Company Information

CIN
Status
Date of Incorporation
09 February 1989
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Rajeev Kumar Jindal
Rajeev Kumar Jindal
Managing Director
over 2 years ago
Neetika Jhindal
Neetika Jhindal
Director
over 13 years ago

Past Directors

Shyam Sunder Agarwal
Shyam Sunder Agarwal
Director
about 13 years ago
Sanjeev Kumar Jindal
Sanjeev Kumar Jindal
Director
over 22 years ago
Kishan Kumar Jindal
Kishan Kumar Jindal
Director
over 22 years ago

Registered Trademarks

Opasil Opasil Pigments Chemicals

[Class : 6] Common Metals & Alloys

Opcl (Label) Opasil Pigments Chemicals

[Class : 2] Varnish,Lacquers, Preservatives Against Rust, Colorants, Mordants, Pigments Included In Class 02.

Opcl (Label) Opasil Pigments Chemicals

[Class : 1] Chemicals For Al Purpose Included In Class 01.
View +2 more Brands for Opasil Pigments And Chemicals Private Limited.

Charges

1 Crore
07 April 2018
Hdfc Bank Limited
1 Crore
13 May 2013
Oriental Bank Of Commerce
70 Lak
07 April 2018
Hdfc Bank Limited
0
13 May 2013
Oriental Bank Of Commerce
0
07 April 2018
Hdfc Bank Limited
0
13 May 2013
Oriental Bank Of Commerce
0
07 April 2018
Hdfc Bank Limited
0
13 May 2013
Oriental Bank Of Commerce
0
07 April 2018
Hdfc Bank Limited
0
13 May 2013
Oriental Bank Of Commerce
0

Documents

Form DPT-3-26042020-signed
Form MGT-7-23112019_signed
Form AOC-4-23112019_signed
Directors report as per section 134(3)-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
List of share holders, debenture holders;-15112019
Optional Attachment-(1)-15112019
Auditor?s certificate-28062019
Form DPT-3-28062019
Auditor?s certificate-28062019
Form DIR-12-25012019_signed
Evidence of cessation;-24012019
Form MGT-14-18012019-signed
Altered articles of association-12012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12012019
Form MGT-7-05122018_signed
Form AOC-4-05122018_signed
Directors report as per section 134(3)-04122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
List of share holders, debenture holders;-04122018
Optional Attachment-(1)-04122018
Form CHG-1-21052018_signed
Instrument(s) of creation or modification of charge;-21052018
Optional Attachment-(2)-21052018
Optional Attachment-(1)-21052018
CERTIFICATE OF REGISTRATION OF CHARGE-20180521
Letter of the charge holder stating that the amount has been satisfied-11052018
Form CHG-4-11052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180511
Form AOC-4-18102017_signed