Company Information

CIN
Status
Date of Incorporation
25 November 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Kapil Kumar
Kapil Kumar
Director/Designated Partner
about 2 years ago
Mahesh Kant Ruia
Mahesh Kant Ruia
Director/Designated Partner
over 2 years ago
Vikas Singh
Vikas Singh
Director/Designated Partner
over 2 years ago
Amit Bharana
Amit Bharana
Director/Designated Partner
about 18 years ago

Past Directors

Dheeraj Singh Bharana
Dheeraj Singh Bharana
Additional Director
almost 19 years ago
Bijander Singh Chaprana
Bijander Singh Chaprana
Director
about 19 years ago
Arvind Kumar Birla
Arvind Kumar Birla
Director
about 20 years ago
Ishwar Singh Gulia
Ishwar Singh Gulia
Director
about 20 years ago

Charges

428 Crore
12 December 2014
Axis Bank Ltd.
97 Crore
15 October 2013
Sicom Limited
67 Crore
12 October 2013
Ecl Finance Limited
170 Crore
18 January 2012
Sicom Limited
12 Crore
14 July 2011
Sicom Limited
12 Crore
17 December 2010
Sicom Limited
20 Crore
29 September 2010
Sicom Limited
50 Crore
12 December 2014
Axis Trustee Services Limited
24 Crore
10 October 2007
Sicom Limited
30 Crore
12 June 2007
U K Paints (india) Private Limited.
25 Crore
12 June 2007
U K Paints (india) Private Limited.
0
14 July 2011
Sicom Limited
0
15 October 2013
Sicom Limited
0
12 December 2014
Others
0
29 September 2010
Sicom Limited
0
18 January 2012
Sicom Limited
0
12 December 2014
Axis Trustee Services Limited
0
17 December 2010
Sicom Limited
0
12 October 2013
Ecl Finance Limited
0
10 October 2007
Sicom Limited
0
12 June 2007
U K Paints (india) Private Limited.
0
14 July 2011
Sicom Limited
0
15 October 2013
Sicom Limited
0
12 December 2014
Others
0
29 September 2010
Sicom Limited
0
18 January 2012
Sicom Limited
0
12 December 2014
Axis Trustee Services Limited
0
17 December 2010
Sicom Limited
0
12 October 2013
Ecl Finance Limited
0
10 October 2007
Sicom Limited
0
12 June 2007
U K Paints (india) Private Limited.
0
14 July 2011
Sicom Limited
0
15 October 2013
Sicom Limited
0
12 December 2014
Others
0
29 September 2010
Sicom Limited
0
18 January 2012
Sicom Limited
0
12 December 2014
Axis Trustee Services Limited
0
17 December 2010
Sicom Limited
0
12 October 2013
Ecl Finance Limited
0
10 October 2007
Sicom Limited
0

Documents

Form INC-28-17112020-signed
Optional Attachment-(1)-10112020
Copy of court order or NCLT or CLB or order by any other competent authority.-10112020
Form DIR-11-06122019_signed
Proof of dispatch-30112019
Notice of resignation filed with the company-30112019
Form AOC-4-23072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20072018
Directors report as per section 134(3)-20072018
Form AOC-4-28062018_signed
Directors report as per section 134(3)-27062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27062018
List of share holders, debenture holders;-08062018
Form MGT-7-08062018_signed
Notice of resignation;-18022017
Form DIR-12-18022017_signed
Evidence of cessation;-18022017
Form DIR-12-20102016
Form INC-22-18072016_signed
Copy of board resolution authorizing giving of notice-18072016
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-18072016
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18072016
Copies of the utility bills as mentioned above (not older than two months)-18072016
Letter of the charge holder stating that the amount has been satisfied-19052016
Form CHG-4-19052016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20160519
Letter of appointment;-11052016
Interest in other entities;-11052016
Form DIR-12-11052016_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11052016