Company Information

CIN
Status
Date of Incorporation
28 September 1983
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
900,000
Authorised Capital
3,500,000

Directors

Shashi Taneja
Shashi Taneja
Director
about 26 years ago

Past Directors

Pragati Chadha
Pragati Chadha
Additional Director
over 10 years ago
Surinder Mohan Taneja
Surinder Mohan Taneja
Managing Director
about 42 years ago

Patents

Solvent Injection System To Control Exhaust Emission For Diesel Engines

The present disclosure is related to a solvent injection in an intake manifold (3) of a diesel engine (4). A solvent injector (5) is mounted on the intake manifold (3) of the diesel engine (4). The quantity and time of solvent injection in the intake manifold (3) are optimized and controlled by an electronic cont...

Registered Trademarks

Baxy Continental Engines

[Class : 35] Retail, Wholesale, Marketing, And Distribution Of Unwrought And Partly Wrought Common Metals, Machine And Machine Parts (Not For Land Vehicles), Engines And Machines For Motor Vehicles (Excluding For Tractors), And Motor Vehicles And Parts (Excluding For Tractors).

Baxy Continental Engines

[Class : 12] Vehicles And Apparatus For The Transport Of People Or Goods By Land, Air Or Water (Excluding Tractors); Automotive Engines And Machines, Automobiles’ Engines For Motor Vehicles Excluding For Tractors; Motor Vehicles And Parts Excluding For Tractors.

Baxy Continental Engines

[Class : 6] Common Metals And Their Alloys; Metal Building Materials; Transportable Buildings Of Metal; Materials Of Metal For Railway Tracks; Non Electric Cables And Wires Of Common Metal; Ironmongery, Small Items Of Metal Hardware; Pipes And Tubes Of Metal; Safes; Goods Of Common Metal Not Included In Other Classes; Ores.
View +8 more Brands for Engineers Continental Pvt Ltd.

Charges

1 Crore
14 June 2017
Icici Bank Limited
1 Crore
13 February 2003
State Bank Of India
10 Lak
24 August 1990
State Bank Of India
5 Lak
24 August 1990
State Bank Of India
1 Lak
24 August 1990
State Bank Of India
2 Lak
24 August 1990
State Bank Of India
0
13 February 2003
State Bank Of India
0
24 August 1990
State Bank Of India
0
14 June 2017
Others
0
24 August 1990
State Bank Of India
0
24 August 1990
State Bank Of India
0
13 February 2003
State Bank Of India
0
24 August 1990
State Bank Of India
0
14 June 2017
Others
0
24 August 1990
State Bank Of India
0

Documents

Form DPT-3-25092020-signed
Form MGT-7-18032020_signed
Form AOC-4-17032020_signed
Directors report as per section 134(3)-11032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11032020
List of share holders, debenture holders;-11032020
Form ADT-1-06032020_signed
-06032020
Copy of written consent given by auditor-06032020
Copy of resolution passed by the company-06032020
Form ADT-3-28122019_signed
Resignation letter-28122019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-02092019-signed
Form DPT-3-30082019-signed
Form ADT-1-22042019_signed
Copy of written consent given by auditor-22042019
Copy of resolution passed by the company-22042019
Form ADT-3-29032019_signed
Resignation letter-29032019
List of share holders, debenture holders;-24102018
Form MGT-7-24102018_signed
Directors report as per section 134(3)-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Form AOC-4-23102018
Directors report as per section 134(3)-05022018
List of share holders, debenture holders;-05022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05022018