Company Information

CIN
Status
Date of Incorporation
25 April 1986
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
31 December 2022
Paid Up Capital
800,000
Authorised Capital
1,000,000

Directors

Aarti Pankaj Kapadia
Aarti Pankaj Kapadia
Director/Designated Partner
about 2 years ago
Akshay Singh
Akshay Singh
Director/Designated Partner
almost 4 years ago
Varsha Lafargue
Varsha Lafargue
Director/Designated Partner
about 5 years ago
Nita Nalin Kapadia
Nita Nalin Kapadia
Director/Designated Partner
over 28 years ago
Nalin Kapadia Mathuradas
Nalin Kapadia Mathuradas
Director/Designated Partner
over 39 years ago

Past Directors

Bina Kapadia Pankaj
Bina Kapadia Pankaj
Director
over 28 years ago
Pankaj Mathuradas Kapadia
Pankaj Mathuradas Kapadia
Managing Director
over 39 years ago

Registered Trademarks

Ptc Since 1946 Pushp Trading Company

[Class : 35] Retail Services Of Aluminum Industrial Chemicals And Roofing Sheets

Sleek ( Label ) Pushp Tradings Co

[Class : 6] Aluminum Ladders, Common Metals And Their Alloys And All Being Goods Included In Class 06.

Charges

1 Crore
05 March 1990
The Oriental Bank Of Commerce
85 Thousand
12 May 1988
Oriental Bank Of Commerce
1 Crore
12 May 1988
The Oriental Bank Of Commerce
9 Lak
12 May 1988
The Oriental Bank Of Commerce
0
12 May 1988
Others
0
05 March 1990
The Oriental Bank Of Commerce
0
12 May 1988
The Oriental Bank Of Commerce
0
12 May 1988
Others
0
05 March 1990
The Oriental Bank Of Commerce
0
12 May 1988
The Oriental Bank Of Commerce
0
12 May 1988
Others
0
05 March 1990
The Oriental Bank Of Commerce
0

Documents

Optional Attachment-(3)-12112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12112020
Optional Attachment-(1)-12112020
Form DIR-12-12112020_signed
Evidence of cessation;-12112020
Optional Attachment-(2)-12112020
Form AOC-4-23112019_signed
List of share holders, debenture holders;-18112019
Form MGT-7-18112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Form AOC-4-24122018_signed
Optional Attachment-(2)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Optional Attachment-(1)-22122018
Form MGT-7-13122018_signed
List of share holders, debenture holders;-08122018
Optional Attachment-(1)-13122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122017
List of share holders, debenture holders;-13122017
Form MGT-7-13122017_signed
Form AOC-4-13122017_signed
Instrument(s) of creation or modification of charge;-24072017
Optional Attachment-(2)-24072017
Optional Attachment-(1)-24072017
Form CHG-1-24072017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170724
Form MGT-14-13042017-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05042017
Altered articles of association-05042017
List of share holders, debenture holders;-02112016