Company Information

CIN
Status
Date of Incorporation
06 May 1997
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,000,000
Authorised Capital
20,000,000

Directors

Santosh Kuamr Garg
Santosh Kuamr Garg
Director
over 2 years ago
Gautam Garg
Gautam Garg
Director
over 28 years ago

Registered Trademarks

Universal Unilfex Industries P

[Class : 16] Self Adhesive Tapes Included In Class 16.

Unifix Unilfex Industries P

[Class : 16] Self Adhesive Tapes Included In Class 16.

Charges

36 Crore
28 December 2013
State Bank Of India
18 Crore
20 March 2010
Icici Bank Limited
3 Crore
24 November 2003
State Bank Of India
2 Crore
22 February 2002
State Bank Of India
3 Crore
12 September 2000
State Bank Of India
3 Crore
09 October 1997
State Bank Of India
2 Crore
28 May 1997
State Bank Of India
2 Crore
28 December 2013
State Bank Of India
0
09 October 1997
State Bank Of India
0
24 November 2003
State Bank Of India
0
28 May 1997
State Bank Of India
0
22 February 2002
State Bank Of India
0
12 September 2000
State Bank Of India
0
20 March 2010
Icici Bank Limited
0
28 December 2013
State Bank Of India
0
09 October 1997
State Bank Of India
0
24 November 2003
State Bank Of India
0
28 May 1997
State Bank Of India
0
22 February 2002
State Bank Of India
0
12 September 2000
State Bank Of India
0
20 March 2010
Icici Bank Limited
0

Documents

Form DPT-3-23102020-signed
Form CHG-1-30062020_signed
Instrument(s) of creation or modification of charge;-30062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200630
Form ADT-1-28112019_signed
Form AOC-4-28112019_signed
Form MGT-7-28112019_signed
Copy of written consent given by auditor-27112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(1)-27112019
List of share holders, debenture holders;-27112019
Copy of resolution passed by the company-27112019
Copy of the intimation sent by company-27112019
Form CHG-1-07082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190807
Instrument(s) of creation or modification of charge;-06082019
List of share holders, debenture holders;-29102018
Directors report as per section 134(3)-29102018
Optional Attachment-(1)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-29102018_signed
Form MGT-7-29102018_signed
Form MGT-7-07122017_signed
Form AOC-4-04122017_signed
Directors report as per section 134(3)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Optional Attachment-(1)-29112017
List of share holders, debenture holders;-27112017
Instrument(s) of creation or modification of charge;-30082017