Company Information

CIN
Status
Date of Incorporation
07 January 1983
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
10,153,500
Authorised Capital
10,500,000

Directors

Chandan Kumar Mishra
Chandan Kumar Mishra
Director/Designated Partner
over 2 years ago
Poonam Agarwal
Poonam Agarwal
Director/Designated Partner
about 7 years ago

Past Directors

Nawal Kishor Prasad Singh
Nawal Kishor Prasad Singh
Additional Director
over 11 years ago
Shambhu Nath Modi
Shambhu Nath Modi
Additional Director
over 11 years ago
Nirmala Devi Agarwalla
Nirmala Devi Agarwalla
Director
about 17 years ago
Shakti Agarwal
Shakti Agarwal
Whole Time Director
over 18 years ago
Amar Agarwal
Amar Agarwal
Whole Time Director
over 19 years ago
Mokhatar Bharti
Mokhatar Bharti
Director
about 20 years ago

Registered Trademarks

S.K. Nails S.K.Iron Products

[Class : 6] Nails Made Of Common Metal Included In Class 6.

Charges

0
30 September 2003
Amar Shekti Commerce & Industried Ltd.
1 Crore
27 January 2004
Amar Shekti Commerce & Industried Ltd.
1 Crore
27 January 2004
Amar Shekti Commerce & Industried Ltd.
0
30 September 2003
Amar Shekti Commerce & Industried Ltd.
0
27 January 2004
Amar Shekti Commerce & Industried Ltd.
0
30 September 2003
Amar Shekti Commerce & Industried Ltd.
0
27 January 2004
Amar Shekti Commerce & Industried Ltd.
0
30 September 2003
Amar Shekti Commerce & Industried Ltd.
0

Documents

Form MGT-15-01072020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14012020
Optional Attachment-(1)-14012020
Form AOC-4(XBRL)-14012020_signed
Form MGT-7-03012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form DIR-12-12022019_signed
List of share holders, debenture holders;-26122018
Copy of MGT-8-26122018
Form MGT-7-26122018_signed
Optional Attachment-(1)-28102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102018
Form AOC-4(XBRL)-28102018_signed
Form MGT-15-27102018_signed
Form DIR-12-01102018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28082018
Notice of resignation;-28082018
Evidence of cessation;-28082018
Optional Attachment-(1)-26022018
List of share holders, debenture holders;-26022018
Copy of MGT-8-26022018
Form MGT-7-26022018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23022018
Form AOC-4(XBRL)-23022018_signed
Form ADT-1-26102017_signed
Form MGT-15-26102017_signed
Copy of written consent given by auditor-26102017
Copy of resolution passed by the company-26102017
Copy of the intimation sent by company-26102017