Company Information

CIN
Status
Date of Incorporation
24 August 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,330,300
Authorised Capital
12,000,000

Directors

Hasmukh Jain
Hasmukh Jain
Director/Designated Partner
over 2 years ago
Sriyansh Choraria
Sriyansh Choraria
Director/Designated Partner
over 2 years ago
Pavan Mishra
Pavan Mishra
Director/Designated Partner
over 4 years ago
Prateek Jain
Prateek Jain
Director/Designated Partner
about 9 years ago

Past Directors

Latha Jain
Latha Jain
Director
over 28 years ago

Registered Trademarks

Pf 401 Blk Mat Plast Alloys India

[Class : 17] Thermoplastic Compounds In Pellet Form For Use In Manufacture

Pf402 Blk Dlj D Plast Alloys India

[Class : 17] Thermoplastic Compounds In Pellet Form For Use In Manufacture

Pf202 Crm Ocl Plast Alloys India

[Class : 17] Thermoplastic Compounds In Pellet Form For Use In Manufacture
View +27 more Brands for Plast Alloys (India) Limited.

Charges

59 Lak
02 June 2018
Axis Bank Limited
12 Lak
29 August 2015
Kotak Mahindra Bank Limited
14 Crore
10 April 2000
The Bank Of Rajasthan Ltd
16 Lak
03 February 2000
The Bank Of Rajasthan Ltd
12 Lak
23 February 1999
The Bank Of Rajasthan Ltd
15 Lak
22 February 1999
The Bank Of Rajasthan Ltd
16 Lak
14 February 2013
Reliance Capital Ltd
4 Lak
22 September 2012
Reliance Capital Ltd
39 Lak
05 September 2003
Union Bank Of India
10 Crore
21 December 2004
Union Bank Of India
1 Crore
17 March 2006
Haryana State Industrial Development Corpn Ltd
1 Crore
02 June 2018
Others
0
29 August 2015
Kotak Mahindra Bank Limited
0
17 March 2006
Haryana State Industrial Development Corpn Ltd
0
22 September 2012
Reliance Capital Ltd
0
10 April 2000
The Bank Of Rajasthan Ltd
0
05 September 2003
Union Bank Of India
0
03 February 2000
The Bank Of Rajasthan Ltd
0
23 February 1999
The Bank Of Rajasthan Ltd
0
21 December 2004
Union Bank Of India
0
14 February 2013
Reliance Capital Ltd
0
22 February 1999
The Bank Of Rajasthan Ltd
0
02 June 2018
Others
0
29 August 2015
Kotak Mahindra Bank Limited
0
17 March 2006
Haryana State Industrial Development Corpn Ltd
0
22 September 2012
Reliance Capital Ltd
0
10 April 2000
The Bank Of Rajasthan Ltd
0
05 September 2003
Union Bank Of India
0
03 February 2000
The Bank Of Rajasthan Ltd
0
23 February 1999
The Bank Of Rajasthan Ltd
0
21 December 2004
Union Bank Of India
0
14 February 2013
Reliance Capital Ltd
0
22 February 1999
The Bank Of Rajasthan Ltd
0

Documents

Form BEN - 2-08012020_signed
Declaration under section 90-08012020
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form AOC-4-26112019_signed
Form ADT-1-23052019_signed
Optional Attachment-(1)-24042019
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Form ADT-3-18042019_signed
Resignation letter-18042019
Form MGT-7-29122018_signed
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Form AOC-4-28122018_signed
Form CHG-1-11092018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180911
Instrument(s) of creation or modification of charge;-09082018
Optional Attachment-(1)-09082018
Directors report as per section 134(3)-14122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122017
Form AOC-4-14122017_signed
List of share holders, debenture holders;-26112017
Form MGT-7-26112017_signed
Form CHG-4-16052017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170512
Letter of the charge holder stating that the amount has been satisfied-12052017