Company Information

CIN
Status
Date of Incorporation
06 January 1998
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 September 2023
Paid Up Capital
878,000
Authorised Capital
2,000,000

Directors

Sandeep Gupta
Sandeep Gupta
Director/Designated Partner
almost 3 years ago
Mukesh Kumar Agarwal
Mukesh Kumar Agarwal
Director/Designated Partner
over 6 years ago
Jagdish Prasad Gupta
Jagdish Prasad Gupta
Director
about 17 years ago

Past Directors

Mithlesh Gupta
Mithlesh Gupta
Director
almost 24 years ago

Registered Trademarks

Pinkpee Sarthak Organics

[Class : 10] Disposable Urinal Bag

Charges

1 Crore
15 January 2008
The Nainital Bank Limited
90 Lak
01 July 2005
Bank Of Baroda
12 Lak
04 July 2005
Bank Of Baroda
12 Lak
02 April 2002
Oriental Bank Of Commerce
5 Lak
02 April 2002
Oriental Bank Of Commerce
1 Lak
24 September 2020
Hdfc Bank Limited
1 Crore
06 June 2023
Axis Bank Limited
0
24 September 2020
Hdfc Bank Limited
0
15 January 2008
The Nainital Bank Limited
0
04 July 2005
Bank Of Baroda
0
02 April 2002
Oriental Bank Of Commerce
0
01 July 2005
Bank Of Baroda
0
02 April 2002
Oriental Bank Of Commerce
0
06 June 2023
Axis Bank Limited
0
24 September 2020
Hdfc Bank Limited
0
15 January 2008
The Nainital Bank Limited
0
04 July 2005
Bank Of Baroda
0
02 April 2002
Oriental Bank Of Commerce
0
01 July 2005
Bank Of Baroda
0
02 April 2002
Oriental Bank Of Commerce
0
06 June 2023
Axis Bank Limited
0
24 September 2020
Hdfc Bank Limited
0
15 January 2008
The Nainital Bank Limited
0
04 July 2005
Bank Of Baroda
0
02 April 2002
Oriental Bank Of Commerce
0
01 July 2005
Bank Of Baroda
0
02 April 2002
Oriental Bank Of Commerce
0

Documents

Form CHG-1-14122020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201214
Optional Attachment-(3)-19112020
Instrument(s) of creation or modification of charge;-19112020
Optional Attachment-(5)-19112020
Optional Attachment-(4)-19112020
Optional Attachment-(1)-19112020
Optional Attachment-(2)-19112020
Form DIR-12-21082020_signed
Notice of resignation;-20082020
Evidence of cessation;-20082020
Form DIR-12-04082020
Evidence of cessation;-04082020
Form DPT-3-24042020-signed
Form AOC-4-13122019_signed
Form MGT-7-03122019_signed
List of share holders, debenture holders;-02122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-01072019
Form ADT-1-26042019_signed
Copy of resolution passed by the company-26042019
Copy of written consent given by auditor-26042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01042019
Form DIR-12-01042019_signed
Optional Attachment-(1)-01042019
Form MGT-7-11012019_signed
Form AOC-4-10012019_signed
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018