Company Information

CIN
Status
Date of Incorporation
25 July 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Rajshree Sharma
Rajshree Sharma
Director
over 2 years ago
Mahendra Sharma
Mahendra Sharma
Director
over 2 years ago
Pooja Sharma
Pooja Sharma
Director
over 6 years ago

Past Directors

Surendra Kumar Sharma
Surendra Kumar Sharma
Director
almost 24 years ago

Registered Trademarks

Super Tril Quality Home Products

[Class : 3] Detergent Powder.

New Zap Quality Home Products

[Class : 3] Detergent Powder, For Sale In The State Of West Bengal, Bihar, Assam And Orissa.

Premium Ankur Quality Home Products

[Class : 3] Detergent Powder Included In Class 03 For Sale In The State Of West Bengal Only.
View +1 more Brands for Quality Home Products Pvt Ltd.

Charges

247 Crore
29 June 2016
Union Bank Of India
17 Crore
24 August 2015
State Bank Of India
68 Crore
11 January 2013
Allahabad Bank
2 Crore
29 March 2011
State Bank Of India
7 Crore
19 October 2019
State Bank Of India
162 Crore
03 August 2022
Sbicap Trustee Company Limited
0
19 October 2019
State Bank Of India
0
24 August 2015
State Bank Of India
0
29 June 2016
Others
0
29 March 2011
State Bank Of India
0
11 January 2013
Allahabad Bank
0
03 August 2022
Sbicap Trustee Company Limited
0
19 October 2019
State Bank Of India
0
24 August 2015
State Bank Of India
0
29 June 2016
Others
0
29 March 2011
State Bank Of India
0
11 January 2013
Allahabad Bank
0

Documents

Instrument(s) of creation or modification of charge;-02112020
Particulars of all joint charge holders;-02112020
Form CHG-1-02112020_signed
Optional Attachment-(1)-02112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201102
Form DPT-3-18062020-signed
Instrument(s) of creation or modification of charge;-20022020
Form CHG-1-20022020_signed
Optional Attachment-(1)-20022020
Particulars of all joint charge holders;-20022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200220
List of share holders, debenture holders;-29122019
Form MGT-7-29122019_signed
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Instrument(s) of creation or modification of charge;-01112019
Form CHG-1-01112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191101
Form ADT-1-25102019_signed
Copy of resolution passed by the company-25102019
Copy of written consent given by auditor-25102019
Form DPT-3-29062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17042019
Form DIR-12-17042019_signed
Evidence of cessation;-17042019
Form AOC - 4 CFS-18012019_signed
Form MGT-7-05012019_signed
List of share holders, debenture holders;-31122018
Form AOC-4-31122018_signed