Company Information

CIN
Status
Date of Incorporation
20 June 2013
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2019
Last Annual Meeting
28 September 2019
Paid Up Capital
14,467,000
Authorised Capital
20,000,000

Directors

Archana Khandelwal
Archana Khandelwal
Director
over 12 years ago
Shyamlal Khandelwal
Shyamlal Khandelwal
Director
over 12 years ago

Past Directors

Sandeep Khandelwal
Sandeep Khandelwal
Director
about 5 years ago
Sita Khandelwal
Sita Khandelwal
Director
over 12 years ago
Shalini Khandelwal
Shalini Khandelwal
Director
over 12 years ago
Ashish Khandelwal
Ashish Khandelwal
Director
over 12 years ago

Registered Trademarks

Kppl Khandelwal Projects

[Class : 6] Cast Iron Pipes, Ci Articles, Ci Manhole Covers In Iron, Pvc & Fibre.

Kppl Khandelwal Projects

[Class : 6] Cast Iron Pipes, Ci Articles, Ci Manhole Covers In Iron, Pvc & Fibre.

Charges

16 Crore
07 November 2019
Indusind Bank Ltd.
10 Lak
08 May 2019
The South Indian Bank Limited
8 Crore
03 May 2019
Indusind Bank Ltd.
3 Lak
06 April 2019
The South Indian Bank Limited
7 Crore
05 April 2019
Ecl Finance Limited
60 Lak
15 September 2017
Axis Bank Limited
6 Crore
23 November 2015
Indusind Bank Ltd.
4 Crore
07 October 2015
Icici Bank Limited
25 Lak
24 June 2020
Ecl Finance Limited
9 Lak
05 April 2019
Others
0
24 June 2020
Others
0
07 November 2019
Others
0
06 April 2019
The South Indian Bank Limited
0
03 May 2019
Others
0
08 May 2019
The South Indian Bank Limited
0
23 November 2015
Others
0
15 September 2017
Axis Bank Limited
0
07 October 2015
Icici Bank Limited
0
05 April 2019
Others
0
24 June 2020
Others
0
07 November 2019
Others
0
06 April 2019
The South Indian Bank Limited
0
03 May 2019
Others
0
08 May 2019
The South Indian Bank Limited
0
23 November 2015
Others
0
15 September 2017
Axis Bank Limited
0
07 October 2015
Icici Bank Limited
0
05 April 2019
Others
0
24 June 2020
Others
0
07 November 2019
Others
0
06 April 2019
The South Indian Bank Limited
0
03 May 2019
Others
0
08 May 2019
The South Indian Bank Limited
0
23 November 2015
Others
0
15 September 2017
Axis Bank Limited
0
07 October 2015
Icici Bank Limited
0

Documents

Form DIR-12-19122020_signed
Evidence of cessation;-18122020
Notice of resignation;-18122020
Optional Attachment-(1)-18122020
Form PAS-3-05102020_signed
Copy of Board or Shareholders? resolution-03102020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-03102020
Form MGT-14-28092020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03092020
Optional Attachment-(1)-03092020
Form CHG-1-23072020_signed
Instrument(s) of creation or modification of charge;-23072020
Optional Attachment-(1)-23072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200723
Form INC-22-16072020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16072020
Copies of the utility bills as mentioned above (not older than two months)-16072020
Copy of board resolution authorizing giving of notice-16072020
Form CHG-1-01072020_signed
Instrument(s) of creation or modification of charge;-01072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200701
Form DPT-3-06052020-signed
Form CHG-1-03022020_signed
Instrument(s) of creation or modification of charge;-03022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200203
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form CHG-1-26112019_signed
Instrument(s) of creation or modification of charge;-26112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191126