Company Information

CIN
Status
Date of Incorporation
26 March 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
991,000
Authorised Capital
1,000,000

Directors

Subhash Chandra Agarwal
Subhash Chandra Agarwal
Director
over 2 years ago
Abhishek Agarwal
Abhishek Agarwal
Director/Designated Partner
almost 5 years ago

Past Directors

Ranjana Agarwal
Ranjana Agarwal
Additional Director
almost 7 years ago
Navin Agarwal
Navin Agarwal
Director
over 9 years ago
Dhiraj Agarwal
Dhiraj Agarwal
Director
almost 28 years ago

Registered Trademarks

Snowhitex 2ply Toilet Tissues Radhey Krishna Products

[Class : 16] Paper Napkins, Toilet Papers And Fresh Tissue.

Syntex (Label) Radhey Krishna Products

[Class : 16] Paper Napkins, Toilet Papers, Toilet Tissues And Fresh Tissue Included In Class 16.

Cocktail Radhey Krishna Products

[Class : 16] Paper Napkin,Toilet Papers And Fresh Tissue
View +2 more Brands for Radhey Krishna Products Pvt Ltd.

Charges

23 Lak
11 November 1997
Allahabad Bank
6 Lak
07 December 2019
State Bank Of India
23 Lak
16 July 2022
Hdfc Bank Limited
0
07 December 2019
State Bank Of India
0
11 November 1997
Allahabad Bank
0
16 July 2022
Hdfc Bank Limited
0
07 December 2019
State Bank Of India
0
11 November 1997
Allahabad Bank
0

Documents

Form DIR-12-31122019_signed
Optional Attachment-(1)-30122019
Optional Attachment-(1)-23122019
Form CHG-1-23122019_signed
Instrument(s) of creation or modification of charge;-23122019
Optional Attachment-(2)-23122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191223
Form AOC-4-16122019_signed
Form MGT-7-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
List of share holders, debenture holders;-30112019
Form CHG-4-28112019_signed
Letter of the charge holder stating that the amount has been satisfied-27112019
Form DIR-12-27112019_signed
Evidence of cessation;-27112019
Notice of resignation;-27112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191127
Form MGT-7-16012019_signed
List of share holders, debenture holders;-31122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02012019
Form DIR-12-02012019_signed
Optional Attachment-(1)-02012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form AOC-4-31122018_signed
Directors report as per section 134(3)-31122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122017
Form AOC-4-31122017_signed
Form MGT-7-24112017_signed