Company Information

CIN
Status
Date of Incorporation
22 October 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
120,316,670
Authorised Capital
132,500,000

Directors

Ashok Bhalla
Ashok Bhalla
Director/Designated Partner
over 2 years ago
Rajesh Rajan Joshi
Rajesh Rajan Joshi
Director/Designated Partner
over 2 years ago
Vinay Sabharwal
Vinay Sabharwal
Director/Designated Partner
almost 3 years ago
Bharat Rajesh Joshi
Bharat Rajesh Joshi
Director/Designated Partner
over 16 years ago
Dinesh Dayal
Dinesh Dayal
Director/Designated Partner
almost 18 years ago
Malvika Sabharwal
Malvika Sabharwal
Director/Designated Partner
over 19 years ago
Poonam Rajesh Joshi
Poonam Rajesh Joshi
Director/Designated Partner
about 33 years ago

Past Directors

Nakul Rajesh Joshi
Nakul Rajesh Joshi
Director
almost 5 years ago

Registered Trademarks

Actl Associated Container Terminals

[Class : 12] Aeronautical Apparatus, Machines And Appliances, Aeroplanes, Air Balloons, Air Bags, Air Vehicles, Aircraft/Airplanes And Automobiles

Actl Associated Container Terminals

[Class : 39] Transport, Packaging And Storage Of Goods, Rentals, Travel Reservation, Warehousing, Packing, Tourism, Taxi Operation, Reservation, Transport Maintenance And Repair , Aviation, Cargo And Travel Arrangement

Actl With Label Associated Container Terminals

[Class : 12] Aeronautical Apparatus, Machines And Appliances, Aeroplanes, Air Baloons, Air Bags, Air Vehicles, Aircraft/Airplanes And Automobiles.
View +1 more Brands for Associated Container Terminals Limited.

Charges

15 Crore
19 September 2019
Yes Bank Limited
73 Lak
06 October 2018
Yes Bank Limited
2 Crore
02 July 2018
Indusind Bank Ltd.
90 Lak
17 January 2018
Indusind Bank Ltd.
75 Lak
08 November 2017
Yes Bank Limited
2 Crore
25 September 2009
Reliance Capital Ltd
73 Lak
05 November 2008
Hdfc Bank Limited
1 Crore
24 September 2008
Hdfc Bank Limited
27 Lak
24 September 2008
Hdfc Bank Limited
4 Lak
24 September 2008
Hdfc Bank Limited
22 Lak
24 September 2008
Hdfc Bank Limited
4 Lak
24 September 2008
Hdfc Bank Limited
58 Lak
06 February 1998
State Bank Of India
5 Crore
12 September 1997
Punjab National Bank
5 Lak
15 April 1998
Bank Of Punjab Ltd
70 Lak
26 July 1996
Harayana State Industrial Development Corp. Ltd
2 Crore
25 March 2021
Yes Bank Limited
25 Lak
02 September 2023
Hdfc Bank Limited
0
30 September 2022
Hdfc Bank Limited
0
30 May 2022
Others
0
06 February 1998
Others
0
08 December 2021
Hdfc Bank Limited
0
03 December 2021
Hdfc Bank Limited
0
02 July 2018
Others
0
06 October 2018
Yes Bank Limited
0
19 September 2019
Yes Bank Limited
0
25 March 2021
Yes Bank Limited
0
12 September 1997
Punjab National Bank
0
02 July 2018
Others
0
17 January 2018
Others
0
26 July 1996
Harayana State Industrial Development Corp. Ltd
0
08 November 2017
Yes Bank Limited
0
15 April 1998
Bank Of Punjab Ltd
0
24 September 2008
Hdfc Bank Limited
0
05 November 2008
Hdfc Bank Limited
0
25 September 2009
Reliance Capital Ltd
0
24 September 2008
Hdfc Bank Limited
0
24 September 2008
Hdfc Bank Limited
0
24 September 2008
Hdfc Bank Limited
0
24 September 2008
Hdfc Bank Limited
0
02 September 2023
Hdfc Bank Limited
0
30 September 2022
Hdfc Bank Limited
0
30 May 2022
Others
0
06 February 1998
Others
0
08 December 2021
Hdfc Bank Limited
0
03 December 2021
Hdfc Bank Limited
0
02 July 2018
Others
0
06 October 2018
Yes Bank Limited
0
19 September 2019
Yes Bank Limited
0
25 March 2021
Yes Bank Limited
0
12 September 1997
Punjab National Bank
0
02 July 2018
Others
0
17 January 2018
Others
0
26 July 1996
Harayana State Industrial Development Corp. Ltd
0
08 November 2017
Yes Bank Limited
0
15 April 1998
Bank Of Punjab Ltd
0
24 September 2008
Hdfc Bank Limited
0
05 November 2008
Hdfc Bank Limited
0
25 September 2009
Reliance Capital Ltd
0
24 September 2008
Hdfc Bank Limited
0
24 September 2008
Hdfc Bank Limited
0
24 September 2008
Hdfc Bank Limited
0
24 September 2008
Hdfc Bank Limited
0

Documents

Form DPT-3-10092020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27082020
Form DIR-12-27082020_signed
Form MGT-14-25122019_signed
Form MR-1-25122019_signed
Copy of board resolution-24122019
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-24122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122019
Copy of shareholders resolution-24122019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -24122019
Form ADT-1-20122019_signed
Form MR-1-19122019_signed
Copy of the intimation sent by company-19122019
Copy of MGT-8-19122019
Copy of written consent given by auditor-19122019
Copy of resolution passed by the company-19122019
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form MGT-14-16122019_signed
Copy of board resolution-16122019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -16122019
Copy of shareholders resolution-16122019
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-16122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14122019
Form AOC-4(XBRL)-03122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
XBRL document in respect Consolidated financial statement-29112019
Instrument(s) of creation or modification of charge;-26092019
Form CHG-1-26092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190926