Company Information

CIN
Status
Date of Incorporation
04 November 1999
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,002,000
Authorised Capital
5,000,000

Directors

Mahesh Chandra Jain
Mahesh Chandra Jain
Director/Designated Partner
almost 2 years ago
Manish Kumar Agarwal
Manish Kumar Agarwal
Director
almost 3 years ago

Registered Trademarks

Supertoli Pan East Exim Pvt

[Class : 25] Footwears, Soles For Footwears, Inner Soles

Supertoli Pan East Exim Pvt

[Class : 24] Non Woven Textile Fabrics, Fabric For Footwear

Peetex (Device) Pan East Exim Pvt

[Class : 25] Shoe Components Including Nonwoven Insole Sheet Included In Class 25

Charges

4 Crore
30 November 2018
State Bank Of India
4 Crore
31 October 2012
Bank Of Baroda
5 Crore
22 December 2004
Indian Overseas Bank
30 Lak
17 October 2022
Hdfc Bank Limited
0
31 October 2012
Bank Of Baroda
0
22 December 2004
Indian Overseas Bank
0
30 November 2018
State Bank Of India
0
17 October 2022
Hdfc Bank Limited
0
31 October 2012
Bank Of Baroda
0
22 December 2004
Indian Overseas Bank
0
30 November 2018
State Bank Of India
0
17 October 2022
Hdfc Bank Limited
0
31 October 2012
Bank Of Baroda
0
22 December 2004
Indian Overseas Bank
0
30 November 2018
State Bank Of India
0

Documents

Optional Attachment-(2)-26112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
List of share holders, debenture holders;-26112019
Optional Attachment-(1)-26112019
Form AOC-4-26112019_signed
Form MGT-7-26112019_signed
Form CHG-4-23102019_signed
Letter of the charge holder stating that the amount has been satisfied-14102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191014
Form ADT-1-12062019_signed
Copy of resolution passed by the company-12062019
Copy of written consent given by auditor-12062019
Form CHG-1-05032019_signed
Instrument(s) of creation or modification of charge;-05032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190305
Directors report as per section 134(3)-18122018
List of share holders, debenture holders;-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Optional Attachment-(2)-18122018
Optional Attachment-(1)-18122018
Optional Attachment-(3)-18122018
Copy of MGT-8-18122018
Form AOC-4-18122018_signed
Form MGT-7-18122018_signed
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Optional Attachment-(3)-27112017
Form MGT-7-27112017_signed
Form AOC-4-27112017_signed