Company Information

CIN
Status
Date of Incorporation
29 January 1988
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Manish Kataria
Manish Kataria
Director/Designated Partner
over 2 years ago
Deepti Kataria
Deepti Kataria
Director/Designated Partner
about 5 years ago

Past Directors

Nath Lal Gupta
Nath Lal Gupta
Director
about 32 years ago
Alka Gupta
Alka Gupta
Director
about 34 years ago
Lalit Gupta
Lalit Gupta
Director
over 35 years ago

Registered Trademarks

Orbit Meenakshi Equipments

[Class : 8] All Type Of Hand Tools, Cutting Tools Included In Class 8.

Orbit Meenakshi Equipments

[Class : 7] All Type Of Cutting Tools For Use In Machinery Included In Class 7.

Charges

0
05 November 2012
Canara Bank
8 Lak
25 June 1999
Canara Bank
18 Lak
17 January 2012
Canara Bank
2 Lak
26 September 2002
The Harayana Financial Corporation
25 Lak
11 October 1989
Canara Bank
1 Lak
05 March 1994
Canara Bank
2 Lak
21 December 1989
Canara Bank
15 Lak
26 April 1989
The Harayana Financial Corporation
1 Lak
25 June 1999
Canara Bank
0
05 March 1994
Canara Bank
0
21 December 1989
Canara Bank
0
17 January 2012
Canara Bank
0
26 September 2002
The Harayana Financial Corporation
0
26 April 1989
The Harayana Financial Corporation
0
05 November 2012
Canara Bank
0
11 October 1989
Canara Bank
0
25 June 1999
Canara Bank
0
05 March 1994
Canara Bank
0
21 December 1989
Canara Bank
0
17 January 2012
Canara Bank
0
26 September 2002
The Harayana Financial Corporation
0
26 April 1989
The Harayana Financial Corporation
0
05 November 2012
Canara Bank
0
11 October 1989
Canara Bank
0

Documents

Form DPT-3-25022021-signed
Form ADT-3-27112020_signed
Resignation letter-27112020
Form INC-22-10112020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05112020
Copies of the utility bills as mentioned above (not older than two months)-05112020
Optional Attachment-(1)-05112020
Copy of board resolution authorizing giving of notice-05112020
Form DIR-12-27102020_signed
Evidence of cessation;-24102020
Notice of resignation;-24102020
Optional Attachment-(1)-24102020
Form DIR-12-23102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22102020
Optional Attachment-(1)-22102020
Optional Attachment-(2)-22102020
Interest in other entities;-22102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11092020
Directors report as per section 134(3)-11092020
Optional Attachment-(1)-11092020
Form AOC-4-11092020_signed
List of share holders, debenture holders;-10092020
Form MGT-7-10092020_signed
Letter of the charge holder stating that the amount has been satisfied-25012020
Form CHG-4-25012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200125
Letter of the charge holder stating that the amount has been satisfied-24012020
Form CHG-4-24012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200124
Form MGT-7-04012020_signed