Company Information

CIN
Status
Date of Incorporation
24 September 1986
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Nirmala Prakash Pajankar
Nirmala Prakash Pajankar
Director/Designated Partner
over 7 years ago
Arati Kharwadker
Arati Kharwadker
Director/Designated Partner
over 7 years ago
Prasad Kharwadker
Prasad Kharwadker
Director/Designated Partner
over 18 years ago
Pratibha Prakash Kharwadker
Pratibha Prakash Kharwadker
Director
over 38 years ago

Past Directors

Pradnya Amlan Harshe
Pradnya Amlan Harshe
Director
about 37 years ago

Registered Trademarks

Double Horse Praksh Fragrances

[Class : 3] Detergent Cake.

Charges

17 Crore
16 August 2017
Indiabulls Commercial Credit Limited
1 Crore
13 December 2007
Bank Of India
3 Crore
13 December 2007
Bank Of India
3 Crore
07 June 2004
Bank Of India
4 Crore
01 May 2004
Bank Of India
4 Crore
28 July 2021
Indiabulls Commercial Credit Limited
20 Lak
28 July 2021
Others
0
16 August 2017
Others
0
13 December 2007
Bank Of India
0
07 June 2004
Bank Of India
0
13 December 2007
Bank Of India
0
01 May 2004
Bank Of India
0
28 July 2021
Others
0
16 August 2017
Others
0
13 December 2007
Bank Of India
0
07 June 2004
Bank Of India
0
13 December 2007
Bank Of India
0
01 May 2004
Bank Of India
0

Documents

Form CHG-1-18052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180518
Instrument(s) of creation or modification of charge;-17052018
Optional Attachment-(1)-17052018
Form DIR-12-10052018_signed
Declaration by first director-03052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03052018
Interest in other entities;-03052018
Optional Attachment-(1)-03052018
Form ADT-1-01052018_signed
Form 23AC-01052018_signed
Form MGT-7-01052018_signed
Form AOC-4-01052018_signed
Form 20B-01052018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-30042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30042018
Copy of resolution passed by the company-30042018
Copy of the intimation sent by company-30042018
Copy of written consent given by auditor-30042018
Directors report as per section 134(3)-30042018
Optional Attachment-(1)-30042018
List of share holders, debenture holders;-28042018
Annual return as per schedule V of the Companies Act,1956-28042018
Form 23B for period 010411 to 310312-011011.OCT
FormSchV-291111 for the FY ending on-310311.OCT
Form23AC-311011 for the FY ending on-310311.OCT
Form 2-230211-150211.PDF
List of allottees-230211.PDF
Evidence of cessation-210211.PDF
Form 32-210211-151107.PDF