Company Information

CIN
Status
Date of Incorporation
27 February 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,792,000
Authorised Capital
20,000,000

Directors

Shalini Jain
Shalini Jain
Director/Designated Partner
over 2 years ago
Rajesh Jain
Rajesh Jain
Director/Designated Partner
over 2 years ago

Registered Trademarks

Wapp Ecoinnovision Enhanced Wapp Systems India

[Class : 40] Waste Water Manangement Included In Class 40.

Charges

5 Crore
05 November 2012
Canara Bank
3 Lak
27 September 2012
Canara Bank
13 Lak
17 September 2003
Canara Bank
5 Crore
25 September 2000
Canara Bank
4 Lak
23 February 2000
Canara Bank
72 Lak
30 November 1998
Canara Bank
20 Lak
15 September 1998
Canara Bank
5 Lak
23 September 2022
Canara Bank
0
15 September 1998
Canara Bank
0
23 February 2000
Others
0
17 September 2003
Canara Bank
0
30 November 1998
Canara Bank
0
27 September 2012
Canara Bank
0
25 September 2000
Canara Bank
0
05 November 2012
Canara Bank
0
23 September 2022
Canara Bank
0
15 September 1998
Canara Bank
0
23 February 2000
Others
0
17 September 2003
Canara Bank
0
30 November 1998
Canara Bank
0
27 September 2012
Canara Bank
0
25 September 2000
Canara Bank
0
05 November 2012
Canara Bank
0
23 September 2022
Canara Bank
0
15 September 1998
Canara Bank
0
23 February 2000
Others
0
17 September 2003
Canara Bank
0
30 November 1998
Canara Bank
0
27 September 2012
Canara Bank
0
25 September 2000
Canara Bank
0
05 November 2012
Canara Bank
0

Documents

Form DPT-3-11022021-signed
Form MSME FORM I-02102020_signed
Form DPT-3-09092020-signed
List of share holders, debenture holders;-05122019
Optional Attachment-(1)-05122019
Form MGT-7-05122019_signed
Form AOC - 4 CFS-29112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112019
Supplementary or Test audit report under section 143-28112019
Form CHG-4-24112019_signed
Form CHG-1-24112019_signed
Form CHG-4-23112019_signed
Form CHG-1-23112019_signed
Form AOC-4-16112019_signed
Letter of the charge holder stating that the amount has been satisfied-13112019
Instrument(s) of creation or modification of charge;-13112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191113
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191113
Form MSME FORM I-31102019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-24102019
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Form DPT-3-30062019
Copy of written consent given by auditor-11062019
Optional Attachment-(1)-11062019