Company Information

CIN
Status
Date of Incorporation
04 December 2006
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Naresh Jagiasi Koturam
Naresh Jagiasi Koturam
Director
over 17 years ago
Kamlesh Jagiasi Koturam
Kamlesh Jagiasi Koturam
Director
over 17 years ago
Umesh Jagiasi Koturam
Umesh Jagiasi Koturam
Director/Designated Partner
over 17 years ago
Anand Koturam Jagiasi
Anand Koturam Jagiasi
Director/Designated Partner
about 19 years ago

Past Directors

Satish Dewani
Satish Dewani
Director
about 19 years ago

Registered Trademarks

Luster Packaging Solutions

[Class : 17] Polyester, Polyester Films, Polyester Sheets, Polymer Films For Use In Manufacture Included In Class 17.

Kns (Device) K.N. Packaging Solutions

[Class : 7] Bottle Packaging Machines, Rinser, Filler, Labeling, Sealer For Powder & Liquid Product & Its Conveyer

Charges

4 Crore
29 September 2018
Indusind Bank Ltd.
2 Crore
18 April 2014
Apna Sahakari Bank Ltd.
95 Lak
17 April 2014
Apna Sahakari Bank Ltd.
95 Lak
06 November 2020
Induslnd Bank Limited
24 Lak
30 August 2021
Hdfc Bank Limited
1 Crore
29 September 2018
Others
0
06 November 2020
Others
0
30 August 2021
Hdfc Bank Limited
0
17 April 2014
Apna Sahakari Bank Ltd.
0
18 April 2014
Apna Sahakari Bank Ltd.
0
29 September 2018
Others
0
06 November 2020
Others
0
30 August 2021
Hdfc Bank Limited
0
17 April 2014
Apna Sahakari Bank Ltd.
0
18 April 2014
Apna Sahakari Bank Ltd.
0
29 September 2018
Others
0
06 November 2020
Others
0
30 August 2021
Hdfc Bank Limited
0
17 April 2014
Apna Sahakari Bank Ltd.
0
18 April 2014
Apna Sahakari Bank Ltd.
0

Documents

Form MSME FORM I-07032021_signed
Form CHG-1-07012021_signed
Form MSME FORM I-31122020
Form CHG-1-29122020_signed
Instrument(s) of creation or modification of charge;-29122020
Optional Attachment-(1)-29122020
Optional Attachment-(2)-29122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201229
Optional Attachment-(2)-28122020
Optional Attachment-(1)-28122020
Instrument(s) of creation or modification of charge;-28122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201228
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Form DPT-3-22112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112019
Directors report as per section 134(3)-03112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03112019
Form AOC-4-03112019_signed
Form MSME FORM I-31102019_signed
Form CHG-4-19012019_signed
Form MGT-7-16012019_signed
Letter of the charge holder stating that the amount has been satisfied-03012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190103
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed
Form CHG-1-25102018_signed
Optional Attachment-(1)-25102018