Company Information

CIN
Status
Date of Incorporation
19 June 2012
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Om Prakash Didwania
Om Prakash Didwania
Beneficial Owner
over 5 years ago

Past Directors

Shikha Didwania
Shikha Didwania
Additional Director
over 11 years ago
Sudhir Didwania
Sudhir Didwania
Director
over 13 years ago

Registered Trademarks

Vp Vachi Packaging Essmark Oil Industries

[Class : 16] Paper, Cardboard And Goods Made From These Materials, Not Included In Other Classes Such As Shopping Bags, Grocery Bags, Gift Bags, Plastic Containers For Packaging; Stationery

Charges

10 Crore
25 October 2016
Axis Bank Limited
12 Lak
17 November 2014
Allahabad Bank
7 Crore
24 June 2015
Axis Bank Limited
20 Lak
16 January 2021
Indian Bank
1 Crore
26 November 2022
Yes Bank Limited
10 Crore
08 December 2021
Indian Bank
67 Lak
26 November 2022
Yes Bank Limited
0
08 December 2021
Indian Bank
0
25 October 2016
Others
0
16 January 2021
Indian Bank
0
17 November 2014
Others
0
24 June 2015
Axis Bank Limited
0
26 November 2022
Yes Bank Limited
0
08 December 2021
Indian Bank
0
25 October 2016
Others
0
16 January 2021
Indian Bank
0
17 November 2014
Others
0
24 June 2015
Axis Bank Limited
0
26 November 2022
Yes Bank Limited
0
08 December 2021
Indian Bank
0
25 October 2016
Others
0
16 January 2021
Indian Bank
0
17 November 2014
Others
0
24 June 2015
Axis Bank Limited
0

Documents

Form DPT-3-22032021_signed
Form DIR-12-08072020_signed
Optional Attachment-(1)-08072020
Form DPT-3-02062020-signed
Instrument(s) of creation or modification of charge;-04112019
Form CHG-1-04112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191104
Form AOC-4-23102019_signed
Form MGT-7-21102019_signed
Form DPT-3-17102019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Directors report as per section 134(3)-16102019
List of share holders, debenture holders;-16102019
Form ADT-1-04102019_signed
Copy of resolution passed by the company-04102019
Copy of written consent given by auditor-04102019
Copy of the intimation sent by company-04102019
Form CHG-4-13082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190813
Letter of the charge holder stating that the amount has been satisfied-12082019
Auditor?s certificate-28062019
Copy of written consent given by auditor-29052019
Form ADT-1-04062019_signed
Form MSME FORM I-29052019_signed
Copy of the intimation sent by company-29052019
Copy of resolution passed by the company-29052019
List of share holders, debenture holders;-09112018
Form MGT-7-09112018_signed
Form AOC-4-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018