Company Information

CIN
Status
Date of Incorporation
30 May 2006
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
810,000
Authorised Capital
1,000,000

Directors

Aayush Garg
Aayush Garg
Director/Designated Partner
over 2 years ago
Sulochna Devi Garg
Sulochna Devi Garg
Director/Designated Partner
over 19 years ago
Sandeep Garg
Sandeep Garg
Individual Promoter
over 19 years ago

Registered Trademarks

Srp Watertech S.R.Paryavaran Engineers

[Class : 11] Wastewater Treatment Installations, Wastewater Treatment Apparatus, Bioreactors For Use In Wastewater Treatment, Wastewater Treatment Tanks For Industrial Purposes, Wastewater Treatment Tanks For Household Purposes.

Ozopure (With Device) S.R. Paryavaran Engineers

[Class : 11] Waste Water Treatment Apparatus, Air Cleaning Apparatus, Water Treatment Plants, Water Management Equipments, Ozone Sanitizers For Air And Water.

Charges

10 Crore
13 September 2014
Axis Bank Limited
5 Lak
26 July 2013
Icici Bank Limited
1 Crore
06 January 2021
Hdfc Bank Limited
4 Crore
27 September 2019
Icici Bank Limited
4 Crore
17 August 2022
Hdfc Bank Limited
0
26 July 2013
Others
0
27 September 2019
Others
0
06 January 2021
Hdfc Bank Limited
0
13 September 2014
Axis Bank Limited
0
17 August 2022
Hdfc Bank Limited
0
26 July 2013
Others
0
27 September 2019
Others
0
06 January 2021
Hdfc Bank Limited
0
13 September 2014
Axis Bank Limited
0
17 August 2022
Hdfc Bank Limited
0
26 July 2013
Others
0
27 September 2019
Others
0
06 January 2021
Hdfc Bank Limited
0
13 September 2014
Axis Bank Limited
0

Documents

Form MSME FORM I-21092020_signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-25122019
Instrument(s) of creation or modification of charge;-20122019
Optional Attachment-(1)-20122019
Form CHG-1-20122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191220
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form MSME FORM I-24112019_signed
Form ADT-1-17102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-14092019-signed
Form DPT-3-01072019
Form MSME FORM I-08062019_signed
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form ADT-1-09102018_signed
Copy of written consent given by auditor-09102018
Copy of the intimation sent by company-09102018
Copy of resolution passed by the company-09102018
Copy of the intimation sent by company-25112017
List of share holders, debenture holders;-25112017
Optional Attachment-(1)-25112017