Company Information

CIN
Status
Date of Incorporation
02 February 1974
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
24,872,500
Authorised Capital
30,000,000

Directors

Mohit Dujari
Mohit Dujari
Manager/Secretary
over 3 years ago
Ila Sengupta
Ila Sengupta
Director/Designated Partner
over 3 years ago
Shivam Agarwal
Shivam Agarwal
Non Individual Subscriber
over 7 years ago
Viplove Agarwal
Viplove Agarwal
Director/Designated Partner
almost 11 years ago
Shree Gopal Saraf
Shree Gopal Saraf
Director/Designated Partner
almost 12 years ago

Past Directors

Anup Pandey
Anup Pandey
Director
over 10 years ago
Sonu Jain
Sonu Jain
Director
over 10 years ago
Hemchand Agarwal
Hemchand Agarwal
Director
almost 14 years ago
Kalika Prasad Mishra
Kalika Prasad Mishra
Company Secretary
over 17 years ago
Anand Agarwal
Anand Agarwal
Director
over 21 years ago
Bijay Kumar Agarwal
Bijay Kumar Agarwal
Director
almost 31 years ago

Registered Trademarks

Kmptrend.Com Kanchan Oil Industries

[Class : 35] Advertising, Business Management, Business Administration, Office Functions.

Kmptrend.Com Kanchan Oil Industries

[Class : 25] Clothing, Footwear, Headgear

Kmptrend.Com Kanchan Oil Industries

[Class : 24] Textiles And Textile Goods, Not Included In Other Classes; Bed And Table Covers.
View +15 more Brands for Kanchan Oil Industries Limited.

Charges

23 Crore
07 June 2017
Standard Chartered Bank
5 Lak
20 February 2017
Standard Chartered Bank
21 Crore
12 July 2010
Andhra Bank
73 Lak
31 July 2002
Andhra Bank
53 Crore
11 January 2021
Standard Chartered Bank
2 Crore
20 February 2017
Standard Chartered Bank
0
07 June 2017
Standard Chartered Bank
0
11 January 2021
Standard Chartered Bank
0
12 July 2010
Andhra Bank
0
31 July 2002
Andhra Bank
0
15 December 2023
Others
0
20 February 2017
Standard Chartered Bank
0
07 June 2017
Standard Chartered Bank
0
11 January 2021
Standard Chartered Bank
0
12 July 2010
Andhra Bank
0
31 July 2002
Andhra Bank
0

Documents

Form MSME FORM I-04042021_signed
Form PAS-6-04042021_signed
Form MSME FORM I-16092020_signed
Form PAS-6-08092020_signed
Form DPT-3-10082020-signed
Form MGT-14-03072020_signed
Optional Attachment-(1)-03072020
Optional Attachment-(3)-03072020
Optional Attachment-(2)-03072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03072020
Form DPT-3-19062020-signed
List of share holders, debenture holders;-12122019
Copy of MGT-8-12122019
Form MGT-7-12122019_signed
Form DIR-12-07122019_signed
Evidence of cessation;-06122019
Optional Attachment-(1)-06122019
Form AOC-4(XBRL)-20112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112019
Form MGT-14-10102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10102019
Optional Attachment-(1)-10102019
Form ADT-1-01102019_signed
Copy of written consent given by auditor-01102019
Copy of resolution passed by the company-01102019
Copy of the intimation sent by company-01102019
Optional Attachment-(1)-22072019
Optional Attachment-(2)-22072019
Form CHG-1-22072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190722