Company Information

CIN
Status
Date of Incorporation
23 November 2006
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
44,000,000
Authorised Capital
50,000,000

Directors

Rajesh Bipinbhai Shah
Rajesh Bipinbhai Shah
Director/Designated Partner
about 2 years ago
Pawan Kumar Jain
Pawan Kumar Jain
Whole Time Director
over 2 years ago
Vikram Golcha
Vikram Golcha
Director/Designated Partner
over 2 years ago
Naresh J Gandhi
Naresh J Gandhi
Director
over 15 years ago

Past Directors

Kishore Mehta
Kishore Mehta
Director
about 19 years ago

Registered Trademarks

Carbolite Quantaplast Polymer

[Class : 1] Chemical Used In Industry, Science, Photography, Agriculture, Horticulture And Forestry; Unprocessed Artificial Resins, Unprocessed Plastics; Manures; Fire Extinguishing Compositions; Tempering And Soldering Preparations; Chemical Substances For Preserving Foodstuffs; Tanning Substances; Adhesive Used In Industry

Quanta Plast(device) Quantaplast Polymer

[Class : 1] Engineering Thermoplastic Copmounds

Charges

3 Crore
23 November 2017
Hdfc Bank Limited
3 Crore
18 December 2007
State Bank Of India
1 Crore
18 December 2007
State Bank Of India
6 Crore
23 November 2017
Hdfc Bank Limited
0
18 December 2007
State Bank Of India
0
18 December 2007
State Bank Of India
0
23 November 2017
Hdfc Bank Limited
0
18 December 2007
State Bank Of India
0
18 December 2007
State Bank Of India
0
23 November 2017
Hdfc Bank Limited
0
18 December 2007
State Bank Of India
0
18 December 2007
State Bank Of India
0

Documents

Form AOC-4-16122020_signed
Form MGT-7-16122020_signed
Directors report as per section 134(3)-15122020
List of share holders, debenture holders;-15122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122020
Optional Attachment-(1)-15122020
Form DPT-3-25072020-signed
Form DPT-3-01042020-signed
Form MGT-14-16122019-signed
List of share holders, debenture holders;-16122019
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20191216
Form MGT-7-16122019_signed
Altered memorandum of association-14122019
Optional Attachment-(1)-14122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14122019
Altered articles of association-14122019
Form AOC-4-08122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122019
Directors report as per section 134(3)-05122019
Optional Attachment-(1)-05122019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Form DPT-3-16072019
Form MGT-7-08102018_signed
List of share holders, debenture holders;-06102018
Directors report as per section 134(3)-06102018
Optional Attachment-(1)-06102018
Form AOC-4-06102018_signed