Company Information

CIN
Status
Date of Incorporation
29 November 2013
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Prem Narayan Patidar
Prem Narayan Patidar
Director/Designated Partner
about 4 years ago

Past Directors

Shobha Patidar
Shobha Patidar
Director
over 11 years ago
Sunil Patidar
Sunil Patidar
Director
over 11 years ago
Vinod Patidar
Vinod Patidar
Director
over 11 years ago
Murli Patidar
Murli Patidar
Director
about 12 years ago

Registered Trademarks

Anant G Impd Anant Infra Glasses India

[Class : 21] Household Or Kitchen Utensils And Containers, Combs And Sponges, Brushes (Except Paint Brushes), Brush Making Materials, Articles For Cleaning Purposes, Steelwool, Unworked Or Semi Worked Glass (Except Glass Used In Building), Glassware, Porcelain And Earthenware Not Included In Other Classes Included In Class 21.

Anant G Tuff Anant Infra Glasses India

[Class : 21] Household Or Kitchen Utensils And Containers, Combs And Sponges, Brushes (Except Paint Brushes), Brush Making Materials, Articles For Cleaning Purposes, Steelwool, Unworked Or Semi Worked Glass (Except Glass Used In Building), Glassware, Porcelain And Earthenware Not Included In Other Classes Included In Class 21.

Anant G Impd Anant Infra Glasses India

[Class : 19] Building Materials (Non Metallic), Non Metallic Rigid Pipes For Building, Asphalt, Pitch And Bitumen, Non Metallic Transportable Buildings, Monuments, Not Of Metal Included In Class 19
View +3 more Brands for Anant Infra Glasses India Private Limited.

Charges

10 Crore
05 June 2019
Cholamandalam Investment And Finance Company Limited
11 Lak
28 September 2016
State Bank Of India
9 Crore
20 October 2014
Syndicate Bank
9 Crore
28 September 2016
State Bank Of India
0
05 June 2019
Others
0
20 October 2014
Syndicate Bank
0
28 September 2016
State Bank Of India
0
05 June 2019
Others
0
20 October 2014
Syndicate Bank
0
28 September 2016
State Bank Of India
0
05 June 2019
Others
0
20 October 2014
Syndicate Bank
0

Documents

Form CHG-1-30122020_signed
Optional Attachment-(1)-30122020
Instrument(s) of creation or modification of charge;-30122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201230
Form INC-22-23102020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23102020
Copies of the utility bills as mentioned above (not older than two months)-23102020
Copy of board resolution authorizing giving of notice-23102020
Form MGT-14-20102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20102020
Notice of resignation;-12062020
Form DIR-12-12062020_signed
Evidence of cessation;-12062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12062020
Form DPT-3-18102019-signed
Optional Attachment-(1)-20092019
Instrument(s) of creation or modification of charge;-20092019
Form CHG-1-20092019_signed
Optional Attachment-(2)-20092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190920
Optional Attachment-(1)-04072019
Optional Attachment-(2)-04072019
Instrument(s) of creation or modification of charge;-04072019
Form CHG-1-04072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190704
Form AOC-4-21012019_signed
Optional Attachment-(1)-19012019
Optional Attachment-(2)-19012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012019
Directors report as per section 134(3)-19012019