Company Information

CIN
Status
Date of Incorporation
12 December 1994
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,765,000
Authorised Capital
10,000,000

Directors

Rohit Goel
Rohit Goel
Director
over 14 years ago
Atul Goel
Atul Goel
Director
almost 31 years ago

Past Directors

Mukunj Goel
Mukunj Goel
Additional Director
over 6 years ago
Sushila Goel
Sushila Goel
Director
over 20 years ago

Registered Trademarks

Essar Packagings Private Limited Essar Packagings

[Class : 16] Laminated Paper; Etchings; Illustrations; Label Paper; Packaging Materials Of Cardboard; Packaging Materials Of Paper; Starch Based Packaging Material; Packaging Material Made Of Starches; Paper For Wrapping And Packaging; Films Of Plastic For Packaging Foodstuffs; Plastic Film Roll Stock For Packaging; Printed Recipes Sold As A Component Of Food Packaging; Food...

Charges

10 Crore
29 December 2017
Yes Bank Limited
2 Crore
14 November 2017
State Bank Of India
6 Crore
29 March 2012
State Bank Of Patiala
2 Crore
16 January 1996
Union Bank Of India
4 Lak
05 March 2011
Axis Bank Limited
1 Crore
14 November 2017
State Bank Of India
0
29 December 2017
Yes Bank Limited
0
05 March 2011
Axis Bank Limited
0
29 March 2012
State Bank Of Patiala
0
16 January 1996
Union Bank Of India
0
14 November 2017
State Bank Of India
0
29 December 2017
Yes Bank Limited
0
05 March 2011
Axis Bank Limited
0
29 March 2012
State Bank Of Patiala
0
16 January 1996
Union Bank Of India
0

Documents

Form DPT-3-26122020_signed
Optional Attachment-(1)-10072020
Form CHG-1-10072020_signed
Instrument(s) of creation or modification of charge;-10072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200710
Form DPT-3-16042020-signed
Optional Attachment-(1)-25112019
List of share holders, debenture holders;-25112019
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form MGT-7-25112019_signed
Form AOC-4-25112019_signed
Form DIR-12-22112019_signed
Optional Attachment-(1)-22112019
Form DPT-3-09072019
Form DIR-12-04062019_signed
Optional Attachment-(2)-27052019
Optional Attachment-(4)-27052019
Optional Attachment-(1)-27052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27052019
Optional Attachment-(3)-27052019
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
Optional Attachment-(1)-29122018
Directors report as per section 134(3)-29122018
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed
Form CHG-1-11122018_signed
Instrument(s) of creation or modification of charge;-11122018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181211