Company Information

CIN
Status
Date of Incorporation
11 October 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
13,263,300
Authorised Capital
15,000,000

Directors

Prabha Maheshwari
Prabha Maheshwari
Director/Designated Partner
over 2 years ago
Sachin Maheshwari
Sachin Maheshwari
Director/Designated Partner
over 2 years ago
Shami Bhardwaj
Shami Bhardwaj
Director/Designated Partner
about 20 years ago

Past Directors

Arvind Kumar Maheshwari
Arvind Kumar Maheshwari
Director
about 29 years ago
Rajiv Maheshwari
Rajiv Maheshwari
Director
about 36 years ago
Anil Maheshwari
Anil Maheshwari
Managing Director
about 36 years ago

Registered Trademarks

Caryaire Caryaire Equipments India

[Class : 35] Retail, Distribution, Trading, Marketing, Import And Export, Online Services, Product Exhibition, Wholesale, And Online Services In Respect Of Air Conditioning, Refrigerating, Ventilating And Heating Installations;

Caryaire Leadership Through Innovation Caryaire Equipments India

[Class : 11] Air Conditioning, Refrigeration, Ventilating And Heating Installations; Parts And Fittings Thereof;

Carypure Caryaire Equipments India

[Class : 11] Apparatus For Lighting, Heating, Steam Generating, Cooking, Refrigerating, Drying Ventilating, Water Supply And Sanitary Purposes; Air Purifiers And Air Pollution Control Systems;
View +6 more Brands for Caryaire Equipments India Private Limited.

Charges

7 Crore
18 December 2014
Kotak Mahindra Bank Limited
5 Crore
15 May 2013
Citibank N.a
5 Crore
25 April 2008
Hdfc Bank Limited
1 Crore
14 May 2011
Hdfc Bank Limited
19 Crore
30 April 2008
Hdfc Bank Limited
8 Crore
16 June 2008
Hdfc Bank Limited
1 Crore
29 October 2010
Hdfc Bank Limited
2 Crore
28 July 2011
Hdfc Bank Limited
3 Crore
28 January 2014
Standard Chartered Bank
2 Crore
10 March 2011
Religare Finvest Limited
1 Crore
03 October 2009
Axis Bank Limited
5 Crore
31 March 2010
Axis Bank Limited
3 Crore
26 April 2004
Axis Bank Ltd.
15 Crore
25 February 2009
Axis Bank Ltd.
5 Crore
26 March 2007
Standard Chartered Bank
13 Crore
26 March 2007
Standard Chartered Bank
2 Crore
01 March 2008
Axis Bank Limited
63 Lak
28 September 2006
Icici Bank Limited
5 Crore
28 September 2006
Icici Bank Limited
5 Crore
01 May 2002
The Pradeshiya Industrial & Investment Corp Of Up Ltd
2 Crore
28 February 2001
The Pradeshiya Industrial & Investment Corp Of Up Ltd
1 Crore
20 January 2005
The Pradeshiya Industrial And Investment Corp Of Up Ltd
2 Crore
02 August 2021
Hdfc Bank Limited
61 Lak
06 March 2020
Hdfc Bank Limited
7 Crore
07 December 2022
Hdfc Bank Limited
0
06 March 2020
Hdfc Bank Limited
0
09 May 2022
Hdfc Bank Limited
0
20 January 2005
The Pradeshiya Industrial And Investment Corp Of Up Ltd
0
02 August 2021
Hdfc Bank Limited
0
31 March 2010
Axis Bank Limited
0
29 October 2010
Hdfc Bank Limited
0
26 March 2007
Standard Chartered Bank
0
28 July 2011
Hdfc Bank Limited
0
18 December 2014
Kotak Mahindra Bank Limited
0
28 February 2001
The Pradeshiya Industrial & Investment Corp Of Up Ltd
0
15 May 2013
Citibank N.a
0
01 May 2002
The Pradeshiya Industrial & Investment Corp Of Up Ltd
0
26 April 2004
Axis Bank Ltd.
0
28 January 2014
Standard Chartered Bank
0
14 May 2011
Hdfc Bank Limited
0
10 March 2011
Religare Finvest Limited
0
03 October 2009
Axis Bank Limited
0
25 February 2009
Axis Bank Ltd.
0
16 June 2008
Hdfc Bank Limited
0
25 April 2008
Hdfc Bank Limited
0
30 April 2008
Hdfc Bank Limited
0
01 March 2008
Axis Bank Limited
0
28 September 2006
Icici Bank Limited
0
26 March 2007
Standard Chartered Bank
0
28 September 2006
Icici Bank Limited
0
07 December 2022
Hdfc Bank Limited
0
06 March 2020
Hdfc Bank Limited
0
09 May 2022
Hdfc Bank Limited
0
20 January 2005
The Pradeshiya Industrial And Investment Corp Of Up Ltd
0
02 August 2021
Hdfc Bank Limited
0
31 March 2010
Axis Bank Limited
0
29 October 2010
Hdfc Bank Limited
0
26 March 2007
Standard Chartered Bank
0
28 July 2011
Hdfc Bank Limited
0
18 December 2014
Kotak Mahindra Bank Limited
0
28 February 2001
The Pradeshiya Industrial & Investment Corp Of Up Ltd
0
15 May 2013
Citibank N.a
0
01 May 2002
The Pradeshiya Industrial & Investment Corp Of Up Ltd
0
26 April 2004
Axis Bank Ltd.
0
28 January 2014
Standard Chartered Bank
0
14 May 2011
Hdfc Bank Limited
0
10 March 2011
Religare Finvest Limited
0
03 October 2009
Axis Bank Limited
0
25 February 2009
Axis Bank Ltd.
0
16 June 2008
Hdfc Bank Limited
0
25 April 2008
Hdfc Bank Limited
0
30 April 2008
Hdfc Bank Limited
0
01 March 2008
Axis Bank Limited
0
28 September 2006
Icici Bank Limited
0
26 March 2007
Standard Chartered Bank
0
28 September 2006
Icici Bank Limited
0

Documents

Form MGT-7-04042021_signed
Form DPT-3-23022021-signed
Form MGT-7-09012021_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30122020
Supplementary or Test audit report under section 143-30122020
Form AOC - 4 CFS-30122020
Approval letter for extension of AGM;-29122020
Statement of Subsidiaries as per section 129 - Form AOC-1-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
List of share holders, debenture holders;-29122020
Directors report as per section 134(3)-29122020
Copy of MGT-8-29122020
Approval letter of extension of financial year or AGM-29122020
Optional Attachment-(1)-29122020
Form AOC-4-29122020_signed
Form DPT-3-29092020-signed
Form CHG-4-31082020
Letter of the charge holder stating that the amount has been satisfied-31082020
Form CHG-1-25072020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200725
Instrument(s) of creation or modification of charge;-22042020
Optional Attachment-(1)-22042020
Form MGT-7-21122019_signed
Copy of MGT-8-14122019
Optional Attachment-(1)-14122019
List of share holders, debenture holders;-14122019
Form AOC - 4 CFS-29112019_signed
Form AOC-4-29112019_signed