Company Information

CIN
Status
Date of Incorporation
21 June 2001
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
995,000
Authorised Capital
2,000,000

Directors

Sudhir Kansal
Sudhir Kansal
Director
over 2 years ago
Keshav Kansal
Keshav Kansal
Director/Designated Partner
almost 4 years ago
Sonia Kansal
Sonia Kansal
Director
about 18 years ago
Sarika Kansal
Sarika Kansal
Director
about 18 years ago
Geeta Kansal .
Geeta Kansal .
Director
about 18 years ago
Surain Kansal
Surain Kansal
Director
almost 21 years ago
Sumit Kansal
Sumit Kansal
Director
over 22 years ago

Past Directors

Parshotam Lal
Parshotam Lal
Managing Director
about 18 years ago
Neelam Rani
Neelam Rani
Director
about 18 years ago

Registered Trademarks

Polylike K.K.Kansal Polyvin

[Class : 9] Electrical Pvc Conduit Pipes

Polytouch K.K.Kansal Polyvin

[Class : 9] Electric Conduit Pipes, Electric Switches And Plugs

Polytouch K.K.Kansal Polyvin

[Class : 11] Water Storage Tanks, Sanitary And Bathroom Fittings Included In Class 11
View +6 more Brands for K K Kansal Polyvin Private Limited.

Charges

4 Crore
06 September 2013
Ing Vysya Bank Limited
3 Crore
24 April 2012
Kotak Mahindra Bank Limited
1 Crore
15 November 2010
Indian Overseas Bank
30 Lak
24 January 2008
Indian Overseas Bank
10 Lak
19 August 2009
Indian Overseas Bank
6 Lak
24 January 2008
Indian Overseas Bank
15 Lak
24 January 2008
Indian Overseas Bank
68 Lak
26 November 2008
Indian Overseas Bank
7 Lak
19 August 2009
Indian Overseas Bank
12 Lak
24 April 2012
Others
0
24 January 2008
Indian Overseas Bank
0
19 August 2009
Indian Overseas Bank
0
26 November 2008
Indian Overseas Bank
0
24 January 2008
Indian Overseas Bank
0
15 November 2010
Indian Overseas Bank
0
06 September 2013
Ing Vysya Bank Limited
0
24 January 2008
Indian Overseas Bank
0
19 August 2009
Indian Overseas Bank
0
24 April 2012
Others
0
24 January 2008
Indian Overseas Bank
0
19 August 2009
Indian Overseas Bank
0
26 November 2008
Indian Overseas Bank
0
24 January 2008
Indian Overseas Bank
0
15 November 2010
Indian Overseas Bank
0
06 September 2013
Ing Vysya Bank Limited
0
24 January 2008
Indian Overseas Bank
0
19 August 2009
Indian Overseas Bank
0
24 April 2012
Others
0
24 January 2008
Indian Overseas Bank
0
19 August 2009
Indian Overseas Bank
0
26 November 2008
Indian Overseas Bank
0
24 January 2008
Indian Overseas Bank
0
15 November 2010
Indian Overseas Bank
0
06 September 2013
Ing Vysya Bank Limited
0
24 January 2008
Indian Overseas Bank
0
19 August 2009
Indian Overseas Bank
0

Documents

Form MGT-7-25122019_signed
Optional Attachment-(2)-23122019
Optional Attachment-(1)-23122019
List of share holders, debenture holders;-23122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-12092019-signed
Form DPT-3-05082019-signed
Optional Attachment-(1)-12012019
Instrument(s) of creation or modification of charge;-12012019
Form CHG-1-12012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190112
List of share holders, debenture holders;-25112018
Form MGT-7-25112018_signed
Directors report as per section 134(3)-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Form AOC-4-24102018_signed
Form DIR-12-28092018_signed
Notice of resignation;-06092018
Evidence of cessation;-06092018
Instrument(s) of creation or modification of charge;-01032018
Form CHG-1-01032018_signed
Optional Attachment-(1)-01032018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180301
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Directors report as per section 134(3)-25112017
Form AOC-4-25112017_signed
List of share holders, debenture holders;-28102017
Form MGT-7-28102017_signed