Company Information

CIN
Status
Date of Incorporation
18 July 1986
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
30,375,500
Authorised Capital
45,000,000

Directors

Soumendu Nandy
Soumendu Nandy
Director
about 16 years ago
Bandana Nandy
Bandana Nandy
Director
over 27 years ago

Past Directors

Subhendu Nandy
Subhendu Nandy
Director
over 39 years ago

Registered Trademarks

Esenpe S. N. Polymers

[Class : 6] Pvc Pipes, Fittings, Tubular Structure And Products Including In Class 6.

Charges

11 Crore
25 January 2019
Canara Bank
9 Crore
12 March 2013
Axis Bank Limited
8 Crore
26 February 2014
Hdfc Bank Limited
4 Crore
08 January 1997
State Bank Of India
1 Crore
30 June 2020
Canara Bank
1 Crore
15 May 2020
Canara Bank
60 Lak
30 June 2020
Canara Bank
0
12 March 2013
Axis Bank Limited
0
15 May 2020
Canara Bank
0
08 January 1997
State Bank Of India
0
26 February 2014
Hdfc Bank Limited
0
25 January 2019
Canara Bank
0
30 June 2020
Canara Bank
0
12 March 2013
Axis Bank Limited
0
15 May 2020
Canara Bank
0
08 January 1997
State Bank Of India
0
26 February 2014
Hdfc Bank Limited
0
25 January 2019
Canara Bank
0

Documents

Form DPT-3-07012021-signed
Form ADT-1-29122020_signed
Copy of the intimation sent by company-23122020
Copy of resolution passed by the company-23122020
Copy of written consent given by auditor-23122020
Form DPT-3-19122020_signed
Form MGT-14-15102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15102020
Form CHG-1-14082020_signed
Instrument(s) of creation or modification of charge;-14082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200814
Form CHG-1-22052020_signed
Instrument(s) of creation or modification of charge;-22052020
CERTIFICATE OF REGISTRATION OF CHARGE-20200522
Form CHG-1-07012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200107
Optional Attachment-(1)-06012020
Instrument(s) of creation or modification of charge;-06012020
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4 additional attachment-10122019_signed
Directors? report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Form AOC-4-30112019_signed
Form DIR-12-19112019_signed
Evidence of cessation;-18112019
Optional Attachment-(1)-18112019
Form CHG-4-18072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190718