Company Information

CIN
Status
Date of Incorporation
03 March 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,940,000
Authorised Capital
5,000,000

Directors

Anurag Mohan
Anurag Mohan
Director
over 2 years ago
Anusha Mohan
Anusha Mohan
Director/Designated Partner
over 3 years ago
Vinay Mohan
Vinay Mohan
Director
over 9 years ago

Past Directors

Aryan Mohan
Aryan Mohan
Director
about 5 years ago
Lovely Mohan
Lovely Mohan
Director
almost 16 years ago

Registered Trademarks

Texlabels Printfully Yours Device Interact Texlabels

[Class : 16] Adhesive Labels Of Paper

Charges

9 Crore
19 June 2017
Icici Bank Limited
86 Lak
20 September 2016
Icici Bank Limited
1 Crore
26 November 2015
Icici Bank Limited
99 Lak
26 November 2015
Icici Bank Limited
2 Crore
15 December 2014
Yes Bank Limited
80 Lak
07 December 2013
Hdfc Bank Limited
60 Lak
07 July 2020
Icici Bank Limited
18 Lak
15 September 2022
Hdfc Bank Limited
4 Crore
10 November 2021
Hdfc Bank Limited
3 Crore
15 September 2022
Hdfc Bank Limited
0
26 November 2015
Others
0
07 July 2020
Others
0
10 November 2021
Hdfc Bank Limited
0
20 September 2016
Others
0
19 June 2017
Others
0
07 December 2013
Hdfc Bank Limited
0
26 November 2015
Icici Bank Limited
0
15 December 2014
Yes Bank Limited
0
15 September 2022
Hdfc Bank Limited
0
26 November 2015
Others
0
07 July 2020
Others
0
10 November 2021
Hdfc Bank Limited
0
20 September 2016
Others
0
19 June 2017
Others
0
07 December 2013
Hdfc Bank Limited
0
26 November 2015
Icici Bank Limited
0
15 December 2014
Yes Bank Limited
0

Documents

Form DPT-3-18122020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09112020
Form DIR-12-09112020_signed
Optional Attachment-(1)-09112020
Optional Attachment-(2)-09112020
Form CHG-1-14092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200914
Instrument(s) of creation or modification of charge;-12092020
Optional Attachment-(1)-12092020
Form CHG-1-02092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200902
Instrument(s) of creation or modification of charge;-01092020
Optional Attachment-(1)-01092020
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-20112019_signed
Directors report as per section 134(3)-14112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Form DPT-3-25102019-signed
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Instrument(s) of creation or modification of charge;-02102019
Form CHG-1-02102019_signed
Optional Attachment-(1)-02102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191002
List of share holders, debenture holders;-15122018
Form MGT-7-15122018_signed