Company Information

CIN
Status
Date of Incorporation
16 March 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
18,171,000
Authorised Capital
55,000,000

Directors

Maharaj Kar
Maharaj Kar
Director/Designated Partner
over 2 years ago
Gautam Kar
Gautam Kar
Director/Designated Partner
almost 3 years ago
Aruna Kar
Aruna Kar
Director/Designated Partner
about 6 years ago

Registered Trademarks

Flovel Flovel Hydro Technologies

[Class : 42] Servicing And Rehabilitation Of Hydro Power Plants Of All Types; And Sizes & Engineers Consultances

Flovel (Label) Flovel Hydro Technologies

[Class : 42] Servicing And Rehabilitation Of Hydro Power Plants Of All Types; And Sizes & Engineers Consultances

Flovel Flovel Hydro Technologies

[Class : 7] Manufactuing Of Hydro Turbines & Associated Equipments Of All Types And Sizes

Charges

83 Crore
13 November 2009
State Bank Of Travancore
2 Crore
02 April 2008
State Bank Of Indore
34 Crore
16 February 2008
State Bank Of Travancore
26 Crore
10 November 2007
Bank Of India
22 Crore
16 February 2008
Bank Of India
26 Crore
12 November 2020
Axis Bank Limited
20 Crore
12 November 2020
Axis Bank Limited
0
02 April 2008
State Bank Of Indore
0
16 February 2008
Bank Of India
0
13 November 2009
State Bank Of Travancore
0
10 November 2007
Bank Of India
0
16 February 2008
State Bank Of Travancore
0
12 November 2020
Axis Bank Limited
0
02 April 2008
State Bank Of Indore
0
16 February 2008
Bank Of India
0
13 November 2009
State Bank Of Travancore
0
10 November 2007
Bank Of India
0
16 February 2008
State Bank Of Travancore
0
12 November 2020
Axis Bank Limited
0
02 April 2008
State Bank Of Indore
0
16 February 2008
Bank Of India
0
13 November 2009
State Bank Of Travancore
0
10 November 2007
Bank Of India
0
16 February 2008
State Bank Of Travancore
0

Documents

Form CHG-1-26122020_signed
Instrument(s) of creation or modification of charge;-26122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201226
Form DPT-3-18122020-signed
Form MGT-7-17122020_signed
Optional Attachment-(3)-16122020
Optional Attachment-(1)-16122020
Optional Attachment-(2)-16122020
List of share holders, debenture holders;-16122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-18112020
Supplementary or Test audit report under section 143-18112020
Form AOC - 4 CFS-18112020
Statement of Subsidiaries as per section 129 - Form AOC-1-10112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112020
Directors report as per section 134(3)-10112020
Form AOC-4-10112020_signed
Form DPT-3-11032020-signed
List of share holders, debenture holders;-20122019
Optional Attachment-(1)-20122019
Form MGT-7-20122019_signed
Supplementary or Test audit report under section 143-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Form AOC - 4 CFS-30112019
Form AOC-4-16112019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Statement of Subsidiaries as per section 129 - Form AOC-1-25102019
Optional Attachment-(3)-18102019