Company Information

CIN
Status
Date of Incorporation
08 August 1994
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,020,000
Authorised Capital
1,100,000

Directors

Kailash Chandra Jhawar
Kailash Chandra Jhawar
Director/Designated Partner
almost 3 years ago
Pawan Kumar Jhawar
Pawan Kumar Jhawar
Director/Designated Partner
almost 3 years ago

Registered Trademarks

Pawan Polytex Pawan Polytex

[Class : 35] Retail Stores, Wholesale Outlets, Through Mail Orders, Online Retail, Websites Of Hdpe Pipe, Drip Irrigation, Sprinkler Systems For Irrigation, , Pipes Made Of Plastic For Water Supply And Plastic Pipes For Plumbing Purposes.

Pawan Polytex Pawan Polytex

[Class : 17] Flexible Plumbing Pipes Of Plastic, Pipes Made Of Plastic For Water Supply, Flexible Pipes, Tubes, Hoses And Fittings Therefor (Including Valves), And Fittings For Rigid Pipes, All Non Metallic.

Nandi Pawan Polytex

[Class : 21] Mini Sprinklers & Drip Irrigation System For Watering The Plant.
View +12 more Brands for Pawan Polytex Private Limited.

Charges

0
07 August 1995
Rajasthan Financial Corporation
17 Lak
24 February 1999
State Bank Of Bikaner & Jaipur
7 Lak
30 March 2018
Canara Bank
30 Lak
02 December 2019
Canara Bank
90 Lak
25 May 2022
Sidbi
0
02 December 2019
Canara Bank
0
30 March 2018
Canara Bank
0
24 February 1999
State Bank Of Bikaner & Jaipur
0
07 August 1995
Rajasthan Financial Corporation
0
25 May 2022
Sidbi
0
02 December 2019
Canara Bank
0
30 March 2018
Canara Bank
0
24 February 1999
State Bank Of Bikaner & Jaipur
0
07 August 1995
Rajasthan Financial Corporation
0

Documents

Form MGT-7-03042021_signed
Form AOC-4-09012021_signed
Form AOC-4-10022021_signed
List of share holders, debenture holders;-30122020
Copy of MGT-8-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Directors report as per section 134(3)-30122020
Form DPT-3-02102020-signed
Instrument(s) of creation or modification of charge;-19062020
Form CHG-1-19062020_signed
Optional Attachment-(1)-19062020
Optional Attachment-(2)-19062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200619
Form DPT-3-12032020-signed
Form DPT-3-02012020-signed
List of share holders, debenture holders;-21102019
Directors report as per section 134(3)-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Form MGT-7-21102019_signed
Form AOC-4-21102019_signed
Form CHG-4-19082019_signed
Letter of the charge holder stating that the amount has been satisfied-19082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190819
Letter of the charge holder stating that the amount has been satisfied-24072019
Form CHG-4-24072019_signed
Form DPT-3-05072019
Directors report as per section 134(3)-30112018
List of share holders, debenture holders;-30112018
Form MGT-7-30112018_signed
Form AOC-4-30112018_signed