Company Information

CIN
Status
Date of Incorporation
14 March 2005
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,622,600
Authorised Capital
5,250,000

Directors

Shashi Maheshwari
Shashi Maheshwari
Director
over 9 years ago
Manoj Kumar Maheshwari
Manoj Kumar Maheshwari
Director
almost 21 years ago
Rakesh Kumar Rastogi
Rakesh Kumar Rastogi
Director
almost 21 years ago
Sarvesh Maheshwari
Sarvesh Maheshwari
Managing Director
almost 21 years ago

Registered Trademarks

Supertef Shree Tefcon India

[Class : 17] Adhesive Tapes, Packaging Tapes & Insulating Tapes (Other Than Stationery & Not For Medical Or Household Purposes).

Charges

2 Crore
15 March 2019
Hdfc Bank Limited
1 Crore
11 December 2010
Bank Of India
1 Crore
15 March 2019
Hdfc Bank Limited
0
11 December 2010
Others
0
15 March 2019
Hdfc Bank Limited
0
11 December 2010
Others
0
15 March 2019
Hdfc Bank Limited
0
11 December 2010
Others
0

Documents

Form DPT-3-30012020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
List of share holders, debenture holders;-28112019
Form MGT-7-29112019_signed
Form AOC-4-29112019_signed
Form DPT-3-28062019
Auditor?s certificate-28062019
Optional Attachment-(1)-28062019
Form CHG-1-30042019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190430
Instrument(s) of creation or modification of charge;-29042019
Optional Attachment-(1)-29042019
Optional Attachment-(5)-29042019
Optional Attachment-(4)-29042019
Optional Attachment-(2)-29042019
Optional Attachment-(3)-29042019
List of share holders, debenture holders;-26112018
Form MGT-7-26112018_signed
Directors report as per section 134(3)-18112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112018
Form AOC-4-18112018_signed
List of share holders, debenture holders;-15112017
Form MGT-7-15112017_signed
Optional Attachment-(2)-06112017
Optional Attachment-(1)-06112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112017
Directors report as per section 134(3)-06112017
Form AOC-4-06112017_signed
Form CHG-1-06072017_signed