Company Information

CIN
Status
Date of Incorporation
24 July 1995
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,900,000
Authorised Capital
22,000,000

Directors

Nisha Prashant Taunk
Nisha Prashant Taunk
Director/Designated Partner
about 2 years ago
Prashant Deepak Taunk
Prashant Deepak Taunk
Director/Designated Partner
over 2 years ago
Deepak Ratilal Taunk
Deepak Ratilal Taunk
Director/Designated Partner
over 2 years ago
Darshana Deepak Taunk
Darshana Deepak Taunk
Director/Designated Partner
about 28 years ago

Past Directors

Mahesh Harji Chawda
Mahesh Harji Chawda
Additional Director
about 12 years ago
Bhakti Deepak Taunk
Bhakti Deepak Taunk
Additional Director
about 12 years ago

Registered Trademarks

Newco Newco S.P.A

[Class : 7] Air Compressors.

Charges

14 Crore
22 June 2018
Axis Bank Limited
13 Crore
19 July 2016
Siemens Financial Services Private Limited
16 Lak
18 July 2016
Siemens Financial Services Private Limited
21 Lak
06 April 2016
Siemens Financial Services Private Limited
18 Lak
25 January 2007
State Bank Of India
3 Crore
31 October 2006
State Bank Of India
1 Crore
31 July 2021
Axis Bank Limited
35 Lak
22 June 2018
Axis Bank Limited
0
31 October 2006
State Bank Of India
0
25 January 2007
State Bank Of India
0
18 July 2016
Others
0
31 July 2021
Axis Bank Limited
0
06 April 2016
Others
0
19 July 2016
Others
0
22 June 2018
Axis Bank Limited
0
31 October 2006
State Bank Of India
0
25 January 2007
State Bank Of India
0
18 July 2016
Others
0
31 July 2021
Axis Bank Limited
0
06 April 2016
Others
0
19 July 2016
Others
0

Documents

Form DPT-3-12102020-signed
Instrument(s) of creation or modification of charge;-30072020
Form CHG-1-30072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200730
Form BEN - 2-05012020_signed
Declaration under section 90-31122019
Form AOC-4-14122019_signed
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form DPT-3-08112019-signed
Form CHG-1-18102019_signed
Instrument(s) of creation or modification of charge;-18102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191018
Form INC-22-08062019_signed
Copy of board resolution authorizing giving of notice-27052019
Optional Attachment-(1)-27052019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27052019
Copies of the utility bills as mentioned above (not older than two months)-27052019
List of share holders, debenture holders;-18122018
Directors report as per section 134(3)-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Form AOC-4-18122018_signed
Form MGT-7-18122018_signed
Instrument(s) of creation or modification of charge;-25072018
Form CHG-1-25072018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180725
Instrument(s) of creation or modification of charge;-21072018
CERTIFICATE OF REGISTRATION OF CHARGE-20180721