Company Information

CIN
Status
Date of Incorporation
19 July 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
187,550,000
Authorised Capital
490,000,000

Directors

Ajay Kumar Aggarwal
Ajay Kumar Aggarwal
Director/Designated Partner
over 2 years ago
Subodh Gupta
Subodh Gupta
Director/Designated Partner
almost 3 years ago
Saurabh Gupta
Saurabh Gupta
Director/Designated Partner
almost 3 years ago
Manoj Jain
Manoj Jain
Director/Designated Partner
almost 4 years ago
Pushpendra Kumar Bansal
Pushpendra Kumar Bansal
Manager/Secretary
almost 5 years ago
Amit Aggarwal
Amit Aggarwal
Additional Director
about 7 years ago
Deepanshu Gupta
Deepanshu Gupta
Additional Director
almost 16 years ago
Anil Gupta
Anil Gupta
Additional Director
about 18 years ago
Nand Kishore Aggarwal
Nand Kishore Aggarwal
Director/Designated Partner
over 36 years ago
Om Prakash Gupta
Om Prakash Gupta
Director
over 36 years ago

Registered Trademarks

Device Microtek International Pvt

[Class : 35] Advertising; Business Management; Business Administration; Office Functions.

Device Microtek International Pvt

[Class : 11] Apparatus For Lighting, Heating, Steam Generating, Cooking, Refrigerating, Drying, Ventilating, Water Supply And Sanitary Purposes; Air Conditioners, Refrigerators, Air Coolers, Water Coolers, Fans, Geysers, Electric Kettles, Toasters, Electric Irons, Microwave Ovens, Light Emitting Diodes [Led] Lighting Apparatus.

Device Microtek International Pvt

[Class : 10] Surgical, Medical, Dental And Veterinary Apparatus And Instruments; Artificial Limbs, Eyes And Teeth; Orthopaedic Articles; Suture Materials; Therapeutic And Assistive Devices Adapted For The Disabled; Massage Apparatus; Apparatus, Devices And Articles For Nursing Infants; Thermometers And Oximeters.
View +66 more Brands for Microtek International Private Limited.

Charges

170 Crore
24 August 2016
Hdfc Bank Limited
85 Crore
29 April 2016
Hdfc Bank Limited
85 Crore
20 June 1990
State Bank Of Bikaner & Jaipur
95 Lak
06 August 2004
State Bank Of Bikaner & Jaipur
65 Crore
25 March 2023
Hdfc Bank Limited
0
19 April 2022
Hdfc Bank Limited
0
24 August 2016
Hdfc Bank Limited
0
29 April 2016
Hdfc Bank Limited
0
19 April 2022
Hdfc Bank Limited
0
29 December 2021
Axis Bank Limited
0
18 September 2021
Axis Bank Limited
0
18 September 2021
Axis Bank Limited
0
11 November 2021
Yes Bank Limited
0
06 August 2004
State Bank Of Bikaner & Jaipur
0
20 June 1990
State Bank Of Bikaner & Jaipur
0
25 March 2023
Hdfc Bank Limited
0
19 April 2022
Hdfc Bank Limited
0
24 August 2016
Hdfc Bank Limited
0
29 April 2016
Hdfc Bank Limited
0
19 April 2022
Hdfc Bank Limited
0
29 December 2021
Axis Bank Limited
0
18 September 2021
Axis Bank Limited
0
18 September 2021
Axis Bank Limited
0
11 November 2021
Yes Bank Limited
0
06 August 2004
State Bank Of Bikaner & Jaipur
0
20 June 1990
State Bank Of Bikaner & Jaipur
0
25 March 2023
Hdfc Bank Limited
0
19 April 2022
Hdfc Bank Limited
0
24 August 2016
Hdfc Bank Limited
0
29 April 2016
Hdfc Bank Limited
0
19 April 2022
Hdfc Bank Limited
0
29 December 2021
Axis Bank Limited
0
18 September 2021
Axis Bank Limited
0
18 September 2021
Axis Bank Limited
0
11 November 2021
Yes Bank Limited
0
06 August 2004
State Bank Of Bikaner & Jaipur
0
20 June 1990
State Bank Of Bikaner & Jaipur
0

Documents

Form DPT-3-19112020-signed
Form MGT-14-18052020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200518
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13052020
Altered memorandum of association-13052020
Form DIR-11-21012020_signed
Form DIR-12-21012020_signed
Evidence of cessation;-20012020
Optional Attachment-(1)-20012020
Notice of resignation;-20012020
Proof of dispatch-20012020
Notice of resignation filed with the company-20012020
Acknowledgement received from company-20012020
Notice of resignation filed with the company-18012020
Acknowledgement received from company-18012020
Proof of dispatch-18012020
Form DIR-11-18012020_signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form AOC-4(XBRL)-10122019_signed
Optional Attachment-(1)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form DPT-3-08082019
Form AOC-4(XBRL)-15012019_signed
Form MGT-7-15012019_signed
Form ADT-1-31122018