Company Information

CIN
Status
Date of Incorporation
19 March 1983
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
70,740,000
Authorised Capital
71,100,000

Directors

Arun Kumar Chachan
Arun Kumar Chachan
Director/Designated Partner
about 2 years ago
Bimla Devi Chowdhary
Bimla Devi Chowdhary
Director/Designated Partner
about 22 years ago
Ajay Kumar Chowdhary
Ajay Kumar Chowdhary
Director/Designated Partner
about 41 years ago

Registered Trademarks

Se Saraswati Engineering

[Class : 6] Metal Pallets, Storage Pallets Metal,Handling Pallet Of Metal Cage Pallets, Bins, Solar Stands, Racks, Trolleys, Stands, M.S. Fabricated Products & Other Items Made Of Iron And Steel & Stainless Steel Or Any Other Metal

Se Saraswati Engineering

[Class : 20] Goods (Not Included In Other Classes) Of Wood, Cork, Reed, Cane, Wicker, Horn, Bone, Ivory, Whalebone, Shell, Amber, Mother Of Pearl, Meerschaum And Substitutes For All These Materials, Or Of Plastics; Material Handling Equipments, Bins; Containers, Tanks, Trays, Pallets And Trolleys; Included In Class 20.

Charges

2 Crore
21 April 2004
Pooja Commotrade Private Limited
50 Lak
30 March 1998
State Bank Of India
1 Crore
03 January 1987
Governor Of U.p.
75 Thousand
20 August 1986
The Pradashiya Industrial & Investment Corpn. Of U.p. Ltd.
45 Lak
01 September 1988
State Bank Of India
15 Lak
16 August 1985
State Bank Of India
20 Lak
22 August 1985
State Bank Of India
19 Lak
11 January 1988
State Bank Of India
2 Lak
04 May 1989
State Bank Of India
1 Lak
06 May 1988
State Bank Of India
1 Lak
16 August 1985
State Bank Of India
20 Lak
22 November 1994
State Bank Of India
75 Lak
22 August 1995
State Bank Of India
19 Lak
28 March 2003
The Pradeshiya Industrial & Investment Corpn. Of U.p. Ltd.
1 Crore
30 March 1998
State Bank Of India
0
22 November 1994
State Bank Of India
0
04 May 1989
State Bank Of India
0
06 May 1988
State Bank Of India
0
11 January 1988
State Bank Of India
0
28 March 2003
The Pradeshiya Industrial & Investment Corpn. Of U.p. Ltd.
0
22 August 1995
State Bank Of India
0
16 August 1985
State Bank Of India
0
22 August 1985
State Bank Of India
0
16 August 1985
State Bank Of India
0
21 April 2004
Pooja Commotrade Private Limited
0
01 September 1988
State Bank Of India
0
20 August 1986
The Pradashiya Industrial & Investment Corpn. Of U.p. Ltd.
0
03 January 1987
Governor Of U.p.
0
30 March 1998
State Bank Of India
0
22 November 1994
State Bank Of India
0
04 May 1989
State Bank Of India
0
06 May 1988
State Bank Of India
0
11 January 1988
State Bank Of India
0
28 March 2003
The Pradeshiya Industrial & Investment Corpn. Of U.p. Ltd.
0
22 August 1995
State Bank Of India
0
16 August 1985
State Bank Of India
0
22 August 1985
State Bank Of India
0
16 August 1985
State Bank Of India
0
21 April 2004
Pooja Commotrade Private Limited
0
01 September 1988
State Bank Of India
0
20 August 1986
The Pradashiya Industrial & Investment Corpn. Of U.p. Ltd.
0
03 January 1987
Governor Of U.p.
0

Documents

Form CHG-1-15062020_signed
Instrument(s) of creation or modification of charge;-15062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200615
Form DPT-3-08052020-signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
Form AOC-4(XBRL)-08122019_signed
XBRL document in respect Consolidated financial statement-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form CHG-1-23102019_signed
Instrument(s) of creation or modification of charge;-22102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191022
Form DPT-3-25072019
Optional Attachment-(1)-14062019
Optional Attachment-(2)-14062019
Form DIR-12-14062019_signed
Form MGT-7-17122018_signed
List of share holders, debenture holders;-11122018
Form AOC-4(XBRL)-16112018_signed
XBRL document in respect Consolidated financial statement-15112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112018
Form AOC-4(XBRL)-30012018_signed
Optional Attachment-(1)-27012018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27012018
XBRL document in respect Consolidated financial statement-27012018
Form ADT-1-14122017_signed
Copy of written consent given by auditor-11122017
Copy of the intimation sent by company-11122017
Copy of resolution passed by the company-11122017
Form MGT-7-30112017_signed