Mittal Technopack Private Limited registered address on file is 14, BENTINCK STREET 2ND FLOOR, KOLKATA - 700001, West Bengal, India.
Mittal Technopack Private Limited currently have 4 Active Directors / Partners: Suchitra Agarwal, Ram Prasad Agarwal, Sajjan Kumar Agarwal, Nikunj Agarwal, and there are no other Active Directors / Partners in the company except these 4 officials.
Mittal Technopack Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | MITTAL TECHNOPACK PRIVATE LIMITED |
|---|---|
| CIN | U25209WB2002PTC094990 |
| Registration Date | 09 August, 2002 |
| Registeration No. | 094990 |
| RoC | ROC Kolkata |
| State | West Bengal |
| Registered Address | 14, BENTINCK STREET 2ND FLOOR, KOLKATA - 700001, West Bengal, India |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 40000000 INR |
| PaidUp Capital | Rs 32350000 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 30 September, 2022 |
| Date of Balance Sheet | 31 March, 2022 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Suchitra Agarwal | |
| Ram Prasad Agarwal | |
| Sajjan Kumar Agarwal | |
| Nikunj Agarwal | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Manoj Kumar Agarwal | |
| Rohit Patwari | |
| Shakuntala Devi | |
| Pramod Sahu | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Movable property (not being pledge) | Rs 18100000 INR | 09 January, 2015 | - | Open |
| Immovable property or any interest therein | Rs 23000000 INR | 20 March, 2013 | - | Closed |
| Immovable property or any interest therein | Rs 32500000 INR | 29 September, 2011 | - | Closed |
| Immovable property or any interest therein | Rs 37500000 INR | 20 March, 2013 | - | Closed |
| Immovable property or any interest therein | Rs 49656766 INR | 07 February, 2018 | - | Open |
| Rs 52477000 INR | 01 December, 2006 | 15 June, 2007 | Closed | |
| Rs 79500000 INR | 24 September, 2003 | 27 November, 2004 | Closed | |
| Immovable property or any interest therein | Rs 79500000 INR | 06 October, 2003 | 01 December, 2004 | Closed |
| Rs 162000000 INR | 01 December, 2006 | 15 May, 2009 | Closed | |
| Rs 199500000 INR | 26 November, 2014 | - | Closed | |
| Immovable property or any interest therein | Rs 228582000 INR | 17 November, 2015 | 28 May, 2019 | Open |
| Rs 341800000 INR | 28 January, 2011 | 15 April, 2014 | Closed | |
| Book debts Floating charge Movable property (not being pledge) Fixed Deposits / Cash Deposits |
Rs 368582000 INR | 14 July, 2015 | 20 February, 2017 | Open |
| Immovable property or any interest therein Book debts Floating charge Movable property (not being pledge) Entire Current Assets & Movable Fixed Assets |
Rs 380000000 INR | 18 September, 2018 | 27 November, 2019 | Open |
| Immovable property or any interest therein | Rs 418582000 INR | 17 November, 2015 | 20 February, 2017 | Open |