Company Information

CIN
Status
Date of Incorporation
21 November 2006
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Prakhar Khurana
Prakhar Khurana
Director/Designated Partner
over 2 years ago
Vinay Chhajlani
Vinay Chhajlani
Director
almost 7 years ago
Ravindra Kaur
Ravindra Kaur
Director/Designated Partner
about 8 years ago
Yogendra Lal Khurana
Yogendra Lal Khurana
Director/Designated Partner
about 11 years ago
Rajiv Singhi
Rajiv Singhi
Director
about 18 years ago
Sunita Chhajlani
Sunita Chhajlani
Director
about 19 years ago

Registered Trademarks

Ss Print To Pack Pvt... Ss Print To Pack

[Class : 40] Printing Packaging Materials Like Box Cartoon, Labels Printing, Brochures Printing, Leaflets, Foil Print

Ss Print To Pack Pvt... Ss Print To Pack

[Class : 6] Manufacturing Printed Aluminium Foil For Pharmaceuticals

Charges

3 Crore
08 March 2019
State Bank Of India
1 Crore
28 June 2017
Dewan Housing Finance Corporation Limited
3 Crore
08 June 2009
State Bank Of India
7 Crore
28 June 2023
Others
0
28 June 2017
Others
0
08 March 2019
State Bank Of India
0
08 June 2009
State Bank Of India
0
28 June 2023
Others
0
28 June 2017
Others
0
08 March 2019
State Bank Of India
0
08 June 2009
State Bank Of India
0
28 June 2023
Others
0
28 June 2017
Others
0
08 March 2019
State Bank Of India
0
08 June 2009
State Bank Of India
0

Documents

Form AOC-4-03042021_signed
Optional Attachment-(1)-31122020
Approval letter of extension of financial year or AGM-31122020
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Form DIR-12-11092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11092020
Optional Attachment-(1)-11092020
Form DIR-11-10092020_signed
Acknowledgement received from company-09092020
Proof of dispatch-09092020
Notice of resignation filed with the company-09092020
Form DIR-12-06092020_signed
Notice of resignation;-06092020
Evidence of cessation;-06092020
Form DPT-3-29062020-signed
Form DPT-3-10062020-signed
Form BEN - 2-05012020_signed
Declaration under section 90-31122019
Letter of the charge holder stating that the amount has been satisfied-09052019
Form CHG-4-09052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190509
Instrument(s) of creation or modification of charge;-18042019
Optional Attachment-(1)-18042019
Form CHG-1-18042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190418
Form ADT-1-13042019_signed
Copy of resolution passed by the company-13042019
Copy of written consent given by auditor-13042019
Copy of the intimation sent by company-13042019