Company Information

CIN
Status
Date of Incorporation
13 July 2000
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
20,000,000

Directors

Bimal Singh
Bimal Singh
Director/Designated Partner
over 2 years ago
Rajesh Mohan
Rajesh Mohan
Director/Designated Partner
over 2 years ago
Sanjeev Aggarwal
Sanjeev Aggarwal
Director/Designated Partner
over 2 years ago

Past Directors

Tanisha Mohan
Tanisha Mohan
Director
over 24 years ago
Neelam Mohan
Neelam Mohan
Director
over 24 years ago

Registered Trademarks

Gryphon Logo Gryphon Appliances

[Class : 21] Household Or Kitchen Utensils (Not Of Precious Metal Or Coated Therewith), Cookware And Tableware (Other Than Knives, Forks And Spoons) Not Of Precious Metal, Cooking Pots, Cosmetic Utensils, Deep Fryers (Non Electric), Domestic Grinders (Non Electric), Kettles (Non Electric), Kitchen Mixers (Non Electric), Fly Traps, Electric Devices For Attracting And Killing ...

Gryphon Logo Gryphon Appliances

[Class : 11] Toasters Including 2 Slice Toaster, 4 Slice Toaster, Pop Up Toaster, Deep Fryer, Sandwich Makers Including 2 Slot Sandwich Maker, Multi Plate Sandwich Maker, Toaster Oven, Electric Toaster Oven, Microwave Oven, Microwave Oven With Grill, Coffee Maker (Electric), Electric Kettles, Electric Cooking Utensils, Rice Cooker, Handy Steamer, Travel Kettle, Concealed C...

Gryphon Logo Gryphon Appliances

[Class : 7] Steam And Dry Iron, Juicer Mixer Grinder, Coffee Bean Mill, All Type Of Vacuum Cleaner Including Hand Vacuum Cleaner, Spill Buster, Cyclonic Auto Car Vacuum Cleaner, Canister Vacuum Cleaner, Canister Vacuum Cleaner, Cylinder Vacuum Cleaner, Wet & Dry Vacuum Cleaner, Cordless Steam Iron, Non Stick Spray Iron, Heavy Weight Dry Iron, Travel Iron,Electric Hand Blende...
View +3 more Brands for Gryphon Appliances Limited.

Charges

8 Crore
30 October 2018
Deutsche Bank Ag
8 Crore
29 September 2014
Standard Chartered Bank
1 Crore
14 February 2001
Canara Bank
45 Lak
30 July 2014
Standard Chartered Bank
22 Crore
12 August 2014
Standard Chartered Bank
1 Crore
12 August 2009
Andhra Bank
22 Crore
09 November 2006
Andhra Bank
1 Crore
05 March 2003
Andhra Bank
9 Crore
29 September 2014
Standard Chartered Bank
0
30 October 2018
Others
0
12 August 2014
Standard Chartered Bank
0
05 March 2003
Andhra Bank
0
09 November 2006
Andhra Bank
0
30 July 2014
Standard Chartered Bank
0
14 February 2001
Canara Bank
0
12 August 2009
Andhra Bank
0
29 September 2014
Standard Chartered Bank
0
30 October 2018
Others
0
12 August 2014
Standard Chartered Bank
0
05 March 2003
Andhra Bank
0
09 November 2006
Andhra Bank
0
30 July 2014
Standard Chartered Bank
0
14 February 2001
Canara Bank
0
12 August 2009
Andhra Bank
0
29 September 2014
Standard Chartered Bank
0
30 October 2018
Others
0
12 August 2014
Standard Chartered Bank
0
05 March 2003
Andhra Bank
0
09 November 2006
Andhra Bank
0
30 July 2014
Standard Chartered Bank
0
14 February 2001
Canara Bank
0
12 August 2009
Andhra Bank
0

Documents

Form DPT-3-26032021-signed
Form MGT-14-16112020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201116
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11112020
Optional Attachment-(1)-11112020
Altered articles of association-11112020
Altered memorandum of association-11112020
Form CHG-4-09112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201109
Letter of the charge holder stating that the amount has been satisfied-08112020
Form MGT-14-20102020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102020
Altered memorandum of association-16102020
Altered articles of association-16102020
Optional Attachment-(1)-16102020
Form ADT-1-24022020_signed
Copy of the intimation sent by company-17022020
Copy of written consent given by auditor-17022020
Copy of resolution passed by the company-17022020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-05122019_signed
Optional Attachment-(2)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form CHG-4-06092019_signed
Letter of the charge holder stating that the amount has been satisfied-06092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190906