Company Information

CIN
Status
Date of Incorporation
19 April 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,347,000
Authorised Capital
1,500,000

Directors

Shubham Agarwal
Shubham Agarwal
Director/Designated Partner
almost 2 years ago
Nawal Kishor Agarwal
Nawal Kishor Agarwal
Director
about 2 years ago

Past Directors

Subhas Kumar Sonthalia
Subhas Kumar Sonthalia
Director
over 15 years ago
Ayush Sonthalia
Ayush Sonthalia
Director
almost 16 years ago
Atul Sonthalia
Atul Sonthalia
Director
over 26 years ago

Registered Trademarks

Policot Tirupati Threads

[Class : 23] Embroidery Thread Included In Class 23.

Polisilk, Tt Logo Tirupati Threads

[Class : 23] Embroidery Thread

Poliplus (Label) Tirupati Threads

[Class : 23] Embroidery Thread.

Charges

1 Crore
23 June 2017
Hdfc Bank Limited
1 Crore
27 July 2013
Ing Vysya Bank Limited
1 Crore
23 June 2017
Hdfc Bank Limited
0
27 July 2013
Ing Vysya Bank Limited
0
23 June 2017
Hdfc Bank Limited
0
27 July 2013
Ing Vysya Bank Limited
0
23 June 2017
Hdfc Bank Limited
0
27 July 2013
Ing Vysya Bank Limited
0
23 June 2017
Hdfc Bank Limited
0
27 July 2013
Ing Vysya Bank Limited
0

Documents

Form DPT-3-29102020_signed
Form DPT-3-15062020-signed
Form ADT-1-23112019_signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-04112019
Form AOC-4-04112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form DPT-3-01072019
Form CHG-1-21062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190614
Instrument(s) of creation or modification of charge;-14062019
Form CHG-1-25032019_signed
Instrument(s) of creation or modification of charge;-25032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190325
Form AOC-4-03122018_signed
Directors report as per section 134(3)-02122018
List of share holders, debenture holders;-02122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122018
Form MGT-7-02122018_signed
Form CHG-4-22052018_signed
Letter of the charge holder stating that the amount has been satisfied-22052018
CERTIFICATE OF SATISFACTION OF CHARGE-20180522
Form MGT-7-26022018_signed
Form AOC-4-24022018_signed
List of share holders, debenture holders;-22022018
Directors report as per section 134(3)-22022018