Company Information

CIN
Status
Date of Incorporation
19 September 1986
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,500,000
Authorised Capital
8,500,000

Directors

Pawan Raj Kumar
Pawan Raj Kumar
Director/Designated Partner
about 6 years ago
Raj Kumar
Raj Kumar
Director/Designated Partner
about 39 years ago

Past Directors

Kanta Kumar Chugh
Kanta Kumar Chugh
Director
over 32 years ago

Registered Trademarks

Conticool Continental Equipment India

[Class : 11] Providing Services For Apparatus For Cooking Hearing, Baking Oven, Refrigerators, Refrigeratiing Chambers Included In Class 11

Charges

0
31 December 2013
Union Bank Of India
95 Lak
15 October 2009
Union Bank Of India
3 Crore
16 May 2008
Union Bank Of India
10 Crore
15 December 2007
Union Bank Of India
50 Lak
15 December 2007
Union Bank Of India
2 Crore
15 December 2007
Union Bank Of India
50 Lak
11 May 2000
Union Bank Of India
35 Lak
25 November 1995
Union Bank Of India
5 Lak
25 November 1996
Union Bank Of India
5 Lak
29 March 1996
Union Bank Of India
45 Lak
25 November 1997
Union Bank Of India
5 Lak
21 May 2001
Union Bank Of India
10 Lak
17 June 2002
Union Bank Of India
15 Lak
02 February 2009
Union Bank Of India
1 Crore
05 September 2003
Union Bank Of India
15 Lak
08 August 2011
Union Bank Of India
35 Lak
08 August 2011
Union Bank Of India
0
02 February 2009
Union Bank Of India
0
16 May 2008
Union Bank Of India
0
15 December 2007
Union Bank Of India
0
05 September 2003
Union Bank Of India
0
25 November 1996
Union Bank Of India
0
25 November 1997
Union Bank Of India
0
11 May 2000
Union Bank Of India
0
21 May 2001
Union Bank Of India
0
17 June 2002
Union Bank Of India
0
29 March 1996
Union Bank Of India
0
25 November 1995
Union Bank Of India
0
31 December 2013
Union Bank Of India
0
15 October 2009
Union Bank Of India
0
15 December 2007
Union Bank Of India
0
15 December 2007
Union Bank Of India
0
08 August 2011
Union Bank Of India
0
02 February 2009
Union Bank Of India
0
16 May 2008
Union Bank Of India
0
15 December 2007
Union Bank Of India
0
05 September 2003
Union Bank Of India
0
25 November 1996
Union Bank Of India
0
25 November 1997
Union Bank Of India
0
11 May 2000
Union Bank Of India
0
21 May 2001
Union Bank Of India
0
17 June 2002
Union Bank Of India
0
29 March 1996
Union Bank Of India
0
25 November 1995
Union Bank Of India
0
31 December 2013
Union Bank Of India
0
15 October 2009
Union Bank Of India
0
15 December 2007
Union Bank Of India
0
15 December 2007
Union Bank Of India
0
08 August 2011
Union Bank Of India
0
02 February 2009
Union Bank Of India
0
16 May 2008
Union Bank Of India
0
15 December 2007
Union Bank Of India
0
05 September 2003
Union Bank Of India
0
25 November 1996
Union Bank Of India
0
25 November 1997
Union Bank Of India
0
11 May 2000
Union Bank Of India
0
21 May 2001
Union Bank Of India
0
17 June 2002
Union Bank Of India
0
29 March 1996
Union Bank Of India
0
25 November 1995
Union Bank Of India
0
31 December 2013
Union Bank Of India
0
15 October 2009
Union Bank Of India
0
15 December 2007
Union Bank Of India
0
15 December 2007
Union Bank Of India
0
08 August 2011
Union Bank Of India
0
02 February 2009
Union Bank Of India
0
16 May 2008
Union Bank Of India
0
15 December 2007
Union Bank Of India
0
05 September 2003
Union Bank Of India
0
25 November 1996
Union Bank Of India
0
25 November 1997
Union Bank Of India
0
11 May 2000
Union Bank Of India
0
21 May 2001
Union Bank Of India
0
17 June 2002
Union Bank Of India
0
29 March 1996
Union Bank Of India
0
25 November 1995
Union Bank Of India
0
31 December 2013
Union Bank Of India
0
15 October 2009
Union Bank Of India
0
15 December 2007
Union Bank Of India
0
15 December 2007
Union Bank Of India
0

Documents

Form DPT-3-16022021-signed
Approval letter for extension of AGM;-30112020
List of share holders, debenture holders;-30112020
Form MGT-7-30112020_signed
Directors report as per section 134(3)-21112020
Approval letter of extension of financial year or AGM-21112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21112020
Form AOC-4-21112020_signed
Form DPT-3-31072020-signed
Form MGT-7-16122019_signed
List of share holders, debenture holders;-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102019
Directors report as per section 134(3)-31102019
Form AOC-4-31102019_signed
Declaration by first director-11102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11102019
Proof of dispatch-11102019
Notice of resignation;-11102019
Evidence of cessation;-11102019
Form DIR-11-11102019_signed
Interest in other entities;-11102019
Form DIR-12-11102019_signed
Notice of resignation filed with the company-11102019
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
Optional Attachment-(1)-10102019
Copy of written consent given by auditor-10102019