Company Information

CIN
Status
Date of Incorporation
16 April 1987
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,718,300
Authorised Capital
5,000,000

Directors

Anita Arora
Anita Arora
Director/Designated Partner
about 2 years ago
Virender Sharma
Virender Sharma
Director/Designated Partner
about 2 years ago
Inder Jit Arora
Inder Jit Arora
Director/Designated Partner
over 2 years ago

Registered Trademarks

Spectrum Primecoat Spectrum Paints

[Class : 2] Paints Plasters And Wall Finishes Included In Class 2.

Spectrum Spectrasil Spectrum Paints

[Class : 2] Paints, Plasters And Wall Finishes Included In Class 2.

Spectrum Straito Spectrum Paints

[Class : 2] Paints, Plasters And Wall Finishes Included In Class 2.
View +14 more Brands for Spectrum Paints Limited.

Charges

4 Crore
28 December 2015
Icici Bank Limited
1 Crore
07 July 2003
State Bank Of Bikaner & Jaipur
2 Crore
27 January 1989
The Rajasthan State Industrial Development And Investment Corp.ltd
26 Lak
27 January 1989
Tje Rajasthan Financial Corporation
45 Lak
28 December 2015
Icici Bank Limited
0
27 January 1989
The Rajasthan State Industrial Development And Investment Corp.ltd
0
07 July 2003
State Bank Of Bikaner & Jaipur
0
27 January 1989
Tje Rajasthan Financial Corporation
0
28 December 2015
Icici Bank Limited
0
27 January 1989
The Rajasthan State Industrial Development And Investment Corp.ltd
0
07 July 2003
State Bank Of Bikaner & Jaipur
0
27 January 1989
Tje Rajasthan Financial Corporation
0

Documents

List of share holders, debenture holders;-16112019
Form MGT-7-16112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form AOC-4-29102019_signed
Directors report as per section 134(3)-15022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022019
Form AOC-4-15022019_signed
Form ADT-1-14022019_signed
Form MGT-7-14022019_signed
List of share holders, debenture holders;-09022019
Copy of written consent given by auditor-08022019
Copy of resolution passed by the company-08022019
Directors report as per section 134(3)-29062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062018
Form AOC-4-29062018_signed
List of share holders, debenture holders;-02012017
Form MGT-7-02012017_signed
Form AOC-4-29112016_signed
Form ADT-1-28112016
Copy of written consent given by auditor-28112016
Copy of the intimation sent by company-28112016
Optional Attachment-(1)-28112016
Directors report as per section 134(3)-28112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Copy of resolution passed by the company-28112016
Certificate of Registration of Mortgage-020116.PDF
Instrument of creation or modification of charge-020116.PDF
Certificate of Registration of Mortgage-020116.PDF
Certificate of Registration of Mortgage-020116.PDF