Company Information

CIN
Status
Date of Incorporation
19 April 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
7,427,000
Authorised Capital
7,500,000

Directors

Saharsh Poddar
Saharsh Poddar
Director/Designated Partner
over 2 years ago
Vikash Marda
Vikash Marda
Director/Designated Partner
over 2 years ago
Hari Mohan Marda
Hari Mohan Marda
Director/Designated Partner
over 2 years ago
Sunil Kumar Poddar
Sunil Kumar Poddar
Director/Designated Partner
over 2 years ago
Shew Ratan Marda
Shew Ratan Marda
Director/Designated Partner
over 20 years ago

Past Directors

Ritu Marda
Ritu Marda
Additional Director
almost 12 years ago
Manish Khanna
Manish Khanna
Director
over 20 years ago
Sanjay Marda
Sanjay Marda
Director
over 20 years ago

Registered Trademarks

Prabhu Prabhu Polycolor

[Class : 17] Extruded Plastic Granules, Color Masterbatch, Additive Masterbatch, Filler Masterbatch, Compound Masterbatch.

Charges

18 Crore
06 May 2016
Vijaya Bank
6 Crore
10 March 2014
Axis Bank Limited
12 Crore
16 November 2007
Vijaya Bank
9 Crore
21 December 2006
Dena Bank
3 Crore
23 February 2006
Dena Bank
1 Crore
21 December 2006
Dena Bank
0
23 February 2006
Dena Bank
0
16 November 2007
Vijaya Bank
0
21 December 2006
Dena Bank
0
23 February 2006
Dena Bank
0
16 November 2007
Vijaya Bank
0
21 December 2006
Dena Bank
0
23 February 2006
Dena Bank
0
16 November 2007
Vijaya Bank
0

Documents

Form INC-28-18012021-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-15012021
Optional Attachment-(1)-15012021
Copy of court order or NCLT or CLB or order by any other competent authority.-29122020
Form CHG-1-29122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201228
Instrument(s) of creation or modification of charge;-28122020
Form MGT-14-15092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15092020
Form DPT-3-27042020-signed
Form AOC-4-17112019_signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-08112019
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Form MGT-14-21082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21082019
Form DPT-3-28062019
List of share holders, debenture holders;-24112018
Form MGT-7-24112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form AOC-4-27102018_signed
List of share holders, debenture holders;-30112017
Form MGT-7-30112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112017
Directors report as per section 134(3)-04112017
Form AOC-4-04112017_signed
Instrument(s) of creation or modification of charge;-03012017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170103