Company Information

CIN
Status
Date of Incorporation
26 March 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
10 May 2018
Paid Up Capital
244,800,000
Authorised Capital
260,000,000

Directors

Pankaj Narula
Pankaj Narula
Director/Designated Partner
over 2 years ago
Kamal Kumar Shah
Kamal Kumar Shah
Director/Designated Partner
over 15 years ago
Satyaveer Singh Kothari
Satyaveer Singh Kothari
Director/Designated Partner
over 15 years ago

Past Directors

Ram Lal
Ram Lal
Director
about 14 years ago
Naresh Kumar Singla
Naresh Kumar Singla
Director
over 15 years ago
Pawan Sharma
Pawan Sharma
Director
over 15 years ago

Registered Trademarks

Fun Kein Sainath Texport

[Class : 23] Sewing Threads

Jean Poly Sainath Texport

[Class : 23] Sewing Threads.

Aries Sainath Texport

[Class : 23] Sewing Threads
View +8 more Brands for Sainath Texport Limited.

Charges

76 Crore
28 October 2011
State Bank Of India
15 Crore
09 February 2011
State Bank Of India
60 Crore
28 October 2011
State Bank Of India
0
09 February 2011
State Bank Of India
0
28 October 2011
State Bank Of India
0
09 February 2011
State Bank Of India
0
28 October 2011
State Bank Of India
0
09 February 2011
State Bank Of India
0

Documents

Form INC-28-22032019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-02032019
Copy of court order or NCLT or CLB or order by any other competent authority.-26022019
Form 20B-07122018_signed
Form MGT-7-07122018_signed
Form AOC-4(XBRL)-07122018_signed
Form 23ACA-XBRL-07122018_signed
Form 23AC-XBRL-07122018_signed
List of share holders, debenture holders;-04122018
Copy of MGT-8-04122018
Optional Attachment-(1)-04122018
Optional Attachment-(2)-04122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04122018
XBRL document in respect of balance sheet 02122018 for the financial year ending on 31032014
Optional Attachment-(1)-02122018
Annual return as per schedule V of the Companies Act,1956-02122018
XBRL document in respect of profit and loss account 02122018 for the financial year ending on 31032014
XBRL document in respect of profit and loss account 02122018 for the financial year ending on 31032013
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122018
XBRL document in respect of profit and loss account 02122018 for the financial year ending on 31032012
XBRL document in respect of balance sheet 02122018 for the financial year ending on 31032013
Form INC-28-21052018-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-18052018
Copy of court order or NCLT or CLB or order by any other competent authority.-03052018
Evidence of cessation;-09072016
Form DIR-12-09072016_signed
Notice of resignation;-09072016
Acknowledgement received from company-05072016
Notice of resignation filed with the company-05072016
Proof of dispatch-05072016