Company Information

CIN
Status
Date of Incorporation
09 August 2012
State / ROC
Patna / ROC Patna
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
89,990,000
Authorised Capital
90,000,000

Directors

Ankit Agarwal
Ankit Agarwal
Director/Designated Partner
almost 3 years ago
Ashok Kumar Agrawal
Ashok Kumar Agrawal
Director/Designated Partner
over 13 years ago

Past Directors

Simran Singh
Simran Singh
Director
about 8 years ago
Sudhir Kumar
Sudhir Kumar
Director
over 11 years ago
Anil Kumar Yadav
Anil Kumar Yadav
Director
over 11 years ago

Registered Trademarks

Flowstar Platinum Industries

[Class : 1] Chemicals Used In Industry, Chemical Used In Polymer Industry, Soil Additives, Chemical Additives, Chemical Additives For Lubricants, Chemical Additives For Use In The Production Of Lubricants, Dough Stabilizers For The Food Industry

Highstab Platinum Industries

[Class : 1] Chemicals Used In Industry, Chemical Used In Polymer Industry, Soil Additives, Chemical Additives, Chemical Additives For Lubricants, Chemical Additives For Use In The Production Of Lubricants, Dough Stabilizers For The Food Industry

Shaktidham Platinum Ispat Industries

[Class : 6] Tmt, Structures, Billets,Metal Alloys,Ctd Bars, Tmt Bars, Joist, Channels, M.S. Rounds, M.S. Angle, M.S. Flats, M.S. Wires, Common Metals And Their Alloys, Metal Building Materials, Transportable Buildings Of Metal, Materials Of Metal For Railway Tracks, Non Electric Cables Of Common Metal, Ironmongery, Small Items Of Metal Hardware, Pipes And Tubes Of Metal.
View +2 more Brands for Platinum Ispat Industries Private Limited.

Charges

0
02 January 2016
Bank Of Baroda
2 Crore
24 July 2014
Bank Of Baroda
23 Crore
24 July 2014
Bank Of Baroda
0
02 January 2016
Bank Of Baroda
0
24 July 2014
Bank Of Baroda
0
02 January 2016
Bank Of Baroda
0
24 July 2014
Bank Of Baroda
0
02 January 2016
Bank Of Baroda
0

Documents

Form DPT-3-19032021-signed
Auditor?s certificate-17022021
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20102020
Form AOC-4(XBRL)-20102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18022020 marked as defective by Registrar on 08-09-2020
Form AOC-4(XBRL)-20022020_signed marked as defective by Registrar on 08-09-2020
Form DIR-12-11032020_signed
Form AOC-4(XBRL)-20022020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18022020
Evidence of cessation;-11022020
Form MGT-7-11022020_signed
Copy of MGT-8-17042019 marked as defective by Registrar on 07-02-2020
List of share holders, debenture holders;-17042019 marked as defective by Registrar on 07-02-2020
List of share holders, debenture holders;-07022020
Optional Attachment-(1)-17042019 marked as defective by Registrar on 07-02-2020
Copy of MGT-8-07022020
Optional Attachment-(1)-07022020
Form MGT-7-17042019_signed marked as defective by Registrar on 07-02-2020
Letter of the charge holder stating that the amount has been satisfied-17012020
Form CHG-4-17012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200117
Letter of the charge holder stating that the amount has been satisfied-15012020
Form CHG-4-15012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200115
Optional Attachment-(4)-05012020
Optional Attachment-(3)-05012020
Optional Attachment-(2)-05012020
Optional Attachment-(1)-05012020
Form DIR-12-05012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05012020