Company Information

CIN
Status
Date of Incorporation
29 January 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,592,000
Authorised Capital
30,000,000

Directors

Prabodh Kumar Jain
Prabodh Kumar Jain
Director/Designated Partner
over 2 years ago
Tushar Jain
Tushar Jain
Director/Designated Partner
over 2 years ago
Ruchi Jain
Ruchi Jain
Director/Designated Partner
about 6 years ago

Registered Trademarks

Automat Industries Automat Industries

[Class : 35] Advertising, Management, Distribution, Marketing & Retail Services Relating To Custom Made High Precision Parts And Irrigation Products Included In This Class.

Charges

10 Crore
21 July 2015
Bank Of India
11 Lak
11 December 2013
Bank Of India
1 Crore
31 December 2012
Bank Of India
41 Crore
27 December 2012
Bank Of India
6 Lak
13 May 2011
Bank Of India
7 Crore
13 May 2011
Bank Of India
11 Crore
31 July 2009
Bank Of India
3 Lak
30 July 2009
Bank Of India
12 Lak
22 April 2009
Bank Of India
65 Lak
22 April 2009
Bank Of India
50 Lak
22 April 2009
Bank Of India
7 Crore
24 February 2009
Bank Of India
8 Lak
17 January 2005
Bank Of India
10 Crore
21 July 2015
Bank Of India
0
11 December 2013
Bank Of India
0
31 December 2012
Bank Of India
0
17 January 2005
Bank Of India
0
13 May 2011
Bank Of India
0
31 July 2009
Bank Of India
0
27 December 2012
Bank Of India
0
30 July 2009
Bank Of India
0
22 April 2009
Bank Of India
0
22 April 2009
Bank Of India
0
22 April 2009
Bank Of India
0
24 February 2009
Bank Of India
0
13 May 2011
Bank Of India
0
21 July 2015
Bank Of India
0
11 December 2013
Bank Of India
0
31 December 2012
Bank Of India
0
17 January 2005
Bank Of India
0
13 May 2011
Bank Of India
0
31 July 2009
Bank Of India
0
27 December 2012
Bank Of India
0
30 July 2009
Bank Of India
0
22 April 2009
Bank Of India
0
22 April 2009
Bank Of India
0
22 April 2009
Bank Of India
0
24 February 2009
Bank Of India
0
13 May 2011
Bank Of India
0

Documents

Form DPT-3-17032021-signed
Form CHG-4-07102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201007
Letter of the charge holder stating that the amount has been satisfied-06102020
Form DPT-3-10092020-signed
Evidence of cessation;-01052020
Form DIR-12-01052020_signed
Form CHG-4-20032020_signed
Letter of the charge holder stating that the amount has been satisfied-20032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200320
Form CHG-4-13032020_signed
Letter of the charge holder stating that the amount has been satisfied-13032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200313
Form CHG-4-12032020_signed
Letter of the charge holder stating that the amount has been satisfied-12032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200312
Form DIR-12-16012020_signed
Optional Attachment-(3)-14012020
Optional Attachment-(2)-14012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14012020
Optional Attachment-(1)-14012020
Copy of MGT-8-21122019
List of share holders, debenture holders;-21122019
Optional Attachment-(1)-21122019
Form MGT-7-21122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-01122019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019