Company Information

CIN
Status
Date of Incorporation
06 September 2012
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Deepanshu Agarwal
Deepanshu Agarwal
Director/Designated Partner
about 2 years ago
Sangeeta Agarwal
Sangeeta Agarwal
Director/Designated Partner
about 5 years ago
Anu Shree Agarwal
Anu Shree Agarwal
Director/Designated Partner
almost 8 years ago
Isha Agarwal
Isha Agarwal
Director
almost 10 years ago
Siddharth Agarwal
Siddharth Agarwal
Director
over 13 years ago

Past Directors

Sharad Shukla
Sharad Shukla
Director
almost 12 years ago
Satish Kumar Agarwal
Satish Kumar Agarwal
Director
over 13 years ago

Registered Trademarks

Sazz Decor Sasthi Enterprises

[Class : 19] Laminates

Tank 303 Sasthi Enterprises

[Class : 19] Plywood, Block Board And Flush Door

Sasthi Ply Sasthi Enterprises

[Class : 19] Plywood, Block Board And Flush Door
View +10 more Brands for Sasthi Enterprises Private Limited.

Charges

1 Crore
25 July 2016
Oriental Bank Of Commerce
9 Lak
05 November 2020
Punjab National Bank
1 Crore
05 November 2020
Others
0
25 July 2016
Others
0
05 November 2020
Others
0
25 July 2016
Others
0
05 November 2020
Others
0
25 July 2016
Others
0

Documents

Optional Attachment-(1)-26122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Directors report as per section 134(3)-26122020
List of share holders, debenture holders;-26122020
Form AOC-4-26122020_signed
Form MGT-7-26122020_signed
Letter of the charge holder stating that the amount has been satisfied-24112020
Form CHG-4-24112020_signed
Instrument(s) of creation or modification of charge;-24112020
Form CHG-1-24112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201124
Form DPT-3-17102020-signed
Form DIR-12-15102020_signed
Evidence of cessation;-14102020
Optional Attachment-(1)-14102020
Notice of resignation;-14102020
Optional Attachment-(1)-01102020
Form DIR-12-01102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01102020
Form AOC-4-19112019_signed
Form MGT-7-19112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
List of share holders, debenture holders;-18112019
Directors report as per section 134(3)-18112019
Form DPT-3-18072019-signed
Form ADT-1-01042019_signed
Copy of resolution passed by the company-01042019
Optional Attachment-(1)-01042019
Copy of the intimation sent by company-01042019
Copy of written consent given by auditor-01042019