Company Information

CIN
Status
Date of Incorporation
17 April 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
44,876,970
Authorised Capital
50,000,000

Directors

Biswajit Samal
Biswajit Samal
Director/Designated Partner
about 2 years ago
Jagrattan Singh Anand
Jagrattan Singh Anand
Director/Designated Partner
over 2 years ago
Subhash Chadha
Subhash Chadha
Director/Designated Partner
about 8 years ago

Past Directors

Mukesh Sharma Kumar
Mukesh Sharma Kumar
Additional Director
almost 8 years ago
Ajeet Singh
Ajeet Singh
Director
about 10 years ago
Jagdeesh Prasad Chaudhary
Jagdeesh Prasad Chaudhary
Additional Director
over 11 years ago
Ashwani Kumar
Ashwani Kumar
Director
over 27 years ago
Jatinder Kaur Anand
Jatinder Kaur Anand
Director
over 27 years ago

Registered Trademarks

Asp Polyplast Promising Quality And... Jagratan Finvest

[Class : 21] Domestic Utensils, Containers, Bottles And Plasticwares, All Being Goods Included In Class 21.

Charges

57 Crore
31 August 2017
State Bank Of India
24 Crore
27 April 2007
State Bank Of India
32 Crore
31 March 2022
State Bank Of India
0
31 August 2017
Others
0
27 April 2007
State Bank Of India
0
31 March 2022
State Bank Of India
0
31 August 2017
Others
0
27 April 2007
State Bank Of India
0

Documents

Form DPT-3-05112020-signed
Form CHG-1-17092020_signed
Optional Attachment-(1)-17092020
Instrument(s) of creation or modification of charge;-17092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200917
Form PAS-3-19022020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-19022020
Copy of Board or Shareholders? resolution-19022020
Optional Attachment-(1)-19022020
Form MGT-7-14122019_signed
List of share holders, debenture holders;-12122019
Optional Attachment-(1)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form AOC-4-26112019_signed
Form SH-7-11092019-signed
Altered memorandum of assciation;-05092019
Optional Attachment-(1)-05092019
Optional Attachment-(2)-05092019
Copy of the resolution for alteration of capital;-05092019
Form DPT-3-16072019
Form DIR-12-05062019_signed
Notice of resignation;-05062019
Evidence of cessation;-05062019
Form ADT-1-04052019_signed
Copy of resolution passed by the company-04052019
Copy of written consent given by auditor-04052019
Copy of the intimation sent by company-04052019
Form AOC-4-12012019_signed
Form MGT-7-12012019_signed