Company Information

CIN
Status
Date of Incorporation
17 December 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,600,000
Authorised Capital
5,000,000

Directors

Namit Jain
Namit Jain
Director/Designated Partner
over 2 years ago
Amit Jain
Amit Jain
Director/Designated Partner
over 2 years ago
Priya Jain
Priya Jain
Director/Designated Partner
almost 23 years ago

Registered Trademarks

Sudh Priya Plastichem (P) Ltd.... Sudh Priya Plastichem

[Class : 24] Non Woven Fabric.

Charges

6 Crore
10 January 2018
The Karur Vysya Bank Limited
5 Crore
20 July 2012
Hdfc Bank Limited
2 Crore
10 March 2005
Centurion Bank Of Punjab Ltd
83 Lak
27 March 2010
Bank Of Baroda
1 Crore
31 October 2020
The Karur Vysya Bank Limited
26 Lak
10 August 2023
Hdfc Bank Limited
0
10 January 2018
Others
0
31 October 2020
Others
0
10 March 2005
Centurion Bank Of Punjab Ltd
0
27 March 2010
Bank Of Baroda
0
20 July 2012
Hdfc Bank Limited
0
10 August 2023
Hdfc Bank Limited
0
10 January 2018
Others
0
31 October 2020
Others
0
10 March 2005
Centurion Bank Of Punjab Ltd
0
27 March 2010
Bank Of Baroda
0
20 July 2012
Hdfc Bank Limited
0
10 August 2023
Hdfc Bank Limited
0
10 January 2018
Others
0
31 October 2020
Others
0
10 March 2005
Centurion Bank Of Punjab Ltd
0
27 March 2010
Bank Of Baroda
0
20 July 2012
Hdfc Bank Limited
0

Documents

Form CHG-1-04042021_signed
Form DPT-3-23022021-signed
Form CHG-1-17022021_signed
Instrument(s) of creation or modification of charge;-30122020
Instrument(s) of creation or modification of charge;-29122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201230
CERTIFICATE OF REGISTRATION OF CHARGE-20201229
Form DPT-3-27112020-signed
Form CHG-4-25082020_signed
Letter of the charge holder stating that the amount has been satisfied-25082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200825
Letter of the charge holder stating that the amount has been satisfied-13082020
Form CHG-4-13082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200813
Form MGT-7-07122019_signed
Optional Attachment-(1)-03122019
List of share holders, debenture holders;-03122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Directors report as per section 134(3)-29122018
Optional Attachment-(1)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed
Form ADT-1-17102018_signed
Copy of written consent given by auditor-16102018
Copy of the intimation sent by company-16102018