Company Information

CIN
Status
Date of Incorporation
16 September 1999
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
3,628,000
Authorised Capital
4,000,000

Directors

Suryansh Agarwal
Suryansh Agarwal
Director/Designated Partner
about 2 years ago
Sanjeev Agarwal
Sanjeev Agarwal
Director
over 2 years ago
Monika Agarwal
Monika Agarwal
Director
over 13 years ago
Girraj Kishore Agarwal
Girraj Kishore Agarwal
Director
over 26 years ago

Past Directors

Rakesh Agarwal
Rakesh Agarwal
Director
over 26 years ago

Registered Trademarks

Kalakarm Balaji Handicrafts

[Class : 25] Clothing, Ready Made Clothing, Ready Made Linings (Part Of Clothing), Footwear, Sarees, Garments, Belts, Caps, Hats, Under Garments, Socks, Gloves, Uniforms

Charges

1 Crore
11 May 2019
Union Bank Of India
1 Crore
22 April 2004
State Bank Of India
15 Lak
19 July 2000
Syndicate Bank
30 Lak
18 September 2023
Others
0
23 May 2022
Hdfc Bank Limited
0
11 May 2019
Others
0
22 April 2004
State Bank Of India
0
19 July 2000
Syndicate Bank
0
18 September 2023
Others
0
23 May 2022
Hdfc Bank Limited
0
11 May 2019
Others
0
22 April 2004
State Bank Of India
0
19 July 2000
Syndicate Bank
0

Documents

Form DPT-3-24072020-signed
Form DPT-3-04052020-signed
Form AOC-4-13122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-06122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(3)-04072019
Form CHG-1-04072019_signed
Instrument(s) of creation or modification of charge;-04072019
Optional Attachment-(1)-04072019
Optional Attachment-(2)-04072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190704
Form DPT-3-28062019
Form MGT-7-19012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Form AOC-4 additional attachment-04012019_signed
Form AOC-4-04012019_signed
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-31122018
Form CHG-4-12122018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181212
Letter of the charge holder stating that the amount has been satisfied-06122018
Form MGT-7-31012018_signed
List of share holders, debenture holders;-25012018
Form AOC-4-04122017_signed
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-26112016