Company Information

CIN
Status
Date of Incorporation
01 August 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,724,000
Authorised Capital
15,000,000

Directors

Anurag Agarwal
Anurag Agarwal
Director/Designated Partner
almost 3 years ago
Deepshikha Agarwal
Deepshikha Agarwal
Director/Designated Partner
over 14 years ago
Ankur Agarwal
Ankur Agarwal
Director/Designated Partner
almost 22 years ago

Registered Trademarks

C Tan Sri Maniram Synthetics

[Class : 24] Non Woven Textile Fabrics, Textile Material, Textile Piece Goods

Croptect Sri Maniram Synthetics

[Class : 24] Non Woven Textile Fabrics

Neoblends...Enhancing Plastics Sri Maniram Synthetics

[Class : 1] Plasticizers, Unprocessed Plastics, Plastic Adhesives For Industrial Purposes, Chemicals For Use In The Processing Of Plastics, Mould Release Compounds For Use In The Plastics Industry

Charges

5 Crore
30 June 2016
Icici Bank Limited
5 Crore
20 April 2013
Hdfc Bank Limited
33 Lak
23 December 2003
Indian Overseas Bank
2 Crore
21 April 2023
Others
0
17 May 2022
Hdfc Bank Limited
0
29 October 2021
Hdfc Bank Limited
0
30 June 2016
Others
0
20 April 2013
Hdfc Bank Limited
0
23 December 2003
Indian Overseas Bank
0
21 April 2023
Others
0
17 May 2022
Hdfc Bank Limited
0
29 October 2021
Hdfc Bank Limited
0
30 June 2016
Others
0
20 April 2013
Hdfc Bank Limited
0
23 December 2003
Indian Overseas Bank
0
21 April 2023
Others
0
17 May 2022
Hdfc Bank Limited
0
29 October 2021
Hdfc Bank Limited
0
30 June 2016
Others
0
20 April 2013
Hdfc Bank Limited
0
23 December 2003
Indian Overseas Bank
0
21 April 2023
Others
0
17 May 2022
Hdfc Bank Limited
0
29 October 2021
Hdfc Bank Limited
0
30 June 2016
Others
0
20 April 2013
Hdfc Bank Limited
0
23 December 2003
Indian Overseas Bank
0
21 April 2023
Others
0
17 May 2022
Hdfc Bank Limited
0
29 October 2021
Hdfc Bank Limited
0
30 June 2016
Others
0
20 April 2013
Hdfc Bank Limited
0
23 December 2003
Indian Overseas Bank
0

Documents

Form DPT-3-02022021-signed
Letter of the charge holder stating that the amount has been satisfied-16112020
Form CHG-4-16112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201116
Form DPT-3-14072020-signed
Form MGT-7-27122019_signed
Optional Attachment-(1)-26122019
List of share holders, debenture holders;-26122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Form AOC-4-23112019_signed
Form ADT-1-12102019_signed
Optional Attachment-(1)-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form DPT-3-27062019
Form ADT-1-21052019_signed
Copy of the intimation sent by company-21052019
Copy of resolution passed by the company-21052019
Optional Attachment-(2)-21052019
Copy of written consent given by auditor-21052019
Optional Attachment-(1)-21052019
Form MGT-14-12032019-signed
Form PAS-3-09032019_signed
Optional Attachment-(1)-09032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09032019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-09032019
Complete record of private placement offers and acceptances in Form PAS-5.-09032019
Copy of Board or Shareholders? resolution-09032019