Company Information

CIN
Status
Date of Incorporation
11 January 1989
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
295,000,000
Authorised Capital
350,000,000

Directors

Upendar Kumar Sharma
Upendar Kumar Sharma
Director/Designated Partner
about 12 years ago
Pankaj Kumar
Pankaj Kumar
Director/Designated Partner
about 12 years ago
Sureshkumar Jain
Sureshkumar Jain
Director
over 16 years ago

Past Directors

Roshi Mehnaz
Roshi Mehnaz
Additional Director
over 9 years ago
Praduman Kumar Jain
Praduman Kumar Jain
Additional Director
over 9 years ago
Udit Mehra
Udit Mehra
Additional Director
over 10 years ago
Rakesh Bhardwaj
Rakesh Bhardwaj
Company Secretary
almost 17 years ago
Ved Prakash
Ved Prakash
Director
over 17 years ago
Mehmood Pracha
Mehmood Pracha
Director
about 18 years ago
Ram Swaroop Garg
Ram Swaroop Garg
Director
about 18 years ago
Rajendra Prakash
Rajendra Prakash
Director
about 20 years ago
Rajesh Gupta
Rajesh Gupta
Director
almost 21 years ago
Santosh Kumar Sharma
Santosh Kumar Sharma
Director
over 32 years ago

Registered Trademarks

Spil Sand Plast India

[Class : 7] Machines, Machine Tools, Hydraulic And Mechanical Presses.

Charges

7 Crore
09 August 2003
Citi Bank N. A.
6 Lak
30 January 1992
Punjab National Bank
15 Lak
23 January 1991
Punjab National Bank
80 Lak
23 January 1991
Punjab National Bank
1 Crore
23 January 1991
Punjab National Bank
1 Crore
25 May 1990
Housing & Urban Developmetn Corporation Limited
3 Crore
23 January 1991
Punjab National Bank
0
09 August 2003
Citi Bank N. A.
0
30 January 1992
Punjab National Bank
0
23 January 1991
Punjab National Bank
0
23 January 1991
Punjab National Bank
0
25 May 1990
Housing & Urban Developmetn Corporation Limited
0
23 January 1991
Punjab National Bank
0
09 August 2003
Citi Bank N. A.
0
30 January 1992
Punjab National Bank
0
23 January 1991
Punjab National Bank
0
23 January 1991
Punjab National Bank
0
25 May 1990
Housing & Urban Developmetn Corporation Limited
0

Documents

Form SERIOUS COMPLAINT-11082020
Optional Attachment-(3)-11082020
Optional Attachment-(1)-11082020
Identity Proof-11082020
In cases complaint is in respect of non filing of Form No. 32/DIR-12 for cessation of a Director, correspondence with the company with respect to the cessation-11082020
Optional Attachment-(2)-11082020
Form SERIOUS COMPLAINT-26072020
Optional Attachment-(1)-26072020
Optional Attachment-(3)-26072020
Optional Attachment-(2)-26072020
Identity Proof-26072020
In cases complaint is in respect of non filing of Form No. 32/DIR-12 for cessation of a Director, correspondence with the company with respect to the cessation-26072020
Form DIR-11-06122019_signed
Notice of resignation filed with the company-06122019
Proof of dispatch-06122019
Form DIR-12-04052019_signed
Notice of resignation;-03052019
Evidence of cessation;-03052019
Form MGT-7-17012019_signed
Form AOC-4(XBRL)-12012019_signed
Copy of MGT-8-31122018
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Form MGT-14-25102018_signed
Form MR-1-25102018-signed
Copy of shareholders resolution-24102018
Copy of board resolution-24102018
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -24102018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102018