Company Information

CIN
Status
Date of Incorporation
11 June 1992
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
3,800,000
Authorised Capital
108,000,000

Directors

Ram Krishna Kejriwal
Ram Krishna Kejriwal
Director/Designated Partner
over 2 years ago
Anshu Kejriwal
Anshu Kejriwal
Director/Designated Partner
over 2 years ago
Deepa Kejriwal
Deepa Kejriwal
Director
over 2 years ago
Piyush Kejriwal
Piyush Kejriwal
Director
over 2 years ago
Satyabodh Bhagat
Satyabodh Bhagat
Director/Designated Partner
almost 3 years ago

Past Directors

Padmanabh Bhagat
Padmanabh Bhagat
Additional Director
over 11 years ago

Registered Trademarks

Pc, Piyanshu Piyanshu Chemicals

[Class : 2] Paint Additives, Paint

Pc, Piyanshu Piyanshu Chemicals

[Class : 3] Antistatic Dryer Sheets / Antistatic Drier Sheets, Antistatic Preparations For Household Purposes.

Pc, Piyanshu Piyanshu Chemicals

[Class : 1] Synthetic Resins, Amino Resins

Charges

0
16 September 1992
Bank Of India
27 Crore
27 October 2023
Hdfc Bank Limited
0
27 March 2023
Hdfc Bank Limited
0
16 September 1992
Bank Of India
0
27 October 2023
Hdfc Bank Limited
0
27 March 2023
Hdfc Bank Limited
0
16 September 1992
Bank Of India
0

Documents

Form DPT-3-14052020-signed
List of share holders, debenture holders;-29122019
Copy of MGT-8-29122019
Form MGT-7-29122019_signed
Form AOC-4(XBRL)-10122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
XBRL document in respect Consolidated financial statement-30112019
Form MGT-14-17102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17102019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
-14102019
Copy of written consent given by auditor-14102019
Form BEN - 2-29072019_signed
Declaration under section 90-29072019
Form DPT-3-30062019
-29052019
Copy of resolution passed by the company-29052019
Form ADT-1-04062019_signed
Copy of written consent given by auditor-29052019
Form AOC-4(XBRL)-16012019_signed
XBRL document in respect Consolidated financial statement-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
List of share holders, debenture holders;-21112018
Copy of MGT-8-21112018
Form MGT-7-21112018_signed
Optional Attachment-(1)-18052018
Form CHG-1-18052018_signed
Instrument(s) of creation or modification of charge;-18052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180518