Company Information

CIN
Status
Date of Incorporation
13 June 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
720,000
Authorised Capital
1,000,000

Directors

Krishan Kumar Aggarwal
Krishan Kumar Aggarwal
Director/Designated Partner
over 2 years ago
Abhay Aggarwal
Abhay Aggarwal
Director/Designated Partner
about 7 years ago
Gaurav Kumar Aggarwal
Gaurav Kumar Aggarwal
Director/Designated Partner
over 24 years ago
Naresh Kumar .
Naresh Kumar .
Director/Designated Partner
over 36 years ago

Registered Trademarks

Dcpl Daya Charan And Sons

[Class : 12] Parts And Fitting Use In Motor Land Vehicles And Automobiles Included In Class 12.

Dcpl Daya Charan And Sons

[Class : 7] Generators, Motor Graders, Bearings, Gear Parts, Engine Parts, Piston Pins, Piston Rings, Fan Belts, V Belts, Filters, Machines And Machines Parts, Spare Parts Of Dozer. Dozer Machine, Bulldozers, Excavator & Dump Trucks, Mixture Machine. Vibrator. Concrete Mixer. Road Roller, Machine, Heavy Earth Moving Minning Equipment" In Class 7

Charges

73 Lak
16 November 2013
Canara Bank
11 Lak
23 December 2020
Yes Bank Limited
64 Lak
04 April 2020
State Bank Of India
8 Lak
23 December 2020
Yes Bank Limited
0
04 April 2020
State Bank Of India
0
16 November 2013
Canara Bank
0
23 December 2020
Yes Bank Limited
0
04 April 2020
State Bank Of India
0
16 November 2013
Canara Bank
0
23 December 2020
Yes Bank Limited
0
04 April 2020
State Bank Of India
0
16 November 2013
Canara Bank
0

Documents

Form DPT-3-17032021-signed
Form ADT-1-14122020_signed
Copy of resolution passed by the company-13122020
Copy of the intimation sent by company-13122020
Copy of written consent given by auditor-13122020
Form ADT-3-10122020_signed
Resignation letter-09122020
Instrument(s) of creation or modification of charge;-16042020
Form CHG-1-16042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200416
Form CHG-4-17022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200217
Letter of the charge holder stating that the amount has been satisfied-10022020
Form MGT-7-11122019_signed
List of share holders, debenture holders;-03122019
Form AOC-4-30112019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-01072019
Form MSME FORM I-03062019_signed
Form DIR-12-30102018_signed
Form AOC-4-30102018_signed
Form MGT-7-30102018_signed
List of share holders, debenture holders;-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Declaration by first director-26102018
Optional Attachment-(1)-03032018
Form DIR-12-03032018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03032018