Company Information

CIN
Status
Date of Incorporation
08 May 1989
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,861,240
Authorised Capital
20,000,000

Directors

Subodh Prahladka
Subodh Prahladka
Director
over 2 years ago
Sunil Prahladka
Sunil Prahladka
Director
over 36 years ago

Registered Trademarks

Master (Label) Motilal Dulichand

[Class : 22] Ropes

Motilal Dulichand(p) Ltd Motilal Dulichand P

[Class : 22] Ropes; String; Nets, Tents, Awning; Tarpauling; Sails; Sacks And Bags (Not Included In Other Class) Padding And Stuffing Materials (Except Of Rubber Or Plastics); Raw Fibrous Textile Materials All Being Goods Included In Class 22.

Md Motilal Dulichand P

[Class : 23] Yarns And Threads For Textile Use And Cord Braided Yarns And Threads, All Being Goods Included In Class 23
View +4 more Brands for Motilal Duli Chand Private Limited.

Charges

5 Crore
31 December 2009
Canara Bank
11 Lak
11 March 2008
Icici Home Finance Company Limited
50 Lak
22 February 2008
Icici Home Finance Company Limited
50 Lak
23 August 2006
Canara Bank
88 Lak
14 August 2004
Canara Bank
25 Lak
05 June 2002
Canara Bank
53 Lak
21 April 2001
Canara Bank
5 Lak
18 January 2001
Canara Bank
3 Lak
12 January 2001
Canara Bank
5 Lak
22 July 2000
Canara Bank
3 Lak
25 August 1995
Upfc
41 Lak
17 December 1994
Canara Bank
94 Lak
25 May 1989
Canara Bank
1 Crore
24 September 2009
Icici Home Finance Company Limited
1 Crore
24 March 2004
Icici Home Finance Co. Ltd
1 Crore
25 May 1989
Canara Bank
0
24 March 2004
Icici Home Finance Co. Ltd
0
31 December 2009
Canara Bank
0
24 September 2009
Icici Home Finance Company Limited
0
17 December 1994
Canara Bank
0
22 February 2008
Icici Home Finance Company Limited
0
25 August 1995
Upfc
0
21 April 2001
Canara Bank
0
05 June 2002
Canara Bank
0
14 August 2004
Canara Bank
0
22 July 2000
Canara Bank
0
18 January 2001
Canara Bank
0
23 August 2006
Canara Bank
0
12 January 2001
Canara Bank
0
11 March 2008
Icici Home Finance Company Limited
0
25 May 1989
Canara Bank
0
24 March 2004
Icici Home Finance Co. Ltd
0
31 December 2009
Canara Bank
0
24 September 2009
Icici Home Finance Company Limited
0
17 December 1994
Canara Bank
0
22 February 2008
Icici Home Finance Company Limited
0
25 August 1995
Upfc
0
21 April 2001
Canara Bank
0
05 June 2002
Canara Bank
0
14 August 2004
Canara Bank
0
22 July 2000
Canara Bank
0
18 January 2001
Canara Bank
0
23 August 2006
Canara Bank
0
12 January 2001
Canara Bank
0
11 March 2008
Icici Home Finance Company Limited
0
25 May 1989
Canara Bank
0
24 March 2004
Icici Home Finance Co. Ltd
0
31 December 2009
Canara Bank
0
24 September 2009
Icici Home Finance Company Limited
0
17 December 1994
Canara Bank
0
22 February 2008
Icici Home Finance Company Limited
0
25 August 1995
Upfc
0
21 April 2001
Canara Bank
0
05 June 2002
Canara Bank
0
14 August 2004
Canara Bank
0
22 July 2000
Canara Bank
0
18 January 2001
Canara Bank
0
23 August 2006
Canara Bank
0
12 January 2001
Canara Bank
0
11 March 2008
Icici Home Finance Company Limited
0

Documents

Form AOC-4-14052021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Directors report as per section 134(3)-29122020
Form DPT-3-15102020-signed
Instrument(s) of creation or modification of charge;-22092020
Optional Attachment-(1)-22092020
Form CHG-1-22092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200922
Form MGT-7-29112019_signed
List of share holders, debenture holders;-26112019
Form AOC-4-17112019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Copy of the intimation sent by company-15102019
Form DPT-3-01072019-signed
Auditor?s certificate-21062019
Optional Attachment-(1)-21062019
Form ADT-1-29042019_signed
Copy of the intimation sent by company-23042019
Copy of resolution passed by the company-23042019
Copy of written consent given by auditor-23042019
Form CHG-1-19022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190219
Instrument(s) of creation or modification of charge;-16022019
Optional Attachment-(1)-16022019
Form MGT-7-22102018_signed
Form AOC-4-22102018_signed