Company Information

CIN
Status
Date of Incorporation
30 June 1988
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
4,460,000
Authorised Capital
5,000,000

Directors

Chander Mittal Kant
Chander Mittal Kant
Director/Designated Partner
over 2 years ago
Shrey Mittal
Shrey Mittal
Director/Designated Partner
over 2 years ago
Srishti Mittal
Srishti Mittal
Director/Designated Partner
over 2 years ago
Taru Agarwal
Taru Agarwal
Director/Designated Partner
about 3 years ago
Ritu Mittal
Ritu Mittal
Director
over 11 years ago
Bhavna Mittal
Bhavna Mittal
Director
over 11 years ago
Gyan Mittal Devi
Gyan Mittal Devi
Director
about 30 years ago
Kamal Kant Mittal
Kamal Kant Mittal
Director/Designated Partner
about 30 years ago
Ajay Kumar Mittal
Ajay Kumar Mittal
Director
over 37 years ago

Registered Trademarks

Vyakaran Vyas Arvind Prakashan

[Class : 16] Books, Printed Publications

Vyakaran Aalok Arvind Prakashan

[Class : 16] Books, Printed Publications

Bhavika Arvind Prakashan

[Class : 16] Books, Printed Publications
View +16 more Brands for Arvind Prakashan Private Limited.

Charges

5 Crore
20 August 2014
Punjab National Bank
4 Crore
29 June 2020
Punjab National Bank
40 Lak
29 June 2020
Punjab National Bank
67 Lak
16 November 2019
Punjab National Bank
36 Lak
16 November 2019
Punjab National Bank
55 Lak
29 June 2020
Others
0
29 June 2020
Others
0
16 November 2019
Others
0
16 November 2019
Others
0
20 August 2014
Punjab National Bank
0
29 June 2020
Others
0
29 June 2020
Others
0
16 November 2019
Others
0
16 November 2019
Others
0
20 August 2014
Punjab National Bank
0
29 June 2020
Others
0
29 June 2020
Others
0
16 November 2019
Others
0
16 November 2019
Others
0
20 August 2014
Punjab National Bank
0

Documents

Form CHG-1-26082020_signed
Instrument(s) of creation or modification of charge;-26082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200826
Form CHG-1-28072020_signed
Instrument(s) of creation or modification of charge;-28072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200728
Optional Attachment-(2)-12122019
Instrument(s) of creation or modification of charge;-12122019
Form CHG-1-12122019_signed
Optional Attachment-(1)-12122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191212
Form MGT-7-17112019_signed
Form AOC-4-16112019_signed
List of share holders, debenture holders;-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Directors report as per section 134(3)-19102019
Optional Attachment-(1)-19102019
Form MSME FORM I-20072019_signed
Form DPT-3-02072019
List of share holders, debenture holders;-17102018
Form MGT-7-17102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
Directors report as per section 134(3)-16102018
Optional Attachment-(1)-16102018
Form AOC-4-16102018_signed
Form ADT-1-26092017_signed
List of share holders, debenture holders;-26092017
Form MGT-7-26092017_signed
Copy of the intimation sent by company-25092017
Copy of resolution passed by the company-25092017