Company Information

CIN
Status
Date of Incorporation
03 August 2001
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
120,000,000
Authorised Capital
120,000,000

Directors

Shivam Trivedi
Shivam Trivedi
Director/Designated Partner
almost 2 years ago
Mohammed Shabbir Hussain
Mohammed Shabbir Hussain
Additional Director
about 14 years ago
Saroj Dwivedi
Saroj Dwivedi
Director
over 24 years ago
Shashendra Dwivedi
Shashendra Dwivedi
Director/Designated Partner
over 24 years ago

Past Directors

Shiv Kumar Dwivedi
Shiv Kumar Dwivedi
Director
over 24 years ago

Registered Trademarks

Deetra Dee Control Electrical

[Class : 9] Transformers, All Kinds Of Switches, Resistors & All Other Electrical Goods Included In Class 09.

Charges

57 Crore
28 April 2015
Bank Of India
8 Lak
28 November 2008
State Bank Of India
25 Crore
11 November 2005
Allahabad Bank
10 Crore
25 March 2021
Indian Bank
6 Crore
12 June 2020
State Bank Of India
26 Crore
12 June 2020
State Bank Of India
0
25 March 2021
Indian Bank
0
28 November 2008
State Bank Of India
0
28 April 2015
Bank Of India
0
11 November 2005
Allahabad Bank
0
12 June 2020
State Bank Of India
0
25 March 2021
Indian Bank
0
28 November 2008
State Bank Of India
0
28 April 2015
Bank Of India
0
11 November 2005
Allahabad Bank
0
12 June 2020
State Bank Of India
0
25 March 2021
Indian Bank
0
28 November 2008
State Bank Of India
0
28 April 2015
Bank Of India
0
11 November 2005
Allahabad Bank
0

Documents

Form CHG-1-28062020_signed
Instrument(s) of creation or modification of charge;-28062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200628
Form DPT-3-24042020-signed
List of share holders, debenture holders;-23042020
Copy of MGT-8-23042020
Form MGT-7-23042020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02032020
Form AOC-4(XBRL)-02032020_signed
Form MGT-7-02032020_signed
List of share holders, debenture holders;-28022020
Copy of MGT-8-28022020
Form MGT-7-27022020_signed
List of share holders, debenture holders;-26022020
Copy of MGT-8-26022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26022020
Form AOC-4(XBRL)-26022020_signed
Form DIR-12-15022020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15022020
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Form DPT-3-28062019
Form AOC-4(XBRL)-06122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01122017
Form AOC-4(XBRL)-22092017_signed
Optional Attachment-(1)-21092017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21092017
Form AOC-4(XBRL)-20092017_signed