Company Information

CIN
Status
Date of Incorporation
11 August 1997
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,543,000
Authorised Capital
10,000,000

Directors

Dayalal Patel
Dayalal Patel
Director
about 2 years ago
Ashok Kumar Bahety
Ashok Kumar Bahety
Director
over 28 years ago

Past Directors

Himmat Lal Patel
Himmat Lal Patel
Additional Director
over 3 years ago
Kishore Patel
Kishore Patel
Additional Director
over 3 years ago
Manisha Patel
Manisha Patel
Additional Director
over 3 years ago
Nisha Patel
Nisha Patel
Additional Director
over 10 years ago

Registered Trademarks

Gpco G. P. Company Plytech

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis And Research Services; Design And Development Of Computer Hardware And Software

Gpco G. P. Company Plytech

[Class : 34] Tobacco, Smokers' Articles, Matches

Gpco G. P. Company Plytech

[Class : 29] Meat, Fish, Poultry And Game; Meat Extracts; Preserved, Frozen, Dried And Cooked Fruits And Vegetables; Jellies, Jams, Fruit Sauces; Eggs, Milk And Milk Products; Edible Oils And Fats
View +36 more Brands for G.P. Company Plytech Private Limited.

Charges

2 Crore
12 February 2019
Hdfc Bank Limited
18 Lak
28 December 2012
Bank Of Baroda
1 Crore
30 December 2011
Bank Of Baroda
1 Crore
11 February 2013
Tata Capital Financial Services Limited
24 Lak
02 August 2006
Punjab National Bank
15 Lak
18 November 2020
Others
0
30 December 2011
Others
0
18 November 2020
Others
0
17 June 2020
Others
0
12 February 2019
Hdfc Bank Limited
0
17 June 2020
Others
0
28 December 2012
Others
0
02 August 2006
Punjab National Bank
0
11 February 2013
Tata Capital Financial Services Limited
0
18 November 2020
Others
0
30 December 2011
Others
0
18 November 2020
Others
0
17 June 2020
Others
0
12 February 2019
Hdfc Bank Limited
0
17 June 2020
Others
0
28 December 2012
Others
0
02 August 2006
Punjab National Bank
0
11 February 2013
Tata Capital Financial Services Limited
0

Documents

Form MGT-7-24102020_signed
Approval letter for extension of AGM;-23102020
Directors report as per section 134(3)-23102020
Approval letter of extension of financial year or AGM-23102020
Optional Attachment-(1)-23102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102020
List of share holders, debenture holders;-23102020
Form AOC-4-23102020_signed
Form MSME FORM I-05102020_signed
Form CHG-1-14082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200814
Optional Attachment-(2)-13082020
Optional Attachment-(1)-13082020
Instrument(s) of creation or modification of charge;-13082020
Form DPT-3-27072020-signed
Optional Attachment-(1)-23072020
Form MSME FORM I-23062020_signed
Form CHG-1-12122019_signed
Optional Attachment-(1)-10122019
Instrument(s) of creation or modification of charge;-10122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191210
Form MSME FORM I-18112019_signed
Form ADT-1-03102019_signed
Copy of resolution passed by the company-03102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102019
Optional Attachment-(1)-03102019
Copy of the intimation sent by company-03102019
List of share holders, debenture holders;-03102019
Directors report as per section 134(3)-03102019
Copy of written consent given by auditor-03102019