Company Information

CIN
Status
Date of Incorporation
14 February 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,185,600
Authorised Capital
16,000,000

Directors

Kailash Gupta
Kailash Gupta
Director/Designated Partner
over 2 years ago
Madhu Gupta
Madhu Gupta
Director/Designated Partner
almost 31 years ago

Registered Trademarks

Kppl Kamal Pipes

[Class : 17] Pvc Pipes

Charges

9 Crore
18 November 2017
The South Indian Bank Limited
17 Crore
20 October 2017
The South Indian Bank Limited
9 Crore
13 October 2011
State Bank Of Travancore
3 Crore
07 November 2012
State Bank Of Travancore
23 Lak
26 September 2016
State Bank Of Travancore
3 Crore
11 May 2009
Canara Bank
1 Crore
11 May 2009
Canara Bank
6 Lak
11 May 2009
Canara Bank
2 Lak
30 April 2021
State Bank Of India
9 Crore
30 June 2022
Axis Bank Limited
0
30 June 2022
Axis Bank Limited
0
18 November 2017
Others
0
30 April 2021
State Bank Of India
0
20 October 2017
The South Indian Bank Limited
0
26 September 2016
State Bank Of Travancore
0
11 May 2009
Canara Bank
0
11 May 2009
Canara Bank
0
13 October 2011
State Bank Of Travancore
0
11 May 2009
Canara Bank
0
07 November 2012
State Bank Of Travancore
0
30 June 2022
Axis Bank Limited
0
30 June 2022
Axis Bank Limited
0
18 November 2017
Others
0
30 April 2021
State Bank Of India
0
20 October 2017
The South Indian Bank Limited
0
26 September 2016
State Bank Of Travancore
0
11 May 2009
Canara Bank
0
11 May 2009
Canara Bank
0
13 October 2011
State Bank Of Travancore
0
11 May 2009
Canara Bank
0
07 November 2012
State Bank Of Travancore
0

Documents

CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201116
Form CHG-1-16112020_signed
Instrument(s) of creation or modification of charge;-16112020
Form DPT-3-15042020-signed
Instrument(s) of creation or modification of charge;-11032020
Form CHG-1-11032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200311
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form AOC-4-29102019_signed
Form BEN - 2-22072019_signed
Declaration under section 90-22072019
Form DPT-3-27062019
Instrument(s) of creation or modification of charge;-15012019
Form CHG-1-15012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190115
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed
Optional Attachment-(1)-18122017
Form CHG-1-18122017_signed
Instrument(s) of creation or modification of charge;-18122017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171218
CERTIFICATE OF REGISTRATION OF CHARGE-20171218
Letter of the charge holder stating that the amount has been satisfied-15122017
CERTIFICATE OF SATISFACTION OF CHARGE-20171215