Company Information

CIN
Status
Date of Incorporation
18 May 1982
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2022
Paid Up Capital
7,550,000
Authorised Capital
10,000,000

Directors

Varun Sethi
Varun Sethi
Director/Designated Partner
about 15 years ago
Sanjay Sethi
Sanjay Sethi
Director/Designated Partner
over 43 years ago

Past Directors

Raj Sethi
Raj Sethi
Director
over 43 years ago

Registered Trademarks

Laycock Laycock Engineering

[Class : 12] Clutches, Clutch Assemblies,Clutch Cover Assemblies, Clutch Driven Plates Clutch Release Bearing Clutch Operating Mechanisms Transmission Couplings, Transmission Gearing (Change Of Speed), And Parts And Fittings For All The Aforesaid Goods Included In Class 12.

Charges

14 Crore
25 April 2017
State Bank Of Bikaner And Jaipur
3 Crore
04 November 2006
State Bank Of Bikaner & Jaipur
5 Crore
18 April 2006
State Bank Of Bikaner & Jaipur
4 Crore
01 October 1992
Bank Of India
45 Lak
16 May 1989
Bank Of India
5 Lak
16 May 1989
Bank Of India
10 Lak
06 February 2020
Axis Bank Limited
80 Lak
06 February 2020
Axis Bank Limited
0
18 April 2006
State Bank Of Bikaner & Jaipur
0
16 May 1989
Bank Of India
0
01 October 1992
Bank Of India
0
16 May 1989
Bank Of India
0
04 November 2006
State Bank Of Bikaner & Jaipur
0
25 April 2017
Others
0
06 February 2020
Axis Bank Limited
0
18 April 2006
State Bank Of Bikaner & Jaipur
0
16 May 1989
Bank Of India
0
01 October 1992
Bank Of India
0
16 May 1989
Bank Of India
0
04 November 2006
State Bank Of Bikaner & Jaipur
0
25 April 2017
Others
0
06 February 2020
Axis Bank Limited
0
18 April 2006
State Bank Of Bikaner & Jaipur
0
16 May 1989
Bank Of India
0
01 October 1992
Bank Of India
0
16 May 1989
Bank Of India
0
04 November 2006
State Bank Of Bikaner & Jaipur
0
25 April 2017
Others
0

Documents

Form CHG-1-23062020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200623
Instrument(s) of creation or modification of charge;-11032020
Optional Attachment-(1)-11032020
Form AOC-4-14012020_signed
Form MGT-7-14012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10012020
Directors report as per section 134(3)-10012020
List of share holders, debenture holders;-10012020
Evidence of cessation;-06012020
Form DIR-12-06012020_signed
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form MGT-7-22052019_signed
Form AOC-4-22052019_signed
List of share holders, debenture holders;-24042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042019
Directors report as per section 134(3)-24042019
Form INC-22-18062018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18062018
Copies of the utility bills as mentioned above (not older than two months)-18062018
Form ADT-1-12042018_signed
Copy of resolution passed by the company-12042018
Copy of the intimation sent by company-12042018
Copy of written consent given by auditor-12042018
List of share holders, debenture holders;-11042018
Directors report as per section 134(3)-11042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11042018