Company Information

CIN
Status
Date of Incorporation
22 November 1994
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,082,500
Authorised Capital
3,500,000

Directors

Ramesh Kumar
Ramesh Kumar
Director/Designated Partner
over 2 years ago
Mukesh Kumar
Mukesh Kumar
Director/Designated Partner
over 2 years ago
Ankush Kumar Bagrecha
Ankush Kumar Bagrecha
Director/Designated Partner
about 3 years ago
Gowrishankar Bopanna Rajashekar
Gowrishankar Bopanna Rajashekar
Wholetime Director
about 31 years ago

Registered Trademarks

Pro+ (Label) Propack Shreiner

[Class : 17] Adhesive Tapes For Industrial Use / Adhesive Taps, Strips, Bands And Films / Adhesive Tapes For Technical Purposes

Charges

1 Crore
31 July 2017
Hdfc Bank Limited
1 Crore
29 March 2011
Standard Chartered Bank
3 Crore
29 May 2012
Ing Vysya Bank Limited
33 Crore
29 July 2006
Axis Bank Limited
1 Crore
23 February 2010
Axis Bank Limited
2 Crore
11 July 2005
Indian Overseas Bank
60 Lak
26 November 2020
Hdfc Bank Limited
11 Lak
21 March 2022
Axis Bank Limited
0
21 March 2022
Axis Bank Limited
0
26 November 2020
Hdfc Bank Limited
0
31 July 2017
Hdfc Bank Limited
0
29 May 2012
Ing Vysya Bank Limited
0
11 July 2005
Indian Overseas Bank
0
23 February 2010
Axis Bank Limited
0
29 March 2011
Standard Chartered Bank
0
29 July 2006
Axis Bank Limited
0
21 March 2022
Axis Bank Limited
0
21 March 2022
Axis Bank Limited
0
26 November 2020
Hdfc Bank Limited
0
31 July 2017
Hdfc Bank Limited
0
29 May 2012
Ing Vysya Bank Limited
0
11 July 2005
Indian Overseas Bank
0
23 February 2010
Axis Bank Limited
0
29 March 2011
Standard Chartered Bank
0
29 July 2006
Axis Bank Limited
0
21 March 2022
Axis Bank Limited
0
21 March 2022
Axis Bank Limited
0
26 November 2020
Hdfc Bank Limited
0
31 July 2017
Hdfc Bank Limited
0
29 May 2012
Ing Vysya Bank Limited
0
11 July 2005
Indian Overseas Bank
0
23 February 2010
Axis Bank Limited
0
29 March 2011
Standard Chartered Bank
0
29 July 2006
Axis Bank Limited
0
21 March 2022
Axis Bank Limited
0
21 March 2022
Axis Bank Limited
0
26 November 2020
Hdfc Bank Limited
0
31 July 2017
Hdfc Bank Limited
0
29 May 2012
Ing Vysya Bank Limited
0
11 July 2005
Indian Overseas Bank
0
23 February 2010
Axis Bank Limited
0
29 March 2011
Standard Chartered Bank
0
29 July 2006
Axis Bank Limited
0
21 March 2022
Axis Bank Limited
0
21 March 2022
Axis Bank Limited
0
26 November 2020
Hdfc Bank Limited
0
31 July 2017
Hdfc Bank Limited
0
29 May 2012
Ing Vysya Bank Limited
0
11 July 2005
Indian Overseas Bank
0
23 February 2010
Axis Bank Limited
0
29 March 2011
Standard Chartered Bank
0
29 July 2006
Axis Bank Limited
0

Documents

Form CHG-1-02022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210202
Optional Attachment-(2)-30122020
Instrument(s) of creation or modification of charge;-30122020
Optional Attachment-(1)-30122020
Instrument(s) of creation or modification of charge;-28122020
Form CHG-1-28122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201228
Form DPT-3-17112020_signed
Form MSME FORM I-07092020_signed
Form DPT-3-27052020-signed
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4-11112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102019
Optional Attachment-(1)-31102019
Form ADT-1-23102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form BEN - 2-09082019_signed
Declaration under section 90-08082019
Form DPT-3-10072019
Optional Attachment-(1)-10072019
Auditor?s certificate-10072019
Optional Attachment-(1)-30062019
Auditor?s certificate-30062019
Form MGT-7-16012019_signed
List of share holders, debenture holders;-31122018
Form AOC-4-30102018_signed