Company Information

CIN
Status
Date of Incorporation
28 April 1973
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,939,700
Authorised Capital
15,000,000

Directors

Raahil Krishan Bhatia
Raahil Krishan Bhatia
Director/Designated Partner
over 2 years ago
Bhavna Bhatia
Bhavna Bhatia
Director/Designated Partner
over 2 years ago
Sanjay Bhatia
Sanjay Bhatia
Director/Designated Partner
almost 3 years ago
Bhuwan Chander Budhani
Bhuwan Chander Budhani
Director/Designated Partner
almost 6 years ago

Past Directors

Radha Krishan Bhatia
Radha Krishan Bhatia
Director
over 17 years ago

Registered Trademarks

Belmaks Belmaks

[Class : 7] Road Sweepers, Road Sweepers Machine, Self Propelled Road Sweepers, Vehicle Mounted Road Sweepers And Its Parts And Components

Belmaks [Device] Belmaks

[Class : 12] Automotive Components And Apparatus For Vehicles I. E. Tractors, Cars, Light Commercial Vehicles, Heavy Commercial Vehicles, Motor Cycles, Scooters Included In Class 12.

Lbsteel [Device Of Arrow] Belmaks

[Class : 6] Sheet Metal, Casting And Fabricating Of Aluminum, Casting Of All Kinds Including Steel And Alloy Casting And Cast Iron, Rough Casting And Mining Activities Included In Class 6.

Charges

6 Crore
02 July 2018
Citi Bank N.a.
6 Crore
10 May 2017
Citi Bank N.a.
6 Crore
10 April 2017
Citi Bank N.a.
10 Crore
11 November 2013
Indiabulls Housing Finance Limited
6 Crore
15 July 2013
Citibank N.a
5 Crore
25 February 2011
Citibank N.a
2 Crore
31 July 2001
Citibank N.a
8 Crore
26 November 2015
Kotak Mahindra Bank Limited
8 Crore
31 July 2001
Citibank N.a
8 Crore
10 April 2017
Citi Bank N.a.
0
02 July 2018
Citi Bank N.a.
0
15 July 2013
Citibank N.a
0
26 November 2015
Kotak Mahindra Bank Limited
0
31 July 2001
Citibank N.a
0
25 February 2011
Citibank N.a
0
31 July 2001
Citibank N.a
0
11 November 2013
Indiabulls Housing Finance Limited
0
10 May 2017
Citi Bank N.a.
0
10 April 2017
Citi Bank N.a.
0
02 July 2018
Citi Bank N.a.
0
15 July 2013
Citibank N.a
0
26 November 2015
Kotak Mahindra Bank Limited
0
31 July 2001
Citibank N.a
0
25 February 2011
Citibank N.a
0
31 July 2001
Citibank N.a
0
11 November 2013
Indiabulls Housing Finance Limited
0
10 May 2017
Citi Bank N.a.
0

Documents

Form DIR-12-22122020_signed
Evidence of cessation;-15122020
Form AOC-4(XBRL)-12112020_signed
Form MGT-7-12112020_signed
Copy of MGT-8-09112020
Optional Attachment-(1)-09112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09112020
List of share holders, debenture holders;-09112020
Optional Attachment-(2)-09112020
Form DIR-12-07112020_signed
Form DPT-3-02112020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20022020
Form DIR-12-20022020_signed
Form MGT-7-02012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form AOC-4(XBRL)-16122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14102019
Form DPT-3-10072019
Form ADT-1-21052019_signed
Copy of the intimation sent by company-21052019
Copy of resolution passed by the company-21052019
Copy of written consent given by auditor-21052019
Form CHG-1-25022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190225