Company Information

CIN
Status
Date of Incorporation
18 January 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,666,850
Authorised Capital
6,000,000

Directors

Sachin Kumar Garg
Sachin Kumar Garg
Director/Designated Partner
over 2 years ago
Amit Kumar Garg
Amit Kumar Garg
Director/Designated Partner
almost 3 years ago
Atul Kumar Garg
Atul Kumar Garg
Director/Designated Partner
almost 3 years ago
Shri Niwas Garg
Shri Niwas Garg
Beneficial Owner
about 6 years ago

Registered Trademarks

Oddy Atul Paper

[Class : 1] Chemicals For Used In Industry.

Oddy Atul Paper

[Class : 21] Thermal Insulated Tote Bags For Food Or Beverages.

Oddy Atul Paper

[Class : 28] Bags Adapted For Sporting Articles.
View +21 more Brands for Atul Paper Pvt. Ltd..

Charges

4 Crore
09 March 2016
The Hongkong And Shanghai Banking Corporation Limited
2 Crore
26 February 2014
The Hongkong And Shanghai Banking Corporation Limited
10 Crore
09 February 2017
Hdfc Bank Limited
10 Crore
23 May 2007
Hdfc Bank Limited
5 Crore
03 February 2020
The Federal Bank Ltd
4 Crore
09 May 2022
Others
0
07 September 2021
Others
0
21 January 2022
Others
0
10 January 2022
Others
0
09 March 2016
The Hongkong And Shanghai Banking Corporation Limited
0
26 February 2014
The Hongkong And Shanghai Banking Corporation Limited
0
03 February 2020
Others
0
09 February 2017
Hdfc Bank Limited
0
23 May 2007
Hdfc Bank Limited
0
09 May 2022
Others
0
07 September 2021
Others
0
21 January 2022
Others
0
10 January 2022
Others
0
09 March 2016
The Hongkong And Shanghai Banking Corporation Limited
0
26 February 2014
The Hongkong And Shanghai Banking Corporation Limited
0
03 February 2020
Others
0
09 February 2017
Hdfc Bank Limited
0
23 May 2007
Hdfc Bank Limited
0

Documents

Form DPT-3-03012021_signed
Optional Attachment-(1)-29122020
Form DPT-3-19102020-signed
Form CHG-1-02032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200302
Optional Attachment-(2)-29022020
Instrument(s) of creation or modification of charge;-29022020
Optional Attachment-(1)-29022020
Form CHG-4-01022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200201
Letter of the charge holder stating that the amount has been satisfied-27012020
Form INC-22-22012020_signed
Copies of the utility bills as mentioned above (not older than two months)-17012020
Copy of board resolution authorizing giving of notice-17012020
Optional Attachment-(1)-17012020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17012020
Form MGT-7-06012020_signed
Form CHG-4-01012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200101
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Letter of the charge holder stating that the amount has been satisfied-25122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-13122019
Supplementary or Test audit report under section 143-13122019
Form AOC - 4 CFS-13122019_signed
Form AOC-4-13122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11122019
Statement of Subsidiaries as per section 129 - Form AOC-1-11122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122019