Company Information

CIN
Status
Date of Incorporation
28 February 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,180,980
Authorised Capital
20,000,000

Directors

Surender Goel
Surender Goel
Director/Designated Partner
over 2 years ago
Naresh Goyal
Naresh Goyal
Director/Designated Partner
almost 3 years ago
Arun Kumar Agarwal
Arun Kumar Agarwal
Director/Designated Partner
about 11 years ago

Registered Trademarks

Dirco Dirco Polymers

[Class : 2] Master Batch In The Shape Of Granules For Colouring Plastic Powder/Plastic Granules, Colouring Preparations For Plastic And Plastic Powder.

Dirco Dirco Polymers

[Class : 1] Industrial Chemicals.

Dirco Dirco Polymers

[Class : 18] Luggagem Suit Casem Brief Case, Travelling Bags, Vanity Case, Travelling Cases Of Leather, Travelling Trunks And Hand Bags.
View +3 more Brands for Dirco Polymers Private Limited.

Charges

85 Crore
24 May 2016
Hdfc Bank Limited
11 Lak
15 December 2008
Union Bank Of India
90 Lak
23 October 2008
Union Bank Of India
64 Crore
15 October 2005
Union Bank Of India
20 Crore
21 February 2014
Union Bank Of India
1 Crore
23 September 2013
Union Bank Of India
1 Crore
11 January 2012
Union Bank Of India
1 Crore
15 October 2008
Union Bank Of India
20 Lak
14 October 2009
Union Bank Of India
25 Lak
25 April 2008
Union Bank Of India
23 Crore
30 December 2022
Hdfc Bank Limited
0
25 January 2023
Hdfc Bank Limited
0
06 January 2023
Others
0
10 August 2022
Hdfc Bank Limited
0
01 September 2022
Others
0
20 September 2022
Others
0
23 October 2008
Others
0
21 December 2021
Others
0
15 October 2005
Others
0
29 May 2021
Others
0
11 January 2012
Union Bank Of India
0
27 October 2020
Others
0
21 February 2014
Union Bank Of India
0
15 October 2008
Union Bank Of India
0
23 September 2013
Union Bank Of India
0
14 October 2009
Union Bank Of India
0
24 May 2016
Hdfc Bank Limited
0
25 April 2008
Union Bank Of India
0
15 December 2008
Union Bank Of India
0
30 December 2022
Hdfc Bank Limited
0
25 January 2023
Hdfc Bank Limited
0
06 January 2023
Others
0
10 August 2022
Hdfc Bank Limited
0
01 September 2022
Others
0
20 September 2022
Others
0
23 October 2008
Others
0
21 December 2021
Others
0
15 October 2005
Others
0
29 May 2021
Others
0
11 January 2012
Union Bank Of India
0
27 October 2020
Others
0
21 February 2014
Union Bank Of India
0
15 October 2008
Union Bank Of India
0
23 September 2013
Union Bank Of India
0
14 October 2009
Union Bank Of India
0
24 May 2016
Hdfc Bank Limited
0
25 April 2008
Union Bank Of India
0
15 December 2008
Union Bank Of India
0
30 December 2022
Hdfc Bank Limited
0
25 January 2023
Hdfc Bank Limited
0
06 January 2023
Others
0
10 August 2022
Hdfc Bank Limited
0
01 September 2022
Others
0
20 September 2022
Others
0
23 October 2008
Others
0
21 December 2021
Others
0
15 October 2005
Others
0
29 May 2021
Others
0
11 January 2012
Union Bank Of India
0
27 October 2020
Others
0
21 February 2014
Union Bank Of India
0
15 October 2008
Union Bank Of India
0
23 September 2013
Union Bank Of India
0
14 October 2009
Union Bank Of India
0
24 May 2016
Hdfc Bank Limited
0
25 April 2008
Union Bank Of India
0
15 December 2008
Union Bank Of India
0

Documents

Form CHG-1-03042021_signed
Form DPT-3-11032021-signed
Instrument(s) of creation or modification of charge;-30122020
Optional Attachment-(1)-30122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201230
Optional Attachment-(2)-19092020
Instrument(s) of creation or modification of charge;-19092020
Form CHG-1-19092020_signed
Optional Attachment-(1)-19092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200919
Form MGT-14-14092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10092020
Optional Attachment-(2)-10092020
Optional Attachment-(1)-10092020
Form AOC-4-15012020_signed
Directors report as per section 134(3)-14012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14012020
Form MGT-7-04012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Form ADT-1-16102019_signed
Copy of written consent given by auditor-16102019
Copy of resolution passed by the company-16102019
Copy of the intimation sent by company-16102019
Form ADT-1-17052019_signed
Copy of written consent given by auditor-17052019
List of share holders, debenture holders;-29122018
Copy of MGT-8-29122018
Form MGT-7-29122018_signed