Company Information

CIN
Status
Date of Incorporation
19 December 1989
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
57,630,700
Authorised Capital
60,000,000

Directors

Joydeep Roy Chowdhury
Joydeep Roy Chowdhury
Director/Designated Partner
about 2 years ago
Pallabi Roy Chowdhury
Pallabi Roy Chowdhury
Director/Designated Partner
over 2 years ago
Manju Roychowdhury
Manju Roychowdhury
Director/Designated Partner
over 2 years ago
Indradeep Roychowdhury
Indradeep Roychowdhury
Whole Time Director
almost 3 years ago

Past Directors

Sandeep Kumar Sultania
Sandeep Kumar Sultania
Company Secretary
over 17 years ago
Tejomoy Roychowdhury
Tejomoy Roychowdhury
Director
about 31 years ago
Dipak Bandopadhyay
Dipak Bandopadhyay
Whole Time Director
about 31 years ago

Registered Trademarks

Bale On Walzen Strips

[Class : 35] Wholesaling And Retailing Of Medium Carbon Steel Strapping

Zen Clip Walzen Strips

[Class : 6] Strapping Seals, Metal Clips And Metal Clamps

Zen – Hard Walzen Strips

[Class : 35] Wholesaling And Retailing Of High Carbon Steel Strapping, Hardened And Tempered Steel Strips
View +12 more Brands for Walzen Strips Private Limited.

Charges

58 Crore
06 September 2018
Hero Fincorp Limited
2 Crore
19 August 2015
Axis Bank Limited
26 Crore
18 February 2015
Reliance Capital Ltd
54 Lak
14 March 2005
United Bank Of India
19 Crore
10 December 2010
Kotak Mahindra Bank Limited
22 Lak
18 March 2004
West Bangal Industrial Development Corpn. Ltd.
3 Crore
27 October 2000
I.d.bank Of India
2 Crore
09 July 2020
Axis Bank Limited
29 Crore
20 May 2023
Others
0
02 March 2023
Axis Bank Limited
0
15 November 2021
Axis Bank Limited
0
09 July 2020
Axis Bank Limited
0
06 September 2018
Others
0
27 October 2000
I.d.bank Of India
0
18 March 2004
West Bangal Industrial Development Corpn. Ltd.
0
18 February 2015
Reliance Capital Ltd
0
19 August 2015
Axis Bank Limited
0
14 March 2005
United Bank Of India
0
10 December 2010
Kotak Mahindra Bank Limited
0
20 May 2023
Others
0
02 March 2023
Axis Bank Limited
0
15 November 2021
Axis Bank Limited
0
09 July 2020
Axis Bank Limited
0
06 September 2018
Others
0
27 October 2000
I.d.bank Of India
0
18 March 2004
West Bangal Industrial Development Corpn. Ltd.
0
18 February 2015
Reliance Capital Ltd
0
19 August 2015
Axis Bank Limited
0
14 March 2005
United Bank Of India
0
10 December 2010
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-09012021_signed
Form DPT-3-09012021_signed
Form MSME FORM I-05112020_signed
Form DIR-12-05102020_signed
Optional Attachment-(2)-29092020
Interest in other entities;-29092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29092020
Form CHG-1-23092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200922
Instrument(s) of creation or modification of charge;-22092020
Form MSME FORM I-22072020_signed
Form MGT-7-26122019_signed
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
Form AOC-4(XBRL)-15122019_signed
XBRL document in respect Consolidated financial statement-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-30112019
Form DPT-3-13112019-signed
Form DPT-3-11112019-signed
Form MSME FORM I-21102019_signed
Form ADT-1-13102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
Form ADT-1-20042019_signed
Optional Attachment-(1)-18042019
Copy of written consent given by auditor-18042019