Company Information

CIN
Status
Date of Incorporation
22 December 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,309,700
Authorised Capital
5,000,000

Directors

Manoj Kumar Aggarwal
Manoj Kumar Aggarwal
Director/Designated Partner
over 2 years ago
Sarthak Aggarwal
Sarthak Aggarwal
Director/Designated Partner
over 2 years ago
Sangeeta Aggarwal
Sangeeta Aggarwal
Director/Designated Partner
about 10 years ago

Past Directors

Kartik Aggarwal
Kartik Aggarwal
Director
about 10 years ago

Registered Trademarks

N T P L (Logo) Neelkanth Tubes

[Class : 6] Steel Tubes And Pipes.

Neelkanth (Label) Neelkanth Tubes

[Class : 6] Steel Tubes And Pipes.

Charges

0
21 October 2003
Canara Bank
10 Lak
16 June 2003
Canara Bank
31 Lak
02 July 1997
Canara Bank
10 Lak
28 December 1995
Canara Bank
1 Crore
13 October 1995
Canara Bank
40 Lak
07 September 1995
Canara Bank
20 Lak
26 May 1995
Canara Bank
25 Lak
25 May 1995
Canara Bank
20 Lak
09 February 1994
Canara Bank
2 Crore
09 February 1994
Canara Bank
20 Lak
09 February 1994
Canara Bank
0
02 July 1997
Canara Bank
0
28 December 1995
Canara Bank
0
25 May 1995
Canara Bank
0
09 February 1994
Canara Bank
0
16 June 2003
Canara Bank
0
13 October 1995
Canara Bank
0
21 October 2003
Canara Bank
0
26 May 1995
Canara Bank
0
07 September 1995
Canara Bank
0
09 February 1994
Canara Bank
0
02 July 1997
Canara Bank
0
28 December 1995
Canara Bank
0
25 May 1995
Canara Bank
0
09 February 1994
Canara Bank
0
16 June 2003
Canara Bank
0
13 October 1995
Canara Bank
0
21 October 2003
Canara Bank
0
26 May 1995
Canara Bank
0
07 September 1995
Canara Bank
0

Documents

Form DPT-3-18032021-signed
Form DPT-3-19122020_signed
Optional Attachment-(1)-03122020
Form CHG-4-08102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201008
Letter of the charge holder stating that the amount has been satisfied-07102020
Form DPT-3-11092020-signed
Auditor?s certificate-07092020
Optional Attachment-(1)-07092020
Form CHG-4-08052020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200508
Letter of the charge holder stating that the amount has been satisfied-06052020
Form CHG-4-20032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200320
Form CHG-4-19032020_signed
Letter of the charge holder stating that the amount has been satisfied-19032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200319
Form MGT-7-23122019_signed
List of share holders, debenture holders;-21122019
Optional Attachment-(1)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
Form DIR-12-10112019_signed
Optional Attachment-(3)-04112019
Optional Attachment-(1)-04112019
Optional Attachment-(2)-04112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04112019
Form PAS-3-31082019_signed