Company Information

CIN
Status
Date of Incorporation
28 March 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,150,000
Authorised Capital
12,500,000

Directors

Ashok Jaju
Ashok Jaju
Director
over 29 years ago

Past Directors

Saroj Jaju
Saroj Jaju
Director
over 6 years ago
Mahendra Kumar Nathani
Mahendra Kumar Nathani
Additional Director
almost 7 years ago
Chandan Singh
Chandan Singh
Additional Director
over 7 years ago
Abir Chand Daga
Abir Chand Daga
Director
about 23 years ago

Registered Trademarks

Vahak Triupati Teleplast

[Class : 17] Hdpe Pipe

Charges

4 Crore
29 August 2019
Electronica Finance Limited
61 Lak
29 August 2019
Punjab National Bank
2 Crore
15 July 2020
Punjab National Bank
22 Lak
15 July 2020
Punjab National Bank
20 Lak
18 November 2021
Others
0
29 August 2019
Others
0
29 August 2019
Others
0
15 July 2020
Others
0
15 July 2020
Others
0
18 November 2021
Others
0
29 August 2019
Others
0
29 August 2019
Others
0
15 July 2020
Others
0
15 July 2020
Others
0
18 November 2021
Others
0
29 August 2019
Others
0
29 August 2019
Others
0
15 July 2020
Others
0
15 July 2020
Others
0
18 November 2021
Others
0
29 August 2019
Others
0
29 August 2019
Others
0
15 July 2020
Others
0
15 July 2020
Others
0
18 November 2021
Others
0
29 August 2019
Others
0
29 August 2019
Others
0
15 July 2020
Others
0
15 July 2020
Others
0

Documents

Form DPT-3-27102020_signed
Instrument(s) of creation or modification of charge;-28072020
Form CHG-1-28072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200728
Form DPT-3-21112019-signed
Form DPT-3-20112019-signed
List of share holders, debenture holders;-12112019
Optional Attachment-(1)-12112019
Form MGT-7-12112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
Form AOC-4-28102019_signed
Form DIR-12-21102019_signed
Optional Attachment-(1)-21102019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form CHG-1-03102019_signed
Instrument(s) of creation or modification of charge;-03102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191003
Form CHG-1-17092019_signed
Optional Attachment-(1)-17092019
Instrument(s) of creation or modification of charge;-17092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190917
Form MGT-14-22082019_signed
Optional Attachment-(1)-22082019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22082019
Optional Attachment-(1)-08072019
Form DIR-12-08072019_signed
Evidence of cessation;-08072019