Company Information

CIN
Status
Date of Incorporation
17 December 1977
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
50,000,000

Directors

Ranbir Singh Chahal
Ranbir Singh Chahal
Director/Designated Partner
almost 3 years ago
Paramjit Kaur
Paramjit Kaur
Director/Designated Partner
over 6 years ago
Kulbir Kaur
Kulbir Kaur
Director/Designated Partner
over 6 years ago
Manjit Singh
Manjit Singh
Director/Designated Partner
over 47 years ago

Past Directors

Jaiwant Singh
Jaiwant Singh
Director
over 42 years ago

Registered Trademarks

Cuthane C E

[Class : 5] Medicines

Cyntan C E

[Class : 1] Chemicals For Use In Industry, Science And Photography, As Well As In Agriculture, Horticulture And Forestry; Unprocessed Artificial Resins, Unprocessed Plastics; Fire Extinguishing And Fire Prevention Compositions; Tempering And Soldering Preparations; Substances For Tanning Animal Skins And Hides; Adhesives For Use Use In Industry; Putties And Other Paste Fille...

Tantino C E

[Class : 1] Chemical Used In Industry, Science, Tanning Substances; Adhesive Used In Industry, Pigment For Leather Industries.
View +27 more Brands for C E C Limited.

Charges

25 Crore
30 December 1992
Punjab & Sind Bank
3 Lak
20 August 1992
Punjab & Sind Bank
20 Lak
22 March 1986
Punjab And Sind Bank
8 Crore
14 February 1986
Punjab And Sind Bank
32 Lak
23 January 1986
Punjab And Sind Bank
27 Lak
06 January 1986
Punjab & Sind Bank
21 Lak
28 June 1985
Industrial Finance Corporation Of India
1 Crore
25 January 1985
Punjab & Sind Bank
6 Crore
08 January 1985
Punjab Oversease Bank
6 Crore
09 January 1984
River Joining Works Division
14 Lak
14 November 1983
River Joining Worken Division
21 Lak
26 September 1983
Salal Tail Race Division
4 Lak
01 September 1983
Tail Race Tunnel Division
12 Lak
25 February 1983
Tail Race Tunnel Division
26 Lak
03 August 1982
Indian Railway Construotion Company Ltd.
17 Lak
27 December 1981
Punjab & Sind Bank
24 Lak
20 November 1978
The Punjab & Sind Bank Ltd.
5 Lak
27 October 1978
The Punjab & Sind Bank Ltd.
35 Lak
24 June 1978
The Punjab & Sind Bank Ltd.
70 Thousand
27 December 1981
Punjab & Sind Bank
0
20 August 1992
Punjab & Sind Bank
0
22 March 1986
Punjab And Sind Bank
0
14 February 1986
Punjab And Sind Bank
0
23 January 1986
Punjab And Sind Bank
0
25 January 1985
Punjab & Sind Bank
0
28 June 1985
Industrial Finance Corporation Of India
0
08 January 1985
Punjab Oversease Bank
0
06 January 1986
Punjab & Sind Bank
0
30 December 1992
Punjab & Sind Bank
0
09 January 1984
River Joining Works Division
0
14 November 1983
River Joining Worken Division
0
26 September 1983
Salal Tail Race Division
0
01 September 1983
Tail Race Tunnel Division
0
25 February 1983
Tail Race Tunnel Division
0
03 August 1982
Indian Railway Construotion Company Ltd.
0
20 November 1978
The Punjab & Sind Bank Ltd.
0
24 June 1978
The Punjab & Sind Bank Ltd.
0
27 October 1978
The Punjab & Sind Bank Ltd.
0
27 December 1981
Punjab & Sind Bank
0
20 August 1992
Punjab & Sind Bank
0
22 March 1986
Punjab And Sind Bank
0
14 February 1986
Punjab And Sind Bank
0
23 January 1986
Punjab And Sind Bank
0
25 January 1985
Punjab & Sind Bank
0
28 June 1985
Industrial Finance Corporation Of India
0
08 January 1985
Punjab Oversease Bank
0
06 January 1986
Punjab & Sind Bank
0
30 December 1992
Punjab & Sind Bank
0
09 January 1984
River Joining Works Division
0
14 November 1983
River Joining Worken Division
0
26 September 1983
Salal Tail Race Division
0
01 September 1983
Tail Race Tunnel Division
0
25 February 1983
Tail Race Tunnel Division
0
03 August 1982
Indian Railway Construotion Company Ltd.
0
20 November 1978
The Punjab & Sind Bank Ltd.
0
24 June 1978
The Punjab & Sind Bank Ltd.
0
27 October 1978
The Punjab & Sind Bank Ltd.
0

Documents

Form DPT-3-01012021_signed
List of share holders, debenture holders;-31122020
Optional Attachment-(1)-31122020
Optional Attachment-(2)-31122020
Form MGT-7-31122020_signed
Form AOC-4-20112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Directors report as per section 134(3)-14112019
Form DIR-12-23052019_signed
Form DIR-12-22052019_signed
Notice of resignation;-24042019
Optional Attachment-(2)-24042019
Evidence of cessation;-24042019
Optional Attachment-(1)-24042019
Optional Attachment-(3)-24042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
Form MGT-7-29122018_signed
Optional Attachment-(1)-27122018
List of share holders, debenture holders;-27122018
Form AOC-4-10122018_signed
Directors report as per section 134(3)-08122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122018
Form ADT-1-19112018_signed
Copy of written consent given by auditor-15112018
Copy of resolution passed by the company-15112018
Copy of the intimation sent by company-15112018
Form MGT-7-06122017_signed
List of share holders, debenture holders;-28112017
Directors report as per section 134(3)-27112017
Form AOC-4-27112017_signed