Company Information

CIN
Status
Date of Incorporation
11 December 2013
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
145,000,000
Authorised Capital
145,000,000

Directors

Anshul Mittal
Anshul Mittal
Beneficial Owner
over 2 years ago
Dinesh Bindal
Dinesh Bindal
Director/Designated Partner
about 8 years ago

Past Directors

Alok Gupta
Alok Gupta
Director
almost 12 years ago
Ankit Mittal
Ankit Mittal
Director
almost 12 years ago

Registered Trademarks

Copperkraft Mittal Coin

[Class : 21] Utensils; Household Utensils; Kitchen Utensils; Containers; Small Utensils; Hand Operated Utensils; Apparatus Inculded In Class 21; Metal Articles Included In Class 21.

Copperkraft Mittal Coin

[Class : 8] Hand Tools; Hand Operated Implements; Cutlery And Related Items Included In Class 8; Kitchen Cutlery; Cutlery Of Metals; Cutlery Of Precious Metals

Serranto Mittal Coin

[Class : 14] Cuff Links, Tie Pins, Precious Metal Coins, Other Precious Metals Products.
View +1 more Brands for Mittal Coin Private Limited.

Charges

90 Crore
25 June 2019
Ford Credit India Private Limited
9 Lak
17 April 2019
Daimler Financial Services India Private Limited
45 Lak
03 December 2015
State Bank Of India
29 Crore
03 December 2015
State Bank Of India
55 Crore
02 September 2020
Hdfc Bank Limited
90 Crore
31 August 2019
Uco Bank
5 Lak
25 June 2019
Others
0
02 September 2020
Hdfc Bank Limited
0
17 April 2019
Others
0
03 December 2015
State Bank Of India
0
31 August 2019
Uco Bank
0
03 December 2015
State Bank Of India
0
25 June 2019
Others
0
02 September 2020
Hdfc Bank Limited
0
17 April 2019
Others
0
03 December 2015
State Bank Of India
0
31 August 2019
Uco Bank
0
03 December 2015
State Bank Of India
0
25 June 2019
Others
0
02 September 2020
Hdfc Bank Limited
0
17 April 2019
Others
0
03 December 2015
State Bank Of India
0
31 August 2019
Uco Bank
0
03 December 2015
State Bank Of India
0

Documents

Form MSME FORM I-30102020_signed
Optional Attachment-(1)-29102020
Optional Attachment-(4)-29102020
Optional Attachment-(2)-29102020
Optional Attachment-(3)-29102020
Form DIR-12-29102020_signed
Form DPT-3-15102020-signed
Form CHG-1-15102020_signed
Optional Attachment-(1)-15102020
Instrument(s) of creation or modification of charge;-15102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201015
Optional Attachment-(1)-30092020
Letter of the charge holder stating that the amount has been satisfied-20032020
Form CHG-4-20032020_signed
Form CHG-1-20032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200320
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200320
Instrument(s) of creation or modification of charge;-19032020
Optional Attachment-(2)-19032020
Optional Attachment-(1)-19032020
Optional Attachment-(1)-26022020
Notice of resignation;-26022020
Form DIR-12-26022020_signed
Evidence of cessation;-26022020
List of share holders, debenture holders;-28112019
Copy of MGT-8-28112019
Form MGT-7-29112019_signed
Form AOC-4(XBRL)-29112019_signed
Optional Attachment-(1)-28112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019