Company Information

CIN
Status
Date of Incorporation
13 March 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Gaurav Poddar
Gaurav Poddar
Director/Designated Partner
about 4 years ago
Anil Kumar Agarwala
Anil Kumar Agarwala
Director
about 15 years ago

Past Directors

Prem Prakash Sureka
Prem Prakash Sureka
Additional Director
over 6 years ago
Sheo Kumar Poddar
Sheo Kumar Poddar
Whole Time Director
almost 10 years ago
Shyam Sundar Sureka
Shyam Sundar Sureka
Director
about 15 years ago

Registered Trademarks

Kvpl Kanha Vanijya

[Class : 20] Furniture, Mirrors, Picture Frames; Containers, Not Of Metal, For Storage Or Transport; Unworked Or Semi Worked Bone, Horn, Whalebone Or Mother Of Pearl; Shells; Meerschaum; Yellow Amber.

Kvpl Kanha Vanijya

[Class : 9] Scientific, Research, Navigation, Surveying, Photographic, Cinematographic, Audiovisual, Optical, Weighing, Measuring, Signalling, Detecting, Testing, Inspecting, Life Saving And Teaching Apparatus And Instruments; Apparatus And Instruments For Conducting, Switching, Transforming, Accumulating, Regulating Or Controlling The Distribution Or Use Of Electricity; App...

Kvpl Kanha Vanijya

[Class : 18] Leather And Imitations Of Leather; Animal Skins And Hides; Luggage And Carrying Bags; Umbrellas And Parasols; Walking Sticks; Whips, Harness And Saddlery; Collars, Leashes And Clothing For Animals.
View +3 more Brands for Kanha Vanijya Pvt Ltd.

Charges

2 Crore
10 February 2016
Hdfc Bank Limited
1 Crore
18 November 2020
Hdfc Bank Limited
1 Crore
13 February 2023
Hdfc Bank Limited
0
10 February 2016
Hdfc Bank Limited
0
18 November 2020
Hdfc Bank Limited
0
13 February 2023
Hdfc Bank Limited
0
10 February 2016
Hdfc Bank Limited
0
18 November 2020
Hdfc Bank Limited
0
13 February 2023
Hdfc Bank Limited
0
10 February 2016
Hdfc Bank Limited
0
18 November 2020
Hdfc Bank Limited
0

Documents

Form DPT-3-30122020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201118
Form CHG-1-18112020_signed
Instrument(s) of creation or modification of charge;-18112020
Form DPT-3-12062020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-29102019_signed
Copy of written consent given by auditor-29102019
Copy of the intimation sent by company-29102019
Copy of resolution passed by the company-29102019
Optional Attachment-(1)-29102019
Form DIR-12-29102019_signed
Form ADT-1-23082019_signed
Copy of resolution passed by the company-23082019
Copy of the intimation sent by company-23082019
Copy of written consent given by auditor-23082019
Form ADT-3-22082019_signed
Resignation letter-22082019
Form DIR-12-21082019_signed
Evidence of cessation;-21082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21082019
Declaration by first director-21082019
Notice of resignation;-21082019
Form DPT-3-03072019
Form ADT-1-12062019_signed
Copy of the intimation sent by company-12062019