Company Information

CIN
Status
Date of Incorporation
16 February 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,973,000
Authorised Capital
10,000,000

Directors

Jagmohan Singh Sethi
Jagmohan Singh Sethi
Director/Designated Partner
about 2 years ago
Rajdeep Singh Sethi
Rajdeep Singh Sethi
Director/Designated Partner
over 2 years ago
Govinder Singh Sethi
Govinder Singh Sethi
Individual Promoter
about 8 years ago

Past Directors

Davinder Sethi
Davinder Sethi
Director
over 10 years ago
Harbans Singh Sethi
Harbans Singh Sethi
Director
almost 22 years ago

Registered Trademarks

Onexol Onkar Exim

[Class : 19] Waterproof Coatings (Cementitious), Cement Coatings, Textured Coatings (Cementitious), Wall Coatings (Cemetitious), Cementitious Waterproofing Coatings, Cementitious Restorative Coatings, Cementitious Protective Coatings, Fireproof Cement Coatings, Bitumen Substances For Coatings, Concrete Coatings, Roof Coatings (Building Materials), Asphalt Based Coatings And ...

Onexol Onkar Exim

[Class : 2] Coatings, Epoxy Coatings, Powder Coatings, Coatings (Paints), Fire Retardant Coatings, Anticorrosive Coatings, Wall Coatings, Spray Coatings, Organic Coatings, Conversion Coatings, Bactericidal Coatings, Waterproof Coatings, Acrylic Coatings, Corrosion Resistant Coatings, Weatherproofing Coatings, Colourants, Colouring Matter For Plastics, Polymer Colours, Prepar...

Onexol Onkar Exim

[Class : 17] Industrial Coatings, Insulating Coatings, Heat Resistant Coatings, Acrylic Coatings, Synthetic Polymer Film Coatings, Insulating Paints, Water Based Paints.”
View +2 more Brands for Onkar Exim Private Limited..

Charges

1 Crore
29 January 2019
Indusind Bank Ltd.
1 Crore
20 June 2015
Indusind Bank Ltd.
8 Crore
17 July 2009
Standard Chartered Bank
5 Crore
12 August 2011
Standard Chartered Bank
1 Crore
18 May 2006
Standard Chartered Bank
90 Lak
27 November 2008
Standard Chartered Bank
1 Crore
23 December 2022
Hdfc Bank Limited
0
16 December 2022
Others
0
21 October 2022
Hdfc Bank Limited
0
29 January 2019
Others
0
27 November 2008
Standard Chartered Bank
0
20 June 2015
Indusind Bank Ltd.
0
17 July 2009
Standard Chartered Bank
0
12 August 2011
Standard Chartered Bank
0
18 May 2006
Standard Chartered Bank
0
23 December 2022
Hdfc Bank Limited
0
16 December 2022
Others
0
21 October 2022
Hdfc Bank Limited
0
29 January 2019
Others
0
27 November 2008
Standard Chartered Bank
0
20 June 2015
Indusind Bank Ltd.
0
17 July 2009
Standard Chartered Bank
0
12 August 2011
Standard Chartered Bank
0
18 May 2006
Standard Chartered Bank
0
23 December 2022
Hdfc Bank Limited
0
16 December 2022
Others
0
21 October 2022
Hdfc Bank Limited
0
29 January 2019
Others
0
27 November 2008
Standard Chartered Bank
0
20 June 2015
Indusind Bank Ltd.
0
17 July 2009
Standard Chartered Bank
0
12 August 2011
Standard Chartered Bank
0
18 May 2006
Standard Chartered Bank
0

Documents

List of share holders, debenture holders;-23122019
Form MGT-7-23122019_signed
Form AOC-4-23112019_signed
Directors report as per section 134(3)-19112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form MSME FORM I-16112019_signed
Form ADT-1-17102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-25062019
Form MSME FORM I-28052019_signed
Form MSME FORM I-28052019
Instrument(s) of creation or modification of charge;-26032019
Form CHG-1-26032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190326
Form ADT-1-11012019_signed
Copy of written consent given by auditor-16112018
Copy of resolution passed by the company-16112018
Copy of the intimation sent by company-16112018
Form MGT-7-10112018_signed
Optional Attachment-(1)-05112018
List of share holders, debenture holders;-05112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Optional Attachment-(1)-27102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27102018
Form AOC-4-27102018_signed
Declaration by first director-01122017