Company Information

CIN
Status
Date of Incorporation
05 January 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,638,240
Authorised Capital
20,000,000

Directors

Inderpal Singh Chatha
Inderpal Singh Chatha
Director/Designated Partner
about 2 years ago
Swaran Singh Chatha
Swaran Singh Chatha
Director/Designated Partner
over 2 years ago
Tajinder Kaur Chatha
Tajinder Kaur Chatha
Director/Designated Partner
over 8 years ago
Aman Chatha
Aman Chatha
Director/Designated Partner
over 8 years ago
Harjot Singh Chatha
Harjot Singh Chatha
Director/Designated Partner
over 8 years ago
Prem Singh Chatha
Prem Singh Chatha
Director/Designated Partner
over 8 years ago

Registered Trademarks

Recoshred Alfa Therm

[Class : 7] Garbage (Waste) Disposals, Waste Disposal Machines, Waste Crushing Machines, Waste Grinders And Waste Presses (Electric Waste Disposal Units), Waste Sorting Machines, Waste Material Conveying Machines, Shredders (Machines) For Waste, Conveyor Belts, Conveyor Belting, Conveyor Cages, Conveyor Rollers, Elevator Conveyor, Pan Conveyors, Loaders (Conveyors), Screw Co...

Alfa Therm (De.) Alfa Therm

[Class : 7] Machines And Machine Tools Including Incinerator Included In Class 7.

Alfa Therm Alfa Therm

[Class : 11] Air Heater, Burner And Fluid Bed Dryers

Charges

15 Crore
10 June 2019
Hdfc Bank Limited
2 Crore
01 June 2019
Axis Bank Limited
34 Lak
07 March 2019
Hdfc Bank Limited
8 Crore
12 February 2019
Electronica Finance Limited
21 Lak
13 December 2017
Canara Bank
1 Crore
21 September 2016
Canara Bank
7 Crore
24 February 2015
Canara Bank
20 Lak
21 January 2015
Yes Bank Limited
3 Crore
26 November 2014
Canara Bank
3 Crore
21 November 2012
Housing Development Finance Corporation Limited
3 Crore
19 May 2011
Icici Bank Limited
19 Lak
18 May 2011
Icici Bank Limited
18 Lak
09 September 2008
Electronica Finance Limited
12 Lak
07 May 2004
Canara Bank
1 Crore
07 May 2004
Canara Bank
3 Crore
17 September 2019
Canara Bank
15 Lak
07 March 2019
Hdfc Bank Limited
0
14 June 2022
Others
0
01 March 2022
Others
0
29 April 2022
Hdfc Bank Limited
0
17 September 2019
Canara Bank
0
10 June 2019
Hdfc Bank Limited
0
12 February 2019
Others
0
21 November 2012
Others
0
21 September 2016
Others
0
13 December 2017
Others
0
26 November 2014
Canara Bank
0
07 May 2004
Others
0
01 June 2019
Axis Bank Limited
0
09 September 2008
Electronica Finance Limited
0
24 February 2015
Canara Bank
0
18 May 2011
Icici Bank Limited
0
19 May 2011
Icici Bank Limited
0
21 January 2015
Yes Bank Limited
0
07 May 2004
Canara Bank
0
26 October 2023
Hdfc Bank Limited
0
14 June 2022
Others
0
07 March 2019
Hdfc Bank Limited
0
01 March 2022
Others
0
29 April 2022
Hdfc Bank Limited
0
17 September 2019
Canara Bank
0
10 June 2019
Hdfc Bank Limited
0
12 February 2019
Others
0
21 November 2012
Others
0
13 December 2017
Others
0
21 September 2016
Others
0
26 November 2014
Canara Bank
0
07 May 2004
Others
0
01 June 2019
Axis Bank Limited
0
09 September 2008
Electronica Finance Limited
0
24 February 2015
Canara Bank
0
18 May 2011
Icici Bank Limited
0
19 May 2011
Icici Bank Limited
0
21 January 2015
Yes Bank Limited
0
07 May 2004
Canara Bank
0

Documents

Form DPT-3-29122020
Form DIR-12-03122020_signed
Form DPT-3-12102020-signed
Form MR-1-10102020_signed
Copy of shareholders resolution-08102020
Copy of board resolution-08102020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -08102020
Optional Attachment-(1)-08102020
Form MGT-14-07102020_signed
Optional Attachment-(1)-05102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05102020
Form CHG-4-27022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200227
Letter of the charge holder stating that the amount has been satisfied-20022020
Form CHG-4-28012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200128
Letter of the charge holder stating that the amount has been satisfied-23012020
Form MGT-7-25122019_signed
Optional Attachment-(1)-19122019
List of share holders, debenture holders;-19122019
Form CHG-1-13122019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191213
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019
Form AOC - 4 CFS-30112019
Form AOC-4-29112019_signed
Form AOC-4 additional attachment-29112019_signed
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-23112019
Statement of Subsidiaries as per section 129 - Form AOC-1-23112019