Company Information

CIN
Status
Date of Incorporation
10 January 1984
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 July 2023
Paid Up Capital
59,750,000
Authorised Capital
100,000,000

Directors

Abhay Kumar Khanna
Abhay Kumar Khanna
Director/Designated Partner
about 4 years ago
Deepika Mohan Kapoor
Deepika Mohan Kapoor
Director/Designated Partner
about 5 years ago
Sonali Kapoor
Sonali Kapoor
Beneficial Owner
almost 6 years ago
Agharam Ramakrishnan Halasyam
Agharam Ramakrishnan Halasyam
Director/Designated Partner
about 8 years ago
Rajiv Kapoor
Rajiv Kapoor
Director/Designated Partner
about 11 years ago
Gautam Bhattacharya
Gautam Bhattacharya
Manager/Secretary
over 11 years ago
Mysore Siddappa Ramaprasad
Mysore Siddappa Ramaprasad
Director/Designated Partner
about 13 years ago
Shyam Sunder Sethi
Shyam Sunder Sethi
Director/Designated Partner
over 23 years ago

Past Directors

Gorav Arora
Gorav Arora
Company Secretary
about 21 years ago
Suresh Chandra Kapoor
Suresh Chandra Kapoor
Director
over 33 years ago

Registered Trademarks

Samrat Electric Rasandik Engineering Industries India

[Class : 12] Electric Vehicles Belong To Class 12 Only

Rasandik Rasandik Engineering Industries India

[Class : 6] Common Metals And Their Alloys; Metal Building Materials; Transportable Buildings Of Metals; Materials Of Metal For Raihvay Tracks; Non Electric Cables And Wires Of Common Metal; Ironmongery, Small Items Of Metal Hardware; Pipes And Tube Of Metal; Safes; Goods Of Common Metal; Ores Belong To Class 6.[Class : 7] Machines And Machine Tools; Motors And Engines (Exce...

Charges

108 Crore
29 September 2015
Punjab National Bank
7 Crore
20 May 2010
Allahabad Bank
10 Crore
19 May 2005
Yes Bank Ltd
3 Crore
12 February 2001
Punjab National Bank
82 Crore
15 March 2010
Tata Capital Limited
11 Crore
01 October 2001
Uttar Pardesh Industrial & Investment Corporation
21 Crore
03 January 2007
State Bank Of Mysore
6 Crore
29 January 2005
Yes Bank Ltd
8 Crore
19 May 2005
Yes Bank Ltd
3 Crore
25 June 2004
Ge Capital Services India
2 Crore
18 June 2020
Punjab National Bank (e Oriental Bank Of Commerce)
4 Crore
18 June 2020
Others
0
26 March 2022
Indian Bank
0
17 September 2021
Others
0
29 September 2015
Others
0
12 February 2001
Others
0
20 May 2010
Allahabad Bank
0
25 June 2004
Ge Capital Services India
0
19 May 2005
Yes Bank Ltd
0
29 January 2005
Yes Bank Ltd
0
15 March 2010
Tata Capital Limited
0
19 May 2005
Yes Bank Ltd
0
01 October 2001
Uttar Pardesh Industrial & Investment Corporation
0
03 January 2007
State Bank Of Mysore
0
18 June 2020
Others
0
26 March 2022
Indian Bank
0
17 September 2021
Others
0
29 September 2015
Others
0
12 February 2001
Others
0
20 May 2010
Allahabad Bank
0
25 June 2004
Ge Capital Services India
0
19 May 2005
Yes Bank Ltd
0
29 January 2005
Yes Bank Ltd
0
15 March 2010
Tata Capital Limited
0
19 May 2005
Yes Bank Ltd
0
01 October 2001
Uttar Pardesh Industrial & Investment Corporation
0
03 January 2007
State Bank Of Mysore
0

Documents

Form MR-1-24122020_signed
Copy of shareholders resolution-24122020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -24122020
Form DIR-12-24122020_signed
Optional Attachment-(1)-23122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122020
Form AOC-4(XBRL)-23122020_signed
Optional Attachment-(1)-22122020
Copy of MGT-8-22122020
List of share holders, debenture holders;-22122020
Form MGT-7-22122020_signed
Form DPT-3-19122020_signed
Form MGT-15-08102020_signed
Form DIR-12-25092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25092020
Optional Attachment-(1)-25092020
Form DPT-3-25082020-signed
Optional Attachment-(1)-23062020
Form CHG-1-23062020_signed
Instrument(s) of creation or modification of charge;-23062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200623
Form BEN - 2-04012020_signed
Form MGT-7-04012020_signed
Declaration under section 90-31122019
Optional Attachment-(1)-27122019
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form AOC-4(XBRL)-26112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102019