Company Information

CIN
Status
Date of Incorporation
05 September 2005
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,768,350
Authorised Capital
30,000,000

Directors

Arjun Aggarwal
Arjun Aggarwal
Director/Designated Partner
over 2 years ago

Past Directors

Rajesh Kumar Aggarwal
Rajesh Kumar Aggarwal
Director
almost 17 years ago
Om Prakash
Om Prakash
Director
about 17 years ago
Upainder Aggarwal
Upainder Aggarwal
Director
almost 19 years ago
Sanjeev Kumar
Sanjeev Kumar
Director
over 20 years ago

Registered Trademarks

Techlite Super Aggarwal Concast Private

[Class : 6] Nuts, Bolts, Washers, Revets, Screws And Fasteners.

Techlite Super Aggarwal Concast Private

[Class : 7] Rubber Conveyor Beltings, Flat Transmission Beltings, V. Belts, Link Belts Elevator Buckets And Conveyor Chains Included In Class 7

Techlite Super Aggarwal Concast Private

[Class : 17] Rubber Sheets And Jointing Sheets Included In Class 17.
View +2 more Brands for Aggarwal Concast Private Limited.

Charges

10 Crore
31 August 2018
Hdfc Bank Limited
8 Crore
27 June 2016
Hdfc Bank Limited
1 Crore
04 March 2014
Icici Bank Limited
2 Crore
12 November 2007
State Bank Of India
1 Crore
15 November 2022
Hdfc Bank Limited
0
27 June 2016
Hdfc Bank Limited
0
31 August 2018
Hdfc Bank Limited
0
04 March 2014
Icici Bank Limited
0
12 November 2007
State Bank Of India
0
15 November 2022
Hdfc Bank Limited
0
27 June 2016
Hdfc Bank Limited
0
31 August 2018
Hdfc Bank Limited
0
04 March 2014
Icici Bank Limited
0
12 November 2007
State Bank Of India
0

Documents

Form CHG-1-10092020_signed
Instrument(s) of creation or modification of charge;-10092020
Optional Attachment-(1)-10092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200910
Form DIR-12-29062020_signed
Optional Attachment-(1)-24062020
Optional Attachment-(2)-24062020
Form BEN - 2-05012020_signed
Form MGT-7-01012020_signed
Declaration under section 90-31122019
List of share holders, debenture holders;-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-30112019_signed
Form DPT-3-22112019-signed
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Form ADT-1-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-17092019-signed
Form INC-22-11092019_signed
Optional Attachment-(1)-11092019
Copies of the utility bills as mentioned above (not older than two months)-11092019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11092019
Copy of board resolution authorizing giving of notice-11092019
Form ADT-1-25052019_signed
Copy of written consent given by auditor-25052019
Copy of resolution passed by the company-25052019