Company Information

CIN
Status
Date of Incorporation
16 March 2011
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,499,020
Authorised Capital
15,000,000

Past Directors

Rajesh Maheshwari
Rajesh Maheshwari
Whole Time Director
over 11 years ago
Ashish Kumar Somani
Ashish Kumar Somani
Whole Time Director
over 11 years ago
Anil Kumar Verma
Anil Kumar Verma
Whole Time Director
over 11 years ago

Registered Trademarks

Eros Eros Envirotech Private

[Class : 35] Advertising, Business Management, Retail & Wholesale, Marketing, Import & Export Consultancy Relating To Apparatuses For Water & Waste Water Treatment , Sewage Disposal, Air Pollution Control & Lead Recycling & Processing

Eros Eros Envirotech Private

[Class : 7] Ball Mill Machine & Barton Pot With Collection Machine; Battery Breaking Machines

Eros Eros Envirotech Private

[Class : 7] Machine & Machine Tools Including Air Filter Machines, Used Batteries Recycling Plant ; Battery Cutting Machine; Filter Presses; Sludge Dewatering Machines; Red Lead Plant & There Collection Systems; Coal Pulverizer Machines & Systems; Ingot Casting Machines; Ball Making Machines; Ball Mill Machine & Barton Pot With Collection Machine; Battery Breaking Machines
View +6 more Brands for Eros Envirotech Private Limited.

Charges

4 Crore
09 October 2018
Canara Bank
75 Lak
17 January 2012
Canara Bank
1 Crore
06 November 2019
Hdfc Bank Limited
4 Crore
30 August 2022
Hdfc Bank Limited
13 Lak
30 August 2022
Hdfc Bank Limited
0
09 October 2018
Canara Bank
0
06 November 2019
Hdfc Bank Limited
0
17 January 2012
Canara Bank
0
30 August 2022
Hdfc Bank Limited
0
09 October 2018
Canara Bank
0
06 November 2019
Hdfc Bank Limited
0
17 January 2012
Canara Bank
0

Documents

Form DPT-3-26122020_signed
Form CHG-1-07122020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201207
Optional Attachment-(2)-19112020
Instrument(s) of creation or modification of charge;-19112020
Optional Attachment-(1)-19112020
Form CHG-4-30012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200130
Letter of the charge holder stating that the amount has been satisfied-28012020
Form MGT-7-28122019_signed
Optional Attachment-(2)-27122019
Optional Attachment-(1)-27122019
Instrument(s) of creation or modification of charge;-27122019
Form CHG-1-27122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191227
List of share holders, debenture holders;-21122019
Form AOC-4-29112019_signed
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Optional Attachment-(1)-22112019
Form DPT-3-13112019-signed
Form ADT-1-23102019_signed
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
Copy of the intimation sent by company-13102019
Form DIR-12-26062019_signed
Optional Attachment-(1)-25062019
Form DIR-12-25062019_signed
Declaration by first director-25062019
Form ADT-1-31052019_signed