Company Information

CIN
Status
Date of Incorporation
08 January 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,440,000
Authorised Capital
10,000,000

Directors

Sanjeev Kumar Mishra
Sanjeev Kumar Mishra
Director/Designated Partner
over 2 years ago
Rajesh Singh
Rajesh Singh
Director/Designated Partner
over 13 years ago
Abhijeet Singh
Abhijeet Singh
Director/Designated Partner
over 13 years ago
Navin Kumar Mishra
Navin Kumar Mishra
Director/Designated Partner
almost 18 years ago

Past Directors

Nisha Mishra
Nisha Mishra
Additional Director
almost 18 years ago
Amit Agrawal
Amit Agrawal
Director
almost 27 years ago
Ashok Vashist
Ashok Vashist
Director
almost 27 years ago

Registered Trademarks

Natural Saarang Plastics

[Class : 21] Disposable Glass And Cups.

Charges

3 Crore
10 September 2012
Oriental Bank Of Commerce
15 Lak
30 April 2012
Union Bank Of India
1 Crore
30 March 2011
Union Bank Of India
1 Crore
26 February 2002
Union Bank Of India
30 Lak
23 April 2010
State Bank Of India
1 Crore
20 April 2010
State Bank Of India
1 Crore
10 September 2012
Oriental Bank Of Commerce
0
30 April 2012
Union Bank Of India
0
26 February 2002
Union Bank Of India
0
20 April 2010
State Bank Of India
0
23 April 2010
State Bank Of India
0
30 March 2011
Union Bank Of India
0
10 September 2012
Oriental Bank Of Commerce
0
30 April 2012
Union Bank Of India
0
26 February 2002
Union Bank Of India
0
20 April 2010
State Bank Of India
0
23 April 2010
State Bank Of India
0
30 March 2011
Union Bank Of India
0
10 September 2012
Oriental Bank Of Commerce
0
30 April 2012
Union Bank Of India
0
26 February 2002
Union Bank Of India
0
20 April 2010
State Bank Of India
0
23 April 2010
State Bank Of India
0
30 March 2011
Union Bank Of India
0

Documents

Form AOC-4-22012021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Directors report as per section 134(3)-31122020
Form AOC-4-31122020
Letter of the charge holder stating that the amount has been satisfied-16112019
Form CHG-4-16112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191116
Form DIR-12-31072019_signed
Form DIR-11-31072019_signed
Optional Attachment-(2)-30072019
Acknowledgement received from company-30072019
Notice of resignation;-30072019
Proof of dispatch-30072019
Evidence of cessation;-30072019
Notice of resignation filed with the company-30072019
Form ADT-1-14062019_signed
Copy of the intimation sent by company-11062019
Copy of written consent given by auditor-11062019
Form AOC-4-18012019_signed
Form MGT-7-04012019_signed
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-17052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11052018
Directors report as per section 134(3)-11052018
List of share holders, debenture holders;-10032018
Form MGT-7-10032018_signed
List of share holders, debenture holders;-13012017
Form MGT-7-13012017_signed
Form AOC-4-11012017_signed