Company Information

CIN
Status
Date of Incorporation
18 November 2002
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
3,500,000

Directors

Praveen Modi
Praveen Modi
Director
almost 3 years ago
Sheo Kumar Modi
Sheo Kumar Modi
Additional Director
over 8 years ago

Past Directors

Bela Modi
Bela Modi
Additional Director
over 8 years ago
Nitu Modi
Nitu Modi
Additional Director
over 8 years ago
Prabha Modi
Prabha Modi
Director
about 23 years ago

Registered Trademarks

Modi Hand Sanitizer Modi Chemicals

[Class : 5] Pharmaceutical, And Sanitary Preparations; Antiseptic Preparations, Anti Bacterial Preparations, Disinfecting Preparations, Germicides

Charges

3 Crore
31 December 2018
Oriental Bank Of Commerce
30 Lak
31 December 2018
Oriental Bank Of Commerce
3 Crore
07 March 2012
Central Bank Of India
95 Lak
15 February 2005
Union Bank Of India .
15 Lak
31 July 2020
Punjab National Bank
28 Lak
30 March 2023
State Bank Of India
0
28 December 2022
Others
0
31 July 2020
Others
0
15 February 2005
Union Bank Of India .
0
31 December 2018
Others
0
31 December 2018
Others
0
07 March 2012
Central Bank Of India
0
30 March 2023
State Bank Of India
0
28 December 2022
Others
0
31 July 2020
Others
0
15 February 2005
Union Bank Of India .
0
31 December 2018
Others
0
31 December 2018
Others
0
07 March 2012
Central Bank Of India
0
30 March 2023
State Bank Of India
0
28 December 2022
Others
0
31 July 2020
Others
0
15 February 2005
Union Bank Of India .
0
31 December 2018
Others
0
31 December 2018
Others
0
07 March 2012
Central Bank Of India
0

Documents

Form DPT-3-21122020-signed
Form DPT-3-19122020_signed
Form CHG-1-30092020_signed
Instrument(s) of creation or modification of charge;-30092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200930
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4-16122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(2)-04042019
Optional Attachment-(1)-04042019
Form CHG-1-04042019_signed
Optional Attachment-(3)-04042019
Instrument(s) of creation or modification of charge;-04042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190404
Directors report as per section 134(3)-09112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09112018
List of share holders, debenture holders;-09112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112018
Form AOC-4-09112018_signed
Form MGT-7-09112018_signed
Form CHG-4-16082018_signed
Letter of the charge holder stating that the amount has been satisfied-16082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180816
Form AOC-4-10122017_signed