Company Information

CIN
Status
Date of Incorporation
20 April 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
20,045,000
Authorised Capital
30,000,000

Directors

Harbhajan Singh Bagga
Harbhajan Singh Bagga
Director/Designated Partner
over 2 years ago
Paramjit Singh Bagga
Paramjit Singh Bagga
Director/Designated Partner
over 2 years ago
Prabhjit Singh Bagga
Prabhjit Singh Bagga
Director/Designated Partner
over 2 years ago
Rajinder Singh Bagga
Rajinder Singh Bagga
Director/Designated Partner
over 2 years ago
Inderpal Singh Bagga
Inderpal Singh Bagga
Director/Designated Partner
about 12 years ago
Amarjit Singh Bagga
Amarjit Singh Bagga
Director/Designated Partner
over 12 years ago
Pradeep Sood
Pradeep Sood
Director
almost 25 years ago
Navin Sood
Navin Sood
Director
almost 25 years ago

Past Directors

Himani Khurana
Himani Khurana
Additional Director
about 16 years ago
Vimal Khurana
Vimal Khurana
Director
over 30 years ago

Registered Trademarks

Ergo Label Ergo Auto

[Class : 12] Auto Parts And Accessories, Mirrors For Automobiles, Tyres And Tubes For Motor Land Vehicles And Other Goods Included In Class 12.

Ergo Label Ergo Auto

[Class : 9] Helmets, Helmet Parts And Acessories, Safety And Protective Devices, And Glasses, Specticles, Electrical And Electronic Instruments Included In Class 9.

Activa Ergo Auto

[Class : 9] Helmets, Helmet Parts And Accessories, Safety And Protective Devices And Glasses Spectacles Included In Class 9.

Charges

3 Crore
22 March 2019
Aditya Birla Finance Limited
3 Crore
08 September 2016
Reliance Home Finance Limited
2 Crore
14 December 2011
Icici Bank Limited
50 Lak
10 February 2004
Canara Bank
2 Lak
03 August 1996
Canara Bank
15 Lak
03 August 1996
Canara Bank
0
22 March 2019
Others
0
08 September 2016
Others
0
10 February 2004
Canara Bank
0
14 December 2011
Icici Bank Limited
0
03 August 1996
Canara Bank
0
22 March 2019
Others
0
08 September 2016
Others
0
10 February 2004
Canara Bank
0
14 December 2011
Icici Bank Limited
0

Documents

Form MGT-7-17112019_signed
Form AOC-4-17112019_signed
List of share holders, debenture holders;-25102019
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form CHG-4-10052019_signed
Letter of the charge holder stating that the amount has been satisfied-10052019
Instrument(s) of creation or modification of charge;-15042019
Form CHG-1-15042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190415
List of share holders, debenture holders;-02112018
Form MGT-7-02112018_signed
Directors report as per section 134(3)-20102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Form AOC-4-20102018_signed
List of share holders, debenture holders;-11122017
Form MGT-7-11122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122017
Directors report as per section 134(3)-02122017
Form AOC-4-02122017_signed
List of share holders, debenture holders;-06022017
Optional Attachment-(1)-06022017
Form MGT-7-06022017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012017
Statement of Subsidiaries as per section 129 - Form AOC-1-30012017
Form AOC-4-30012017_signed
Form CHG-1-07112016-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20161107
Instrument(s) of creation or modification of charge;-05112016
Optional Attachment-(1)-05112016