Company Information

CIN
Status
Date of Incorporation
07 April 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Siddhaarth Oberoi
Siddhaarth Oberoi
Director/Designated Partner
over 23 years ago
Seema Oberoi
Seema Oberoi
Director/Designated Partner
over 30 years ago
Jag Pravesh Oberoi
Jag Pravesh Oberoi
Director/Designated Partner
over 30 years ago

Registered Trademarks

Siddhaarth Oberoi Shirts With Device... Sanskriti Apparels

[Class : 25] Shirts, T Shirt, Trouser, Formal Wear, Jacket, Waist Belts, Socks, Leather Gloves And Footwear.

Charges

8 Crore
27 July 2013
The Nainital Bank Limited
34 Lak
27 July 2013
The Nainital Bank Limited
78 Lak
27 July 2013
The Nainital Bank Limited
1 Crore
27 July 2013
The Nainital Bank Limited
3 Crore
27 September 2012
The Nainital Bank Limited
66 Lak
14 February 2011
The Nainital Bank Limited
51 Lak
23 March 2009
The Nainital Bank Limited
62 Lak
01 March 2006
The Nainital Bank Limited
90 Lak
30 August 1998
Canara Bank
4 Lak
04 August 2001
The Jammu & Kashmir Bank
32 Lak
01 March 2006
The Nainital Bank Limited
0
04 August 2001
The Jammu & Kashmir Bank
0
27 July 2013
The Nainital Bank Limited
0
27 July 2013
The Nainital Bank Limited
0
27 July 2013
The Nainital Bank Limited
0
30 August 1998
Canara Bank
0
27 September 2012
The Nainital Bank Limited
0
14 February 2011
The Nainital Bank Limited
0
23 March 2009
The Nainital Bank Limited
0
27 July 2013
The Nainital Bank Limited
0
01 March 2006
The Nainital Bank Limited
0
04 August 2001
The Jammu & Kashmir Bank
0
27 July 2013
The Nainital Bank Limited
0
27 July 2013
The Nainital Bank Limited
0
27 July 2013
The Nainital Bank Limited
0
30 August 1998
Canara Bank
0
27 September 2012
The Nainital Bank Limited
0
14 February 2011
The Nainital Bank Limited
0
23 March 2009
The Nainital Bank Limited
0
27 July 2013
The Nainital Bank Limited
0

Documents

Form DPT-3-15102020-signed
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122019
Directors report as per section 134(3)-19122019
Statement of Subsidiaries as per section 129 - Form AOC-1-19122019
Form AOC-4-19122019_signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form DPT-3-30062019
Form ADT-1-13062019_signed
Copy of resolution passed by the company-13062019
Copy of written consent given by auditor-13062019
Copy of the intimation sent by company-13062019
Statement of Subsidiaries as per section 129 - Form AOC-1-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form AOC-4-02012019_signed
Form MGT-7-01012019_signed
List of share holders, debenture holders;-29122018
List of share holders, debenture holders;-28062018
Form AOC-4-28062018_signed
Form MGT-7-28062018_signed
Directors report as per section 134(3)-21062018
Statement of Subsidiaries as per section 129 - Form AOC-1-21062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21062018
Form AOC-4-03032018_signed
Form MGT-7-03032018_signed
Form MGT-7-01032018_signed