Company Information

CIN
Status
Date of Incorporation
25 March 1985
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
7,838,380
Authorised Capital
50,000,000

Directors

Sonia Bhalla
Sonia Bhalla
Director/Designated Partner
over 2 years ago
Amit Jai Bhalla
Amit Jai Bhalla
Director/Designated Partner
over 2 years ago
Anant Vishnu Bhalla
Anant Vishnu Bhalla
Director/Designated Partner
over 12 years ago

Past Directors

Jai Rattan Bhalla
Jai Rattan Bhalla
Director
over 40 years ago

Registered Trademarks

Btl Bhalla Techtran Industries

[Class : 12] Springs For Vehicles.

Charges

5 Crore
26 October 2017
Indusind Bank Ltd.
2 Crore
28 September 2012
Citi Bank N.a.
2 Crore
28 September 2012
Citi Bank N.a.
2 Crore
16 October 1999
Bank Of Baroda
7 Crore
16 March 1989
Bank Of Baroda
10 Lak
05 March 2004
Bank Of Baroda
10 Lak
27 April 2007
Bank Of Baroda
27 Lak
16 October 1987
Bank Of Baroda
5 Lak
16 December 1987
Bank Of Baroda
5 Lak
21 January 2021
Hdfc Bank Limited
5 Crore
21 September 2020
Axis Bank Limited
90 Lak
06 September 2019
Icici Bank Limited
2 Crore
15 March 2022
Citi Bank N.a.
0
26 October 2017
Others
0
06 September 2019
Others
0
21 September 2020
Axis Bank Limited
0
21 January 2021
Hdfc Bank Limited
0
28 September 2012
Citi Bank N.a.
0
16 December 1987
Bank Of Baroda
0
16 October 1987
Bank Of Baroda
0
16 March 1989
Bank Of Baroda
0
16 October 1999
Bank Of Baroda
0
28 September 2012
Citi Bank N.a.
0
05 March 2004
Bank Of Baroda
0
27 April 2007
Bank Of Baroda
0
15 March 2022
Citi Bank N.a.
0
26 October 2017
Others
0
06 September 2019
Others
0
21 September 2020
Axis Bank Limited
0
21 January 2021
Hdfc Bank Limited
0
28 September 2012
Citi Bank N.a.
0
16 December 1987
Bank Of Baroda
0
16 October 1987
Bank Of Baroda
0
16 March 1989
Bank Of Baroda
0
16 October 1999
Bank Of Baroda
0
28 September 2012
Citi Bank N.a.
0
05 March 2004
Bank Of Baroda
0
27 April 2007
Bank Of Baroda
0

Documents

Form PAS-6-07012021_signed
Form CHG-1-04122020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201204
Optional Attachment-(1)-17112020
Instrument(s) of creation or modification of charge;-17112020
Form ADT-1-14022020_signed
Form MGT-7-14022020_signed
Form AOC-4-14022020_signed
List of share holders, debenture holders;-10022020
Copy of written consent given by auditor-10022020
Directors report as per section 134(3)-10022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10022020
Copy of resolution passed by the company-10022020
Optional Attachment-(1)-10022020
Copy of the intimation sent by company-10022020
Form CHG-1-10012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200110
Instrument(s) of creation or modification of charge;-09012020
Form CHG-1-25122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191224
Instrument(s) of creation or modification of charge;-21122019
Optional Attachment-(1)-21122019
Form CHG-4-16112019_signed
Letter of the charge holder stating that the amount has been satisfied-15112019
Form CHG-4-31072019_signed
Letter of the charge holder stating that the amount has been satisfied-30072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190730
Form AOC-4-24122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Directors report as per section 134(3)-22122018