Company Information

CIN
Status
Date of Incorporation
29 October 1999
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
126,184,600
Authorised Capital
200,000,000

Directors

Nandini Agarwal
Nandini Agarwal
Director/Designated Partner
over 2 years ago
Anil Agarwal
Anil Agarwal
Director/Designated Partner
over 2 years ago
Srishti Agrawal
Srishti Agrawal
Director/Designated Partner
over 2 years ago
Pranjal Agarwal
Pranjal Agarwal
Director/Designated Partner
over 2 years ago
Shruti Agarwal
Shruti Agarwal
Director/Designated Partner
about 3 years ago
Anju Agarwal
Anju Agarwal
Director/Designated Partner
over 9 years ago
Mohit Agarwal
Mohit Agarwal
Director
over 10 years ago
Sunil Agarwal
Sunil Agarwal
Beneficial Owner
about 26 years ago

Past Directors

Neha Puri
Neha Puri
Company Secretary
over 8 years ago
Ritu Mittal
Ritu Mittal
Director
over 10 years ago
Anand Swarup Agarwal
Anand Swarup Agarwal
Whole Time Director
about 26 years ago

Registered Trademarks

Sl (Label) Santlal Industries

[Class : 31] Agricultural, Horticultural And Forestry Products, Grams And Pulses Not Included In Other Classes, Living Animals,Fresh Fruits And Vegetable, Seeds Live Plants And Flowers, Food Stuffs For Animals Malt, Included In Class 31.

Sl (Label) Santlal Industries

[Class : 30] A Coffee, Tea, Sugar, Rice, Tapioca, Sago, Coffee Substance, Flour , Bread, Pastry, Sauces, Spices Ice Included In Class 30.

Charges

126 Crore
07 October 2017
Ecl Finance Limited
50 Crore
08 December 2014
State Bank Of India
31 Crore
26 February 2011
Punjab National Bank
8 Crore
26 February 2011
Punjab National Bank
15 Crore
16 September 2005
Punjab National Bank
30 Crore
16 November 2010
Bank Of Baroda
2 Crore
25 September 2009
Punjab National Bank
15 Crore
06 November 2000
Punjab National Bank;
9 Lak
03 November 2008
Punjab National Bank
1 Crore
21 October 2008
Axis Bank Limited
7 Crore
20 October 2020
Hdfc Bank Limited
40 Crore
02 January 2020
Indusind Bank Ltd.
25 Crore
28 December 2022
Others
0
16 September 2005
Others
0
02 January 2020
Others
0
08 December 2014
State Bank Of India
0
20 October 2020
Hdfc Bank Limited
0
07 October 2017
Others
0
16 November 2010
Bank Of Baroda
0
03 November 2008
Punjab National Bank
0
21 October 2008
Axis Bank Limited
0
06 November 2000
Punjab National Bank;
0
26 February 2011
Punjab National Bank
0
26 February 2011
Punjab National Bank
0
25 September 2009
Punjab National Bank
0
28 December 2022
Others
0
16 September 2005
Others
0
02 January 2020
Others
0
08 December 2014
State Bank Of India
0
20 October 2020
Hdfc Bank Limited
0
07 October 2017
Others
0
16 November 2010
Bank Of Baroda
0
03 November 2008
Punjab National Bank
0
21 October 2008
Axis Bank Limited
0
06 November 2000
Punjab National Bank;
0
26 February 2011
Punjab National Bank
0
26 February 2011
Punjab National Bank
0
25 September 2009
Punjab National Bank
0
28 December 2022
Others
0
16 September 2005
Others
0
02 January 2020
Others
0
08 December 2014
State Bank Of India
0
20 October 2020
Hdfc Bank Limited
0
07 October 2017
Others
0
16 November 2010
Bank Of Baroda
0
03 November 2008
Punjab National Bank
0
21 October 2008
Axis Bank Limited
0
06 November 2000
Punjab National Bank;
0
26 February 2011
Punjab National Bank
0
26 February 2011
Punjab National Bank
0
25 September 2009
Punjab National Bank
0

Documents

Form DPT-3-27122020_signed
Form CHG-1-19112020_signed
Instrument(s) of creation or modification of charge;-19112020
Optional Attachment-(1)-19112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201119
Form MGT-14-03102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03102020
Optional Attachment-(1)-15092020
Form DIR-12-15092020_signed
Evidence of cessation;-15092020
Form DPT-3-11052020-signed
Form CHG-4-10052020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200510
Letter of the charge holder stating that the amount has been satisfied-09052020
Optional Attachment-(1)-28042020
Instrument(s) of creation or modification of charge;-28042020
Form CHG-1-28042020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200428
Optional Attachment-(1)-26022020
Form DIR-12-26022020_signed
Evidence of cessation;-26022020
Form CHG-4-18022020_signed
Letter of the charge holder stating that the amount has been satisfied-17022020
Optional Attachment-(1)-28012020
Form CHG-1-28012020_signed
Instrument(s) of creation or modification of charge;-28012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200128
List of share holders, debenture holders;-17012020
Copy of MGT-8-17012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17012020