Company Information

CIN
Status
Date of Incorporation
27 May 1991
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
630,200
Authorised Capital
10,000,000

Directors

Anita Reddy
Anita Reddy
Director/Designated Partner
over 34 years ago
Pratap Reddy
Pratap Reddy
Director/Designated Partner
over 34 years ago

Registered Trademarks

(Device A Round, Lines Within) (Label) Universal Coatings

[Class : 16] Twist Wrappers,Twist Wrappers For Films, Candy Wrappers,Wrappers For Food.

Wonder Twist Universal Coatings

[Class : 16] Twist Wrappers, Twist Wrappers For Films, Candy Wrappers, Wrappers For Food And Other Allied Goods Included In Class 16.

Charges

25 Lak
28 March 1993
Karnataka State Financial Corporation
25 Lak
26 March 1996
Union Bank Of India
8 Crore
29 June 2000
Union Bankof India
30 Lak
26 March 1996
Union Bank Of India
0
28 March 1993
Karnataka State Financial Corporation
0
29 June 2000
Union Bankof India
0
26 March 1996
Union Bank Of India
0
28 March 1993
Karnataka State Financial Corporation
0
29 June 2000
Union Bankof India
0

Documents

Form MGT-14-01092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31082020
Directors report as per section 134(3)-03012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03012020
List of share holders, debenture holders;-03012020
Form MGT-7-03012020_signed
Form AOC-4-03012020_signed
Form INC-22-09042019_signed
Copy of board resolution authorizing giving of notice-09042019
Copies of the utility bills as mentioned above (not older than two months)-09042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09042019
List of share holders, debenture holders;-01122018
Form MGT-7-01122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112018
Directors report as per section 134(3)-29112018
Form AOC-4-29112018_signed
Form MGT-7-27112018_signed
Form AOC-4-22112018_signed
List of share holders, debenture holders;-21112018
Optional Attachment-(1)-21112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112018
Directors report as per section 134(3)-17112018
Form MGT-7-02032017_signed
Form AOC-4-02032017_signed
Optional Attachment-(1)-01032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01032017
Directors report as per section 134(3)-01032017
List of share holders, debenture holders;-28022017
Letter of the charge holder stating that the amount has been satisfied-20072016
CERTIFICATE OF SATISFACTION OF CHARGE-20160720