Company Information

CIN
Status
Date of Incorporation
28 June 1977
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
2,400,070
Authorised Capital
10,000,000

Directors

Kailash Kumar Funda
Kailash Kumar Funda
Whole Time Director
about 25 years ago
Ram Kishan Goel
Ram Kishan Goel
Whole Time Director
about 25 years ago

Past Directors

Ashish Goel
Ashish Goel
Whole Time Director
about 12 years ago
Faisal Furqan
Faisal Furqan
Whole Time Director
over 12 years ago
Vineet Aggarwal
Vineet Aggarwal
Director
over 24 years ago
Jaipal Singh Bhatia
Jaipal Singh Bhatia
Director
about 25 years ago

Registered Trademarks

Safeone Triveni Handlooms

[Class : 18] Leather & Imitation Of Leather Preparations

Charges

5 Crore
16 March 2013
Punjab National Bank
40 Lak
26 April 2011
Punjab National Bank
4 Crore
16 November 2000
State Bank Of Indore
35 Lak
16 November 2000
State Bank Of Indore
35 Lak
29 March 1982
I. T L Limited Marketing & Exports Division
12 Lak
07 May 1980
Grindlays Bank P.l.c
30 Lak
21 June 1978
Grindlays Bank P.l.c
10 Lak
21 June 1971
Grindlays Bank P.l.c
10 Lak
07 May 1980
Grindlays Bank P.l.c
0
29 March 1982
I. T L Limited Marketing & Exports Division
0
21 June 1971
Grindlays Bank P.l.c
0
21 June 1978
Grindlays Bank P.l.c
0
16 November 2000
State Bank Of Indore
0
16 March 2013
Punjab National Bank
0
26 April 2011
Punjab National Bank
0
16 November 2000
State Bank Of Indore
0
07 May 1980
Grindlays Bank P.l.c
0
29 March 1982
I. T L Limited Marketing & Exports Division
0
21 June 1971
Grindlays Bank P.l.c
0
21 June 1978
Grindlays Bank P.l.c
0
16 November 2000
State Bank Of Indore
0
16 March 2013
Punjab National Bank
0
26 April 2011
Punjab National Bank
0
16 November 2000
State Bank Of Indore
0

Documents

Form DIR-11-25042019_signed
Notice of resignation filed with the company-24042019
Proof of dispatch-24042019
Acknowledgement received from company-24042019
Form DIR-12-23062018_signed
Optional Attachment-(1)-22062018
Notice of resignation;-22062018
Evidence of cessation;-22062018
Form AOC-4-04122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
List of share holders, debenture holders;-14112017
Form MGT-7-14112017_signed
Form AOC-4-22112016_signed
Form MGT-7-22112016_signed
Directors report as per section 134(3)-15112016
List of share holders, debenture holders;-15112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112016
Form AOC-4-041215.OCT
Form MGT-7-011215.OCT
Copy Of Financial Statements as per section 134-271115.PDF
Directors- report as per section 134-3--271115.PDF
Form MGT-14-121015.OCT
Copy of resolution-121015.PDF
Form CHG-1-080615.OCT
Certificate of Registration for Modification of Mortgage-060615.PDF
Certificate of Registration for Modification of Mortgage-060615.PDF
Instrument of creation or modification of charge-060615.PDF
Certificate of Registration for Modification of Mortgage-060615.PDF
Copy of resolution-310515.PDF