Company Information

CIN
Status
Date of Incorporation
22 April 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
95,000,000
Authorised Capital
100,000,000

Directors

Madhu Sudan
Madhu Sudan
Director/Designated Partner
over 2 years ago
Santosh Kumar
Santosh Kumar
Director/Designated Partner
almost 3 years ago
Pushpa Bagla
Pushpa Bagla
Director/Designated Partner
almost 3 years ago
Chandan Jagdish Chandra Pattanayak
Chandan Jagdish Chandra Pattanayak
Director/Designated Partner
almost 3 years ago
Rohit Bagla
Rohit Bagla
Director/Designated Partner
about 3 years ago
Dolan Chandan Pattanayak
Dolan Chandan Pattanayak
Director/Designated Partner
almost 4 years ago
Prabha Kiran
Prabha Kiran
Director/Designated Partner
almost 4 years ago
Nupur Bhargava
Nupur Bhargava
Director
about 19 years ago

Past Directors

Vinod Gulabchand Ojha
Vinod Gulabchand Ojha
Director
over 17 years ago
Ramesh Chandra Dubey
Ramesh Chandra Dubey
Director
over 17 years ago
Akhileshwar Dayal Bhargava
Akhileshwar Dayal Bhargava
Director
over 21 years ago

Registered Trademarks

Btr. Benteler Ag

[Class : 7] Exhaust Manifolds For Motors And Engines, Included In Class 7.[Class : 12] Axle Journals, Side Impact Protection Supports, Front Axles, Rear Axles, Combined Steering Axles For Vehicles, Filler Necks, Bodies For Vehicles And Parts Therefor, Namely A, B And C Columns, Transverse Beams, Longitudinal Beams, Mud Guards, Bumpers For Automobiles.[Class : 6] Common Metal...

Charges

8 Crore
13 March 1996
Asset Reconstruction Company (india) Limited
8 Crore
21 June 1993
State Bank Of Indore
50 Lak
21 June 1993
State Bank Of Indore
0
13 March 1996
Asset Reconstruction Company (india) Limited
0
21 June 1993
State Bank Of Indore
0
13 March 1996
Asset Reconstruction Company (india) Limited
0
21 June 1993
State Bank Of Indore
0
13 March 1996
Asset Reconstruction Company (india) Limited
0

Documents

Form 23AC-08122020_signed
Form 23ACA-08122020_signed
Optional Attachment-(2)-07122020
Optional Attachment-(1)-07122020
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-07122020
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-07122020
Form 23ACA-30112020_signed
Form 23AC-30112020_signed
Optional Attachment-(1)-28112020
Optional Attachment-(2)-28112020
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-28112020
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-28112020
Notice of resignation;-07052019
Form DIR-12-07052019_signed
Evidence of cessation;-07052019
Form DIR-12-06052019_signed
Evidence of cessation;-06052019
Interest in other entities;-04052019
Optional Attachment-(2)-04052019
Optional Attachment-(3)-04052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04052019
Optional Attachment-(1)-04052019
Form DIR-11-02012019_signed
Proof of dispatch-30122018
Notice of resignation filed with the company-30122018
Acknowledgement received from company-30122018
Form 23B for period 010407 to 310308.OCT
Certificate of Registration for Modification of Mortgage-181108.PDF
Certificate of Registration for Modification of Mortgage-181108.PDF
Certificate of Registration for Modification of Mortgage-181108.PDF