Company Information

CIN
Status
Date of Incorporation
22 September 2000
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
10,614,000
Authorised Capital
12,500,000

Directors

Pradeep Kumar Saraf
Pradeep Kumar Saraf
Director/Designated Partner
almost 2 years ago
Ganesh Kumar Bagri
Ganesh Kumar Bagri
Director/Designated Partner
over 2 years ago

Past Directors

Pawan Kumar Jain
Pawan Kumar Jain
Director
over 3 years ago
Manish Jain
Manish Jain
Additional Director
about 11 years ago
Shankar Lal Jhawar
Shankar Lal Jhawar
Director
almost 22 years ago
Yogesh Kumar Bagri
Yogesh Kumar Bagri
Director
over 24 years ago
Shreekishan Mall
Shreekishan Mall
Director
over 24 years ago

Registered Trademarks

Stylish (Logo) Stylish Precast

[Class : 19] Precast Cement Concrete Blocks, Fly Ash Bricks, All Cementation Products, Concrete And Building Materials.

Stylish Gold+ (Device Of Squares) Stylish Precast

[Class : 19] Cement, Precast Cement Concrete Blocks, Portland Cement, Pozzolana Portland Cement, All Cementitious Materials, Concrete And Building Materials

Stylish Concretek(device Of Squares) Stylish Precast

[Class : 19] Cement, Precast Cement Concrete Blocks, Portland Cement, Pozzolana Portland Cement, All Cementitious Materials, Concrete And Building Materials
View +3 more Brands for Stylish Precast Private Limited.

Charges

14 Crore
13 October 2010
Allahabad Bank
14 Crore
22 August 2004
United Bank Of India
2 Crore
13 October 2010
Allahabad Bank
0
22 August 2004
United Bank Of India
0
13 October 2010
Allahabad Bank
0
22 August 2004
United Bank Of India
0
13 October 2010
Allahabad Bank
0
22 August 2004
United Bank Of India
0

Documents

Form MGT-7-29012020_signed
Form AOC-4-27012020_signed
List of share holders, debenture holders;-22012020
Directors report as per section 134(3)-20012020
Optional Attachment-(1)-20012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20012020
Form ADT-1-16102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Copy of the intimation sent by company-15102019
Form ADT-1-15062019
Copy of written consent given by auditor-15062019
Copy of resolution passed by the company-15062019
Copy of the intimation sent by company-15062019
List of share holders, debenture holders;-15032018
Form MGT-7-15032018_signed
Form INC-22-28022018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28022018
Copies of the utility bills as mentioned above (not older than two months)-28022018
Copy of board resolution authorizing giving of notice-28022018
Form MGT-14-26022018_signed
Optional Attachment-(2)-26022018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26022018
Optional Attachment-(1)-26022018
Directors report as per section 134(3)-04122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122017
Form AOC-4-04122017_signed
Directors report as per section 134(3)-07122016
Form AOC-4-07122016_signed
Form MGT-7-07122016_signed