Company Information

CIN
Status
Date of Incorporation
03 March 1984
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,852,500
Authorised Capital
20,000,000

Directors

Rajesh Aggarwal
Rajesh Aggarwal
Director/Designated Partner
over 8 years ago
Garima Nagpal
Garima Nagpal
Director
over 24 years ago

Past Directors

Manpreet Singh .
Manpreet Singh .
Additional Director
over 9 years ago
Kamal Aggarwal
Kamal Aggarwal
Director
over 18 years ago
Sunny Aggarwal
Sunny Aggarwal
Director
almost 19 years ago

Registered Trademarks

Orinet Paragon Cable Industries

[Class : 9] Computer Hardware, Computer Software, Computer Peripherals, Included In Class 9.

Volt Paragon Cable Industries

[Class : 11] Appliances For Heating, Cooling, Cooking, Lighting, Ventilating, & Steam Generating Included In Class 11.

Volt Paragon Cable Industries

[Class : 9] In Respect Of Wires & Cables, Mcb, Devices, Electrical Accessories Included In Class 9.

Charges

0
25 November 2013
Axis Bank Limited
19 Lak
28 October 2013
Axis Bank Limited
10 Lak
11 October 2013
Axis Bank Limited
10 Lak
30 August 2011
Member Secretary
30 Lak
27 January 2011
State Bank Of India
13 Crore
04 January 2008
State Bank Of India
4 Crore
18 May 2004
Canara Bank
10 Lak
18 May 2004
Canara Bank
60 Lak
18 May 2004
Canara Bank
5 Lak
30 August 2011
Member Secretary
0
27 January 2011
Others
0
28 October 2013
Axis Bank Limited
0
11 October 2013
Axis Bank Limited
0
18 May 2004
Canara Bank
0
25 November 2013
Axis Bank Limited
0
18 May 2004
Canara Bank
0
18 May 2004
Canara Bank
0
04 January 2008
State Bank Of India
0
30 August 2011
Member Secretary
0
27 January 2011
Others
0
28 October 2013
Axis Bank Limited
0
11 October 2013
Axis Bank Limited
0
18 May 2004
Canara Bank
0
25 November 2013
Axis Bank Limited
0
18 May 2004
Canara Bank
0
18 May 2004
Canara Bank
0
04 January 2008
State Bank Of India
0

Documents

List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4-07122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form MGT-7-18012019_signed
Form AOC-4-02012019_signed
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Copy of MGT-8-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-23052018
Form MGT-7-23052018_signed
Form MGT-7-09052018_signed
Form AOC-4-09052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08052018
List of share holders, debenture holders;-08052018
Directors report as per section 134(3)-08052018
Form CHG-1-12072017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170712
Optional Attachment-(1)-11072017
Instrument(s) of creation or modification of charge;-11072017
Form DIR-12-24052017_signed
Form DIR-11-24052017_signed
Notice of resignation filed with the company-22052017
Evidence of cessation;-22052017
Acknowledgement received from company-22052017
Notice of resignation;-22052017
Optional Attachment-(1)-22052017
Proof of dispatch-22052017