADT-1-26032019_signed
Copy of written consent given by auditor-26032019
Optional Attachment-(1)-26032019