Company Information

CIN
Status
Date of Incorporation
25 April 1989
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,231,000
Authorised Capital
10,000,000

Directors

Shanti Devi Agrawal
Shanti Devi Agrawal
Director/Designated Partner
over 8 years ago
Chilikarani Parida .
Chilikarani Parida .
Director/Designated Partner
almost 10 years ago

Past Directors

Prakash Chandra Parida
Prakash Chandra Parida
Director
almost 14 years ago
Yashvardhan Agrawal
Yashvardhan Agrawal
Director
over 25 years ago
Nirmal Kumar Agarwal
Nirmal Kumar Agarwal
Director
about 34 years ago

Registered Trademarks

Sticksave Jai Ambey Indochem

[Class : 2] Paints, Varnishes, Lacquers; Preservatives Against Rust And Against Deterioration Of Wood; Colorants, Dyes; Inks For Printing, Marking And Engraving; Raw Natural Resins; Metals In Foil And Powder Form For Use In Painting, Decorating, Printing And Art

Sticksave Jai Ambey Indochem

[Class : 17] Insulating Oil, Paint, Plaster, Refectory Materials, Insulator For Industries

Fuelsave Jai Ambey Indochem

[Class : 17] Insulating Oil, Paint, Plaster, Refectory Materials, Insulator For Industries

Charges

0
06 November 2004
Punjab National Bank
9 Crore
26 October 1989
Punjab National Bank
3 Lak
26 October 1989
Punjab National Bank
3 Lak
28 May 2007
Punjab National Bank
13 Crore
28 May 2007
Punjab National Bank
0
06 November 2004
Punjab National Bank
0
26 October 1989
Punjab National Bank
0
26 October 1989
Punjab National Bank
0
28 May 2007
Punjab National Bank
0
06 November 2004
Punjab National Bank
0
26 October 1989
Punjab National Bank
0
26 October 1989
Punjab National Bank
0
28 May 2007
Punjab National Bank
0
06 November 2004
Punjab National Bank
0
26 October 1989
Punjab National Bank
0
26 October 1989
Punjab National Bank
0
28 May 2007
Punjab National Bank
0
06 November 2004
Punjab National Bank
0
26 October 1989
Punjab National Bank
0
26 October 1989
Punjab National Bank
0

Documents

Form AOC-4-05012021_signed
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Form MGT-7-18112019_signed
Form ADT-1-17112019_signed
Copy of resolution passed by the company-22102019
Copy of written consent given by auditor-22102019
List of share holders, debenture holders;-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Directors report as per section 134(3)-21102019
Form AOC-4-21102019_signed
Form DPT-3-22072019-signed
Form MSME FORM I-31052019_signed
Form CHG-4-10042019_signed
Letter of the charge holder stating that the amount has been satisfied-10042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190410
Form ADT-3-01022019_signed
Resignation letter-01022019
Form ADT-1-24012019_signed
Copy of written consent given by auditor-24012019
Copy of resolution passed by the company-24012019
List of share holders, debenture holders;-01122018
Optional Attachment-(1)-01122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122018
Directors report as per section 134(3)-01122018
Form AOC-4-01122018_signed
Form MGT-7-01122018_signed
Form ADT-1-22112018_signed
Copy of the intimation sent by company-22112018
Copy of written consent given by auditor-22112018