Company Information

CIN
Status
Date of Incorporation
17 February 1997
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
8,537,000
Authorised Capital
9,000,000

Directors

Pooja Agrawal Dani
Pooja Agrawal Dani
Director/Designated Partner
over 2 years ago
Priya Agrawal
Priya Agrawal
Director/Designated Partner
over 2 years ago
Krishna Kumar Agrawal
Krishna Kumar Agrawal
Director
over 2 years ago

Past Directors

Suman Agrawal
Suman Agrawal
Director
about 5 years ago
Ramesh Chandra Agrawal
Ramesh Chandra Agrawal
Director
over 25 years ago

Registered Trademarks

Kpp (Device) Krishna Plast Pipes

[Class : 17] Pvc Pipes & Fittings.

Krishna Krishna Plast Pipes

[Class : 17] Pvc Pipes & Fittings

Krishna Plast Krishna Plast Pipes

[Class : 17] Pvc Pipes & Fittings
View +1 more Brands for Krishna Plast Pipes Private Limited.

Charges

7 Crore
27 July 1999
State Bank Of India
1 Crore
27 July 1999
State Bank Of India
6 Crore
27 July 1999
State Bank Of India
0
27 July 1999
State Bank Of India
0
27 July 1999
State Bank Of India
0
27 July 1999
State Bank Of India
0
27 July 1999
State Bank Of India
0
27 July 1999
State Bank Of India
0
27 July 1999
State Bank Of India
0
27 July 1999
State Bank Of India
0
27 July 1999
State Bank Of India
0
27 July 1999
State Bank Of India
0

Documents

Form DIR-12-06102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05102020
Interest in other entities;-05102020
Form CHG-1-16092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200916
Instrument(s) of creation or modification of charge;-15092020
Instrument(s) of creation or modification of charge;-24042020
Form CHG-1-24042020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200424
Form DPT-3-12022020-signed
Auditor?s certificate-11022020
Form ADT-1-13012020_signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Copy of written consent given by auditor-13122019
Copy of resolution passed by the company-13122019
Form AOC-4-12122019_signed
Directors report as per section 134(3)-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Form AOC-4-06042019_signed
Form MGT-7-06042019_signed
Directors report as per section 134(3)-30032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032019
List of share holders, debenture holders;-30032019
Form MGT-7-03122017_signed
List of share holders, debenture holders;-24112017
Form AOC-4-15112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112017
Directors report as per section 134(3)-14112017