Company Information

CIN
Status
Date of Incorporation
21 December 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
4,950,000
Authorised Capital
10,000,000

Directors

Ranjeet Kumar Shaw
Ranjeet Kumar Shaw
Director/Designated Partner
over 2 years ago
Pradeep Kumar Shaw
Pradeep Kumar Shaw
Director/Designated Partner
about 3 years ago

Past Directors

Anita Shaw
Anita Shaw
Director
about 15 years ago
Kiran Shaw
Kiran Shaw
Director
about 15 years ago
Rachit Shaw
Rachit Shaw
Director
about 15 years ago

Registered Trademarks

Uttara Kunj Auto Parts Mfg

[Class : 6] Mild Steel Erw Pipes, C.R.C. Sheet, M.S. Angles,Channels, Girders,Seamless Pipes, M.S.Black Pipes,Metallic Pipes And Tubes.

Uttara Kunj Auto Parts Mfg

[Class : 12] Service Parts And Fittings Used In Motor Land Vehicles.

Charges

11 Crore
21 October 2013
Standard Chartered Bank
9 Crore
18 September 2013
Standard Chartered Bank
50 Lak
30 November 1982
Bank Of Baroda
50 Thousand
10 March 2010
Idbi Bank Limited
4 Crore
23 September 2020
Standard Chartered Bank
1 Crore
21 October 2013
Standard Chartered Bank
0
23 September 2020
Standard Chartered Bank
0
18 September 2013
Standard Chartered Bank
0
10 March 2010
Idbi Bank Limited
0
30 November 1982
Bank Of Baroda
0
21 October 2013
Standard Chartered Bank
0
23 September 2020
Standard Chartered Bank
0
18 September 2013
Standard Chartered Bank
0
10 March 2010
Idbi Bank Limited
0
30 November 1982
Bank Of Baroda
0
21 October 2013
Standard Chartered Bank
0
23 September 2020
Standard Chartered Bank
0
18 September 2013
Standard Chartered Bank
0
10 March 2010
Idbi Bank Limited
0
30 November 1982
Bank Of Baroda
0

Documents

Instrument(s) of creation or modification of charge;-20102020
Form CHG-1-20102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201020
Form DPT-3-22062020-signed
Form AOC-4-11112019_signed
Form MGT-7-11112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Directors report as per section 134(3)-05112019
List of share holders, debenture holders;-05112019
List of share holders, debenture holders;-30102018
Form MGT-7-30102018_signed
Directors report as per section 134(3)-03102018
Optional Attachment-(1)-03102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102018
Form AOC-4-04102018_signed
Optional Attachment-(1)-29082018
Form CHG-1-29082018_signed
Optional Attachment-(2)-29082018
Instrument(s) of creation or modification of charge;-29082018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180829
Form MGT-7-01122017_signed
Form AOC-4-01122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Directors report as per section 134(3)-26112017
List of share holders, debenture holders;-26112017
Form AOC-4-23102016_signed
Directors report as per section 134(3)-22102016
List of share holders, debenture holders;-22102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102016
Form MGT-7-22102016