Company Information

CIN
Status
Date of Incorporation
25 May 1988
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,960,000
Authorised Capital
10,000,000

Directors

Tanmaya Agrawal
Tanmaya Agrawal
Director/Designated Partner
almost 3 years ago
Pratham Tanmaya Agrawal
Pratham Tanmaya Agrawal
Director/Designated Partner
over 5 years ago

Past Directors

Gunjan Agrawal
Gunjan Agrawal
Director
about 12 years ago
Murari Lal Agrawal
Murari Lal Agrawal
Whole Time Director
about 13 years ago
Abhinav Agarwal
Abhinav Agarwal
Director
about 33 years ago
Raj Rani Agarwal
Raj Rani Agarwal
Director
over 37 years ago

Registered Trademarks

Pacmont Suryansh Pratham Industries

[Class : 40] Printing, Textile Printing, Photo Printing, Screen Printing, Pattern Printing.

Pacmont Suryansh Pratham Industries

[Class : 16] Paper And Cardboard Boxes, Corrugated Boxes, Paper Boxes, Packaging Materials, Bages Of Paper And Plastic For Packaging, Absorbant Sheets Of Paper, Print Forms, Graphic Prints, Printed Matter And Items Covered Under Class 16

Akshitam From The Spectrum With... Suryansh Pratham Industries Pvt. Ltd

[Class : 35] Retail Showroom, Shopping Malls, Textile Goods, Under Garments, Over Garments, Stitched / Un Stitched Cloths, Footwear, Hand Bags, Artificial Jewellery, Cosmetics, Beauty Products, Toiletry Products, Perfumes, Physical And Or Online, Export / Import Agency

Charges

6 Crore
03 July 2015
Kotak Mahindra Bank Limited
5 Crore
18 September 2012
Icici Bank Limited
25 Lak
18 March 2005
The Sutex Co-operative Bank Limited
27 Lak
28 April 2022
Hdfc Bank Limited
0
03 July 2015
Others
0
18 March 2005
The Sutex Co-operative Bank Limited
0
18 September 2012
Icici Bank Limited
0
28 April 2022
Hdfc Bank Limited
0
03 July 2015
Others
0
18 March 2005
The Sutex Co-operative Bank Limited
0
18 September 2012
Icici Bank Limited
0
28 April 2022
Hdfc Bank Limited
0
03 July 2015
Others
0
18 March 2005
The Sutex Co-operative Bank Limited
0
18 September 2012
Icici Bank Limited
0

Documents

Form CHG-1-10112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201110
Instrument(s) of creation or modification of charge;-09112020
Form DPT-3-13102020-signed
Auditor?s certificate-23092020
Form MGT-14-17072020_signed
Form DIR-12-17072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10072020
Optional Attachment-(2)-10072020
Optional Attachment-(1)-10072020
Form DPT-3-18022020-signed
Form DPT-3-22012020-signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30092019
Supplementary or Test audit report under section 143-30092019
Form AOC - 4 CFS-30092019
Form ADT-1-27092019_signed
Copy of the intimation sent by company-27092019
Copy of resolution passed by the company-27092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27092019
Directors report as per section 134(3)-27092019
Copy of written consent given by auditor-27092019
Optional Attachment-(1)-27092019
List of share holders, debenture holders;-27092019
Form MGT-7-27092019_signed
Form AOC-4-27092019_signed
Form INC-22-23092019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23092019
Optional Attachment-(1)-23092019
Copies of the utility bills as mentioned above (not older than two months)-23092019