Company Information

CIN
Status
Date of Incorporation
04 December 2003
State / ROC
Patna / ROC Patna
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,752,000
Authorised Capital
11,000,000

Directors

Sheetal Gupta
Sheetal Gupta
Director/Designated Partner
over 2 years ago
Parul Varshney
Parul Varshney
Director/Designated Partner
over 2 years ago
Piyush Nandan
Piyush Nandan
Director/Designated Partner
almost 3 years ago

Past Directors

Rakesh Nandan
Rakesh Nandan
Director
almost 20 years ago

Registered Trademarks

Piyush Piyush Associates

[Class : 6] Metal Lock, Door Lock, Metal Door Handle, Non Electric Metal Door Closer, Latches Of Metal, Metal Hardware.

Charges

3 Crore
23 April 2019
Icici Bank Limited
44 Lak
30 November 2018
Kotak Mahindra Bank Limited
8 Crore
14 September 2011
Punjab National Bank
2 Lak
22 February 2014
Indusind Bank Ltd.
4 Crore
22 October 2013
Indusind Bank Ltd.
4 Crore
21 January 2014
Indusind Bank Ltd.
5 Lak
20 June 2007
State Bank Of India
5 Crore
07 February 2020
Icici Bank Limited
2 Crore
18 December 2021
Others
0
18 December 2021
Others
0
07 February 2020
Others
0
23 April 2019
Others
0
30 November 2018
Others
0
21 January 2014
Indusind Bank Ltd.
0
14 September 2011
Punjab National Bank
0
22 October 2013
Indusind Bank Ltd.
0
22 February 2014
Indusind Bank Ltd.
0
20 June 2007
State Bank Of India
0
18 December 2021
Others
0
18 December 2021
Others
0
07 February 2020
Others
0
23 April 2019
Others
0
30 November 2018
Others
0
21 January 2014
Indusind Bank Ltd.
0
14 September 2011
Punjab National Bank
0
22 October 2013
Indusind Bank Ltd.
0
22 February 2014
Indusind Bank Ltd.
0
20 June 2007
State Bank Of India
0
18 December 2021
Others
0
18 December 2021
Others
0
07 February 2020
Others
0
23 April 2019
Others
0
30 November 2018
Others
0
21 January 2014
Indusind Bank Ltd.
0
14 September 2011
Punjab National Bank
0
22 October 2013
Indusind Bank Ltd.
0
22 February 2014
Indusind Bank Ltd.
0
20 June 2007
State Bank Of India
0

Documents

Form CHG-4-22062020_signed
Letter of the charge holder stating that the amount has been satisfied-22062020
Form DPT-3-10042020-signed
Optional Attachment-(1)-13022020
Instrument(s) of creation or modification of charge;-13022020
Form CHG-1-13022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200213
Form MGT-7-25122019_signed
List of share holders, debenture holders;-19122019
Form AOC-4-16112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21102019
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 ADT-1-15102019_signed
Form DPT-3-15102019
Optional Attachment-(1)-15102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-11052019
Instrument(s) of creation or modification of charge;-11052019
Form CHG-1-11052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190511
Letter of the charge holder stating that the amount has been satisfied-14022019
Form CHG-4-14022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190214
Form CHG-1-11012019_signed
Instrument(s) of creation or modification of charge;-28122018
Optional Attachment-(1)-28122018
CERTIFICATE OF REGISTRATION OF CHARGE-20181228