Company Information

CIN
Status
Date of Incorporation
12 July 1982
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,845,000
Authorised Capital
7,000,000

Directors

Manmohan Bagri
Manmohan Bagri
Director/Designated Partner
about 2 years ago
Manohar Bagri
Manohar Bagri
Director/Designated Partner
over 2 years ago
Giriraj Kumar Mundhra
Giriraj Kumar Mundhra
Director/Designated Partner
almost 3 years ago
Sudhir Kumar Mundhra
Sudhir Kumar Mundhra
Director/Designated Partner
almost 3 years ago
Nisha Bagri
Nisha Bagri
Beneficial Owner
over 6 years ago

Registered Trademarks

Adg Udyogi Plastics

[Class : 9] Gloves For Protection Against Accidents

Euro Force Udyogi Plastics

[Class : 9] Protective Shoes

Splashshield Udyogi Plastics

[Class : 9] Protective Clothing For Chemicals, Protective Spectacles And Protective Shoes
View +8 more Brands for Udyogi Plastics Pvt Ltd.

Charges

25 Crore
30 December 2011
Hdfc Bank Limited
60 Lak
01 September 2021
Hdfc Bank Limited
2 Crore
24 January 2020
Hdfc Bank Limited
22 Crore
22 June 2023
Hdfc Bank Limited
0
21 August 2023
Others
0
21 August 2023
Others
0
29 August 2023
Hdfc Bank Limited
0
24 January 2020
Hdfc Bank Limited
0
04 March 2021
Hdfc Bank Limited
0
04 October 2021
Hdfc Bank Limited
0
01 September 2021
Hdfc Bank Limited
0
28 April 2021
Hdfc Bank Limited
0
23 August 2021
Hdfc Bank Limited
0
30 December 2011
Hdfc Bank Limited
0
22 June 2023
Hdfc Bank Limited
0
21 August 2023
Others
0
21 August 2023
Others
0
29 August 2023
Hdfc Bank Limited
0
24 January 2020
Hdfc Bank Limited
0
04 March 2021
Hdfc Bank Limited
0
04 October 2021
Hdfc Bank Limited
0
01 September 2021
Hdfc Bank Limited
0
28 April 2021
Hdfc Bank Limited
0
23 August 2021
Hdfc Bank Limited
0
30 December 2011
Hdfc Bank Limited
0

Documents

Form DPT-3-21122020-signed
Form DPT-3-22052020-signed
Instrument(s) of creation or modification of charge;-04022020
Form CHG-1-04022020_signed
Optional Attachment-(1)-04022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200204
Form AOC-4(XBRL)-15122019_signed
Form MGT-7-08122019_signed
Copy of MGT-8-04122019
List of share holders, debenture holders;-04122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
XBRL document in respect Consolidated financial statement-30112019
Form DIR-12-29112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28112019
Interest in other entities;-28112019
Declaration by first director-28112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Form DPT-3-22072019
Form CHG-4-08042019_signed
Letter of the charge holder stating that the amount has been satisfied-08042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190408
Form MGT-7-27122018_signed
Copy of MGT-8-24122018
List of share holders, debenture holders;-24122018
Supplementary or Test audit report under section 143-21122018