Company Information

CIN
Status
Date of Incorporation
21 March 1996
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
80,000,000
Authorised Capital
80,000,000

Directors

Veer Singh
Veer Singh
Director/Designated Partner
about 4 years ago

Past Directors

Sharda Gupta
Sharda Gupta
Alternate Director
almost 12 years ago
Anoop Garg
Anoop Garg
Director
almost 14 years ago
Shravan Kumar Gupta
Shravan Kumar Gupta
Director
over 29 years ago
Shishir S Gupta
Shishir S Gupta
Managing Director
over 29 years ago

Registered Trademarks

Koochees Ultra Thin Diapers (Label) Hygiene Wear International

[Class : 3] Cleaning Products Incueded In Class3

Koochees Ultra Thin Diapers (Label) Hygiene Wear International

[Class : 5] Disposable Diapers, Baby Liner Pads, Sanitary Napkins, Cleansing Pads Sanitary Item, Included In Class 05.

Charges

0
07 February 2012
Allahabad Bank
3 Crore
12 August 1997
Industrial Development Bank Of India
3 Crore
24 October 2003
Punjab National Bank
4 Crore
04 July 1998
Punjab National Bank
75 Lak
04 July 1998
Punjab National Bank
80 Lak
10 May 2001
Punjab National Bank
70 Lak
04 July 1998
Punjab National Bank
3 Crore
30 September 2003
Punjab National Bank
4 Crore
10 May 2001
Punjab National Bank
1 Crore
04 July 1998
Punjab National Bank
70 Lak
07 February 2012
Allahabad Bank
0
10 May 2001
Punjab National Bank
0
30 September 2003
Punjab National Bank
0
04 July 1998
Punjab National Bank
0
04 July 1998
Punjab National Bank
0
24 October 2003
Punjab National Bank
0
10 May 2001
Punjab National Bank
0
04 July 1998
Punjab National Bank
0
04 July 1998
Punjab National Bank
0
12 August 1997
Industrial Development Bank Of India
0
07 February 2012
Allahabad Bank
0
10 May 2001
Punjab National Bank
0
30 September 2003
Punjab National Bank
0
04 July 1998
Punjab National Bank
0
04 July 1998
Punjab National Bank
0
24 October 2003
Punjab National Bank
0
10 May 2001
Punjab National Bank
0
04 July 1998
Punjab National Bank
0
04 July 1998
Punjab National Bank
0
12 August 1997
Industrial Development Bank Of India
0
07 February 2012
Allahabad Bank
0
10 May 2001
Punjab National Bank
0
30 September 2003
Punjab National Bank
0
04 July 1998
Punjab National Bank
0
04 July 1998
Punjab National Bank
0
24 October 2003
Punjab National Bank
0
10 May 2001
Punjab National Bank
0
04 July 1998
Punjab National Bank
0
04 July 1998
Punjab National Bank
0
12 August 1997
Industrial Development Bank Of India
0
07 February 2012
Allahabad Bank
0
10 May 2001
Punjab National Bank
0
30 September 2003
Punjab National Bank
0
04 July 1998
Punjab National Bank
0
04 July 1998
Punjab National Bank
0
24 October 2003
Punjab National Bank
0
10 May 2001
Punjab National Bank
0
04 July 1998
Punjab National Bank
0
04 July 1998
Punjab National Bank
0
12 August 1997
Industrial Development Bank Of India
0
07 February 2012
Allahabad Bank
0
10 May 2001
Punjab National Bank
0
30 September 2003
Punjab National Bank
0
04 July 1998
Punjab National Bank
0
04 July 1998
Punjab National Bank
0
24 October 2003
Punjab National Bank
0
10 May 2001
Punjab National Bank
0
04 July 1998
Punjab National Bank
0
04 July 1998
Punjab National Bank
0
12 August 1997
Industrial Development Bank Of India
0

Documents

ListofShareholders-2017-18_R69675171_COOLAKKU29_20211021231704.xlsx
Form INC-22-13022021_signed
Form MGT-7-04012021_signed
Copies of the utility bills as mentioned above (not older than two months)-30122020
Optional Attachment-(5)-30122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-30122020
Optional Attachment-(3)-30122020
Copy of board resolution authorizing giving of notice-30122020
Optional Attachment-(1)-30122020
Optional Attachment-(2)-30122020
Optional Attachment-(4)-30122020
Form AOC-4(XBRL)-29122020_signed
List of share holders, debenture holders;-28122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
List of share holders, debenture holders;-26122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122020
Optional Attachment-(1)-26122020
Evidence of cessation;-26122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26122020
Form DIR-12-26122020_signed
Form AOC-4(XBRL)-26122020_signed
Form MGT-7-26122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122020
List of share holders, debenture holders;-25122020
Form AOC-4(XBRL)-25122020_signed
Form MGT-7-25122020_signed
Copy of resolution passed by the company-24122020
Copy of written consent given by auditor-24122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122020
Form AOC-4(XBRL)-24122020_signed