Company Information

CIN
Status
Date of Incorporation
08 January 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
78,283,300
Authorised Capital
85,000,000

Directors

Akshay Chugh
Akshay Chugh
Director/Designated Partner
over 22 years ago
Kavita Chugh
Kavita Chugh
Director/Designated Partner
almost 29 years ago
Bhupinder Kumar
Bhupinder Kumar
Director/Designated Partner
almost 29 years ago
Ved Parkash
Ved Parkash
Director/Designated Partner
almost 29 years ago

Past Directors

Narain Dass .
Narain Dass .
Director
almost 29 years ago

Patents

“Eunic” A Super Hydrophilic Cotton Yarn Made From Natural Polymer For Home Textiles And Its Method Of Preparation Thereof.”

ABSTRACT The process described here is to increase the air space in the yarn within the strands, When Cotton blended with wool in loops woven with cotton ground and weft when processed with caustic lye. (Sodium hydroxide, NaOH), a chemical reaction occurs that breaks down the wool fibers, and create a water-solub...
The present innovation relates to composite pile yarn made from cotton and recycled polyester to make unique melange effect. Pile yarn contains recycled PET polyester with modified cross section. By using process of doubling in two for one machine in spinning cotton composite yarn and PVA with twist in reverse direc...

Charges

222 Crore
09 July 2014
Punjab National Bank
19 Crore
30 March 2013
Punjab National Bank
103 Crore
11 July 2008
Punjab National Bank
87 Crore
15 April 2005
Punjab National Bank
2 Lak
30 August 2003
Punjab National Bank
3 Crore
23 February 1999
Union Bank Of India
20 Lak
29 January 1998
Union Bank Of India
75 Lak
23 June 1997
Union Bank Of India
98 Lak
22 August 2000
State Bank Of India
10 Crore
05 May 2000
State Bank Of India
2 Crore
05 June 2021
Hdfc Bank Limited
17 Lak
22 December 2020
Punjab National Bank
9 Crore
08 October 2021
Others
0
05 June 2021
Hdfc Bank Limited
0
22 December 2020
Others
0
23 June 1997
Union Bank Of India
0
30 August 2003
Punjab National Bank
0
29 January 1998
Union Bank Of India
0
15 April 2005
Punjab National Bank
0
09 July 2014
Punjab National Bank
0
22 August 2000
State Bank Of India
0
05 May 2000
State Bank Of India
0
11 July 2008
Others
0
30 March 2013
Punjab National Bank
0
23 February 1999
Union Bank Of India
0
08 October 2021
Others
0
05 June 2021
Hdfc Bank Limited
0
22 December 2020
Others
0
23 June 1997
Union Bank Of India
0
30 August 2003
Punjab National Bank
0
29 January 1998
Union Bank Of India
0
15 April 2005
Punjab National Bank
0
09 July 2014
Punjab National Bank
0
22 August 2000
State Bank Of India
0
05 May 2000
State Bank Of India
0
11 July 2008
Others
0
30 March 2013
Punjab National Bank
0
23 February 1999
Union Bank Of India
0
08 October 2021
Others
0
05 June 2021
Hdfc Bank Limited
0
22 December 2020
Others
0
23 June 1997
Union Bank Of India
0
30 August 2003
Punjab National Bank
0
29 January 1998
Union Bank Of India
0
15 April 2005
Punjab National Bank
0
09 July 2014
Punjab National Bank
0
22 August 2000
State Bank Of India
0
05 May 2000
State Bank Of India
0
11 July 2008
Others
0
30 March 2013
Punjab National Bank
0
23 February 1999
Union Bank Of India
0

Documents

Form DPT-3-08032021-signed
Form DPT-3-23062020-signed
Evidence of cessation;-03062020
Optional Attachment-(1)-03062020
Form DIR-12-03062020_signed
Optional Attachment-(1)-02062020
Evidence of cessation;-02062020
List of share holders, debenture holders;-17122019
Copy of MGT-8-17122019
Form MGT-7-17122019_signed
Form AOC-4(XBRL)-23112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112019
Form ADT-1-09102019_signed
Copy of the intimation sent by company-09102019
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Form DPT-3-24062019
Optional Attachment-(2)-11042019
Instrument(s) of creation or modification of charge;-11042019
Optional Attachment-(1)-11042019
Form CHG-1-11042019_signed
Optional Attachment-(3)-11042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190411
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06042019
Form DIR-12-06042019_signed
Optional Attachment-(2)-06042019
Optional Attachment-(1)-06042019
Form ADT-1-01022019_signed
Copy of written consent given by auditor-30012019
Copy of the intimation sent by company-30012019