Company Information

CIN
Status
Date of Incorporation
04 June 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,850,000
Authorised Capital
6,000,000

Directors

Soni Saran Singh
Soni Saran Singh
Director/Designated Partner
over 2 years ago
Yogesh Prabhakar Suryavanshi
Yogesh Prabhakar Suryavanshi
Director/Designated Partner
over 2 years ago
Naveen Khurana
Naveen Khurana
Director/Designated Partner
over 2 years ago

Past Directors

Takahiro Ebisu
Takahiro Ebisu
Additional Director
over 5 years ago
Tatsuyuki Shimizu
Tatsuyuki Shimizu
Director
almost 19 years ago
Ochi Eiji
Ochi Eiji
Director
over 23 years ago

Registered Trademarks

Nmt Automation Nmtronics India

[Class : 7] Machine And Machine Tools

Nmt Automation Nmtronics India

[Class : 7] Machine And Machine Tools

Nmtronics Nmtronics India

[Class : 7] Machine And Machine Tools
View +1 more Brands for Nmtronics (India) Private Limited.

Charges

61 Crore
19 April 2021
Standard Chartered Bank
60 Crore
26 March 2021
Standard Chartered Bank
1 Crore
14 November 2022
Yes Bank Limited
0
07 December 2022
Others
0
19 January 2022
Axis Bank Limited
0
19 April 2021
Standard Chartered Bank
0
17 November 2021
Others
0
26 March 2021
Standard Chartered Bank
0
14 November 2022
Yes Bank Limited
0
07 December 2022
Others
0
19 January 2022
Axis Bank Limited
0
19 April 2021
Standard Chartered Bank
0
17 November 2021
Others
0
26 March 2021
Standard Chartered Bank
0
14 November 2022
Yes Bank Limited
0
07 December 2022
Others
0
19 January 2022
Axis Bank Limited
0
19 April 2021
Standard Chartered Bank
0
17 November 2021
Others
0
26 March 2021
Standard Chartered Bank
0

Documents

Form DPT-3-26022021-signed
Form MGT-14-19122020-signed
Form DIR-12-18122020_signed
Altered articles of association-17122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17122020
Altered memorandum of association-17122020
Optional Attachment-(2)-17122020
Optional Attachment-(1)-17122020
Form AOC-5-25112020-signed
Copy of board resolution-20112020
Form MSME FORM I-27102020_signed
Form MSME FORM I-09102020_signed
Optional Attachment-(1)-28092020
Optional Attachment-(1)-11082020
Form DIR-12-11082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11082020
Form DPT-3-11072020-signed
Optional Attachment-(1)-03012020
Form DIR-12-03012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03012020
Form AOC-4(XBRL)-16122019_signed
Copy of MGT-8-06122019
List of share holders, debenture holders;-06122019
Form MGT-7-06122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DIR-12-17112019_signed
Optional Attachment-(1)-23102019
Form ADT-1-04102019_signed
Copy of written consent given by auditor-04102019
Copy of resolution passed by the company-04102019