Company Information

CIN
Status
Date of Incorporation
19 April 1991
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,867,000
Authorised Capital
20,000,000

Directors

Yogesh Kumar Goel
Yogesh Kumar Goel
Director/Designated Partner
over 2 years ago
Vibhore Goel
Vibhore Goel
Director/Designated Partner
over 2 years ago
Yogendra Goel
Yogendra Goel
Director/Designated Partner
over 2 years ago
Neeraj Goel
Neeraj Goel
Director/Designated Partner
over 2 years ago
Ashok Goel Kumar
Ashok Goel Kumar
Director/Designated Partner
over 34 years ago

Past Directors

Devi Prasad Goel
Devi Prasad Goel
Director
over 34 years ago

Registered Trademarks

Coirtuff Goel Coir Foam India P Ltd

[Class : 20] Mattresses, Bed Sheets, Bed Spreads, Blankets, Quilt, Mats, Pillows & Cushions And All Kinds Of Foam Products, Furniture & Furniture Materials And All Goods Included In Class 20.

Coirca Goels Coir Foam India

[Class : 20] Foams, Mattresses, Pillows And Cushions.

Charges

4 Crore
28 October 2015
Axis Bank Limited
4 Crore
24 September 2010
Hdfc Bank Limited
3 Crore
24 September 2010
Hdfc Bank Limited
14 Crore
28 May 2010
Hdfc Bank Limited
4 Crore
29 September 2004
Canara Bank
3 Crore
22 June 2021
Hdfc Bank Limited
20 Lak
31 May 2021
Hdfc Bank Limited
13 Lak
14 July 2020
Axis Bank Limited
40 Lak
20 April 2022
Hdfc Bank Limited
0
12 October 2021
Hdfc Bank Limited
0
14 July 2020
Axis Bank Limited
0
22 June 2021
Hdfc Bank Limited
0
31 May 2021
Hdfc Bank Limited
0
29 September 2004
Canara Bank
0
28 May 2010
Hdfc Bank Limited
0
24 September 2010
Hdfc Bank Limited
0
28 October 2015
Axis Bank Limited
0
24 September 2010
Hdfc Bank Limited
0
20 April 2022
Hdfc Bank Limited
0
12 October 2021
Hdfc Bank Limited
0
14 July 2020
Axis Bank Limited
0
22 June 2021
Hdfc Bank Limited
0
31 May 2021
Hdfc Bank Limited
0
29 September 2004
Canara Bank
0
28 May 2010
Hdfc Bank Limited
0
24 September 2010
Hdfc Bank Limited
0
28 October 2015
Axis Bank Limited
0
24 September 2010
Hdfc Bank Limited
0
20 April 2022
Hdfc Bank Limited
0
12 October 2021
Hdfc Bank Limited
0
14 July 2020
Axis Bank Limited
0
22 June 2021
Hdfc Bank Limited
0
31 May 2021
Hdfc Bank Limited
0
29 September 2004
Canara Bank
0
28 May 2010
Hdfc Bank Limited
0
24 September 2010
Hdfc Bank Limited
0
28 October 2015
Axis Bank Limited
0
24 September 2010
Hdfc Bank Limited
0

Documents

Form DPT-3-30092020-signed
Optional Attachment-(1)-28082020
Form CHG-1-28082020_signed
Instrument(s) of creation or modification of charge;-28082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200828
Form MGT-14-07082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06082020
List of share holders, debenture holders;-02112019
Form MGT-7-02112019_signed
Form DPT-3-30102019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form AOC-4-29102019_signed
Form MSME FORM I-25052019_signed
Form ADT-1-15042019_signed
Copy of written consent given by auditor-15042019
Directors report as per section 134(3)-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
List of share holders, debenture holders;-25102018
Form MGT-7-25102018_signed
Form AOC-4-25102018_signed
Directors report as per section 134(3)-09122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122017
Form AOC-4-09122017_signed
Form MGT-7-30112017_signed
List of share holders, debenture holders;-29112017
List of share holders, debenture holders;-19112016
Optional Attachment-(1)-19112016
Form MGT-7-19112016_signed
Form AOC-4-30102016_signed