Company Information

CIN
Status
Date of Incorporation
20 August 1996
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
5,010,500
Authorised Capital
10,000,000

Directors

Pankaj Baboo Jain
Pankaj Baboo Jain
Director
over 19 years ago
Pawan Kumar Jain
Pawan Kumar Jain
Director
over 19 years ago
Devendra Kumar Jain
Devendra Kumar Jain
Director
over 29 years ago
Rajendra Prasad Jain
Rajendra Prasad Jain
Director/Designated Partner
over 29 years ago

Past Directors

Neelesh Jain
Neelesh Jain
Director
over 19 years ago
Babita Jain
Babita Jain
Director
over 19 years ago

Registered Trademarks

Eagle Eagle Glass Deco

[Class : 21] Glass And Glass Ware, Crockery Ware Plain And Decorated Including Chimney.

Eagle Eagle Glass Deco

[Class : 35] Advertising, Business Management, Business Administration, Official Functions, Distribution, Marketing, Wholesale And Retail Services Relating To Glass And Glass Ware, Crockery Ware Plain And Decorated Including Chimney.

Eagle (Label) Eagle Glass Deco

[Class : 43] Providing Of Food And Drink; Temporary Accommodation, Being Included In Class 43.
View +37 more Brands for Eagle Glass Deco Private Limited.

Charges

2 Crore
18 March 2013
Bank Of India
2 Crore
22 October 2011
Oriental Bank Of Commerce
85 Lak
08 May 2007
State Bank Of India
35 Lak
08 May 2007
State Bank Of India
0
22 October 2011
Oriental Bank Of Commerce
0
18 March 2013
Bank Of India
0
08 May 2007
State Bank Of India
0
22 October 2011
Oriental Bank Of Commerce
0
18 March 2013
Bank Of India
0
08 May 2007
State Bank Of India
0
22 October 2011
Oriental Bank Of Commerce
0
18 March 2013
Bank Of India
0
08 May 2007
State Bank Of India
0
22 October 2011
Oriental Bank Of Commerce
0
18 March 2013
Bank Of India
0
08 May 2007
State Bank Of India
0
22 October 2011
Oriental Bank Of Commerce
0
18 March 2013
Bank Of India
0

Documents

Form DPT-3-29042020-signed
List of share holders, debenture holders;-04012020
Form MGT-7-04012020_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-02122019_signed
Form DPT-3-30062019
Form MGT-7-04012019_signed
Form AOC-4-04012019_signed
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-04122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122017
Directors report as per section 134(3)-02122017
Form MGT-7-01122017_signed
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112016
List of share holders, debenture holders;-26112016
Directors report as per section 134(3)-26112016
Form MGT-7-26112016
Form AOC-4-26112016
Form AOC-4-221115.OCT
Form ADT-1-201115.OCT
Form MGT-7-201115.OCT
Form DIR-12-080915.OCT
Evidence of cessation-070915.PDF
Form MGT-14-291214.OCT
Copy of resolution-291214.PDF
-301214.OCT