Company Information

CIN
Status
Date of Incorporation
30 August 1995
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,828,500
Authorised Capital
20,000,000

Directors

Girraj Kishore Agarwal
Girraj Kishore Agarwal
Managing Director
about 2 years ago
Meenu Agarwal
Meenu Agarwal
Director
over 18 years ago

Past Directors

Rahul Agarwal
Rahul Agarwal
Director
over 7 years ago
Manju Goyal
Manju Goyal
Director
almost 28 years ago

Registered Trademarks

Prestige Crown Prestige Coating

[Class : 2] Paints, Varnishes, Lacquers; Preservatives Against Rust And Against Deterioration Of Wood And Raw Natural Resins

Prestige Shine Prestige Coating

[Class : 2] Paints, Varnishes, Lacquers; Preservatives Against Rust And Against Deterioration Of Wood And Raw Natural Resins

Prestige Prima Prestige Coating

[Class : 2] Paints, Varnishes, Lacquers; Preservatives Against Rust And Against Deterioration Of Wood And Raw Natural Resins
View +6 more Brands for Prestige Coating Limited.

Charges

2 Crore
04 September 2002
Punjab National Bank
2 Crore
30 June 2020
Punjab National Bank
36 Lak
01 June 2020
Punjab National Bank
20 Lak
30 June 2020
Others
0
01 June 2020
Others
0
04 September 2002
Others
0
30 June 2020
Others
0
01 June 2020
Others
0
04 September 2002
Others
0

Documents

Optional Attachment-(1)-17092020
Form CHG-1-17092020
Form CHG-1-17092020_signed
Instrument(s) of creation or modification of charge;-17092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200917
Form DPT-3-24042020-signed
Form MR-1-18122019_signed
Form DIR-12-17122019_signed
Form MGT-14-16122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16122019
Copy of board resolution-16122019
Optional Attachment-(1)-16122019
Optional Attachment-(2)-16122019
Copy of shareholders resolution-16122019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -16122019
Optional Attachment-(4)-16122019
Optional Attachment-(2)-16122019
Optional Attachment-(3)-16122019
Optional Attachment-(1)-16122019
Form AOC-4-30102019_signed
Form MGT-7-30102019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
List of share holders, debenture holders;-26102019
Optional Attachment-(1)-26102019
Optional Attachment-(2)-26102019
Optional Attachment-(1)-22102019
Instrument(s) of creation or modification of charge;-22102019
Form CHG-1-22102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191022