Company Information

CIN
Status
Date of Incorporation
20 February 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
25 October 2021
Paid Up Capital
24,888,800
Authorised Capital
59,500,000

Directors

Anil Tekriwal
Anil Tekriwal
Director/Designated Partner
about 2 years ago
Gobind Tripathy
Gobind Tripathy
Director/Designated Partner
over 8 years ago
Rajeev Tekriwal
Rajeev Tekriwal
Director/Designated Partner
almost 27 years ago

Past Directors

Anmol Tekriwal
Anmol Tekriwal
Additional Director
almost 9 years ago
Sanjeev Tekriwal
Sanjeev Tekriwal
Director
almost 28 years ago

Registered Trademarks

Btm Btm Industries

[Class : 25] Clothing, Footwear, Headgear

Excellent 95300 Btm Industries

[Class : 24] Textiles And Textile Goods, Not Included In Other Classes; Bed And Table Covers

Excellent 95500 Btm Industries

[Class : 24] Textiles And Textile Goods, Not Included In Other Classes; Bed And Table Covers.
View +8 more Brands for Btm Industries Limited.

Charges

0
11 July 2015
Hdfc Bank Limited
16 Crore
20 August 2007
State Bank Of Patiala
15 Crore
12 February 2004
State Bank Of Bikaner And Jaipur
6 Crore
22 February 2006
State Bank Of Bikaner And Jaipur
4 Crore
12 February 2004
State Bank Of Bikaner & Jaipur
8 Crore
02 April 2005
State Bank Of Bikaner & Jaipur
4 Crore
11 July 2015
Hdfc Bank Limited
0
12 February 2004
State Bank Of Bikaner & Jaipur
0
02 April 2005
State Bank Of Bikaner & Jaipur
0
22 February 2006
State Bank Of Bikaner And Jaipur
0
12 February 2004
State Bank Of Bikaner And Jaipur
0
20 August 2007
State Bank Of Patiala
0
11 July 2015
Hdfc Bank Limited
0
12 February 2004
State Bank Of Bikaner & Jaipur
0
02 April 2005
State Bank Of Bikaner & Jaipur
0
22 February 2006
State Bank Of Bikaner And Jaipur
0
12 February 2004
State Bank Of Bikaner And Jaipur
0
20 August 2007
State Bank Of Patiala
0

Documents

Form CHG-4-26062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200626
Letter of the charge holder stating that the amount has been satisfied-22062020
Form CHG-4-03062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200603
Letter of the charge holder stating that the amount has been satisfied-29052020
Directors report as per section 134(3)-16102019
List of share holders, debenture holders;-16102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Form AOC-4-16102019_signed
Form MGT-7-16102019_signed
Form ADT-3-28092019_signed
Form ADT-1-28092019_signed
Copy of the intimation sent by company-28092019
Copy of written consent given by auditor-28092019
Resignation letter-28092019
Copy of resolution passed by the company-28092019
Form MGT-14-20082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20082019
Form ADT-1-28112018_signed
Form MGT-7-28112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
Copy of resolution passed by the company-27112018
Directors report as per section 134(3)-27112018
List of share holders, debenture holders;-27112018
Copy of written consent given by auditor-27112018
Copy of the intimation sent by company-27112018
Form AOC-4-27112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02062018
Form AOC-4-02062018_signed