Company Information

CIN
Status
Date of Incorporation
14 August 1997
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
3,158,000
Authorised Capital
4,800,000

Directors

Arun Kumar Mandhana
Arun Kumar Mandhana
Director
almost 3 years ago
Ganpatlal Mohanlal Mandhana
Ganpatlal Mohanlal Mandhana
Director
almost 18 years ago
Sushilkumar Mandhana
Sushilkumar Mandhana
Director
almost 19 years ago

Registered Trademarks

Sangir Trf Plastochem

[Class : 17] Hdpe Pipe And Fittings, And There Of Sprinkler Irrigation.

Maxflo (Label) Trf Plastochem

[Class : 17] High Density Polyethylene (Hdep) Pipe Included In Class 17.

Choudhary Trf Plastochem

[Class : 17] High Density Polyethylene (Hdep) Pipe Included In Class 17.

Charges

48 Lak
23 May 1998
The Jammu & Kashmir Bank Ltd.
28 Lak
23 May 1998
The Jammu & Kashmir Bank Ltd.
20 Lak
04 August 2023
Hdfc Bank Limited
0
23 May 1998
The Jammu & Kashmir Bank Ltd.
0
23 May 1998
The Jammu & Kashmir Bank Ltd.
0
04 August 2023
Hdfc Bank Limited
0
23 May 1998
The Jammu & Kashmir Bank Ltd.
0
23 May 1998
The Jammu & Kashmir Bank Ltd.
0

Documents

Form DPT-3-30122020_signed
Form DPT-3-08022020-signed
Form MGT-7-23112019_signed
List of share holders, debenture holders;-22112019
Optional Attachment-(1)-22112019
Form AOC-4-21112019_signed
Directors report as per section 134(3)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Form DPT-3-04072019
Form MSME FORM I-21062019_signed
Form MSME FORM I-30052019_signed
List of share holders, debenture holders;-21112018
Form MGT-7-21112018_signed
Form AOC-4-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
List of share holders, debenture holders;-27112017
Form MGT-7-27112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102017
Directors report as per section 134(3)-28102017
Form AOC-4-28102017_signed
Notice of resignation;-26042017
Evidence of cessation;-26042017
Form DIR-12-26042017_signed
Form MGT-7-02122016_signed
List of share holders, debenture holders;-01122016
Form AOC-4-30112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016
Altered memorandum of assciation;-19042016
Copy of the resolution for alteration of capital;-19042016