Polyspin Filteration (India) Private Limited incorporated with MCA on 19 February 1996. The Polyspin Filteration (India) Private Limited is listed in the class of pvtltd company and classified as Non Govt Company. This company is registered at Registrar of Companies(ROC).
The company has 3 directors/key management personal Sandeep Arora, Ritu Arora, and Siddhant Arora.
CIN | U74899DL1996PTC076449 |
Company Status | Active |
Registration Number | 076449 |
Date of Incorporation | 19 February 1996 |
Registration State | Delhi |
RoC | RoC-Delhi |
Registered Address | F-39 PHASE-I ASHOK VIHAR NEW DELHI DL 110052 IN |
Company Category | Company limited by Shares |
Company Sub-Category | Non-govt company |
Class of company | Private |
Listing status | Listed |
Authorised Capital | 1,000,000 |
Paid Up Capital | 789,470 |
Date of Last Annual General Meeting | 31 December 2020 |
Date of Latest Balance Sheet | 31 March 2020 |
Name | Status | Amount |
Kotak Mahindra Bank Limited
30 August 2014 |
97 LAC | |
Icici Bank Limited
14 August 2013 |
65 LAC |
Other eForms | |
Form DPT-3-26022021-signed | 26 February 2021 |
Certificates | |
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200829 | 29 August 2020 |
Charge Documents | |
Form CHG-1-29082020_signed | 29 August 2020 |
Instrument(s) of creation or modification of charge;-28082020 | 28 August 2020 |
Other eForms | |
Form DPT-3-30072020-signed | 30 July 2020 |
Annual Returns and Balance Sheet | |
Form MGT-7-17112019_signed | 17 November 2019 |
Other Attachments | |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019 | 24 October 2019 |
Directors report as per section 134(3)-24102019 | 24 October 2019 |
List of share holders, debenture holders;-24102019 | 24 October 2019 |
Annual Returns and Balance Sheet | |
Form AOC-4-24102019_signed | 24 October 2019 |
Other eForms | |
Form DPT-3-27062019 | 28 June 2019 |
Form MSME FORM I-28052019 | 28 May 2019 |
Annual Returns and Balance Sheet | |
Form MGT-7-21122018_signed | 21 December 2018 |
Form AOC-4-21122018_signed | 21 December 2018 |
Other Attachments | |
Optional Attachment-(1)-20122018 | 20 December 2018 |
List of share holders, debenture holders;-20122018 | 20 December 2018 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018 | 20 December 2018 |
Directors report as per section 134(3)-20122018 | 20 December 2018 |
Certificates | |
CERTIFICATE OF SATISFACTION OF CHARGE-20180109 | 09 January 2018 |
Charge Documents | |
Form CHG-4-09012018_signed | 09 January 2018 |
Letter of the charge holder stating that the amount has been satisfied-05012018 | 05 January 2018 |
Annual Returns and Balance Sheet | |
Form AOC-4-08112017_signed | 08 November 2017 |
Other Attachments | |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112017 | 07 November 2017 |
Directors report as per section 134(3)-07112017 | 07 November 2017 |
List of share holders, debenture holders;-04112017 | 04 November 2017 |
Annual Returns and Balance Sheet | |
Form MGT-7-04112017_signed | 04 November 2017 |
Form MGT-7-01122016_signed | 01 December 2016 |
Form AOC-4-01122016_signed | 01 December 2016 |
Other Attachments | |
Directors report as per section 134(3)-29112016 | 29 November 2016 |
List of share holders, debenture holders;-29112016 | 29 November 2016 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016 | 29 November 2016 |
Certificate of Registration for Modification of Mortgage-290116.PDF | 29 January 2016 |
Instrument of creation or modification of charge-290116.PDF | 29 January 2016 |
Other eForms | |
Certificate of Registration for Modification of Mortgage-290116.PDF | 29 January 2016 |
Certificates | |
Certificate of Registration for Modification of Mortgage-290116.PDF | 29 January 2016 |
Charge Documents | |
Form CHG-1-290116.OCT | 29 January 2016 |
Annual Returns and Balance Sheet | |
Form AOC-4-030116.OCT | 03 January 2016 |
Form MGT-7-311215.OCT | 31 December 2015 |
Incorporation Documents | |
Form ADT-1-171015.OCT | 17 October 2015 |
Other eForms | |
Form GNL.2-291114.OCT | 28 November 2014 |
Charge Documents | |
Form CHG-1-221114.OCT | 22 November 2014 |
Other Attachments | |
Instrument of creation or modification of charge-211114.PDF | 21 November 2014 |
Certificates | |
Certificate of Registration of Mortgage-211114.PDF | 21 November 2014 |
Other Attachments | |
Certificate of Registration of Mortgage-211114.PDF | 21 November 2014 |
Other eForms | |
Certificate of Registration of Mortgage-211114.PDF | 21 November 2014 |
Annual Returns and Balance Sheet | |
FormSchV-011114 for the FY ending on-310314.OCT | 01 November 2014 |
Form23AC-011114 for the FY ending on-310314.OCT | 01 November 2014 |
Other eForms | |
Form MGT-14-231014.OCT | 23 October 2014 |
Other Attachments | |
Copy of resolution-211014.PDF | 21 October 2014 |
Optional Attachment 1-151014.PDF | 15 October 2014 |
Other eForms | |
Form MGT-14-270714.OCT | 26 July 2014 |
Other Attachments | |
Optional Attachment 2-270614.PDF | 27 June 2014 |
Copy of resolution-270614.PDF | 27 June 2014 |
Optional Attachment 1-270614.PDF | 27 June 2014 |
Other eForms | |
Form 23B for period 010413 to 310314-051013.OCT | 30 October 2013 |
Annual Returns and Balance Sheet | |
Form23AC-281013 for the FY ending on-310313.OCT | 30 October 2013 |
FormSchV-281013 for the FY ending on-310313.OCT | 30 October 2013 |
Certificates | |
Certificate of Registration of Mortgage-210813.PDF | 21 August 2013 |
Other Attachments | |
Certificate of Registration of Mortgage-210813.PDF | 21 August 2013 |
Instrument of creation or modification of charge-210813.PDF | 21 August 2013 |
Other eForms | |
Certificate of Registration of Mortgage-210813.PDF | 21 August 2013 |
Charge Documents | |
Form 8-210813.OCT | 21 August 2013 |
Annual Returns and Balance Sheet | |
Form23AC-261212 for the FY ending on-310312-Revised-1.OCT | 27 December 2012 |
FormSchV-221112 for the FY ending on-310312.OCT | 06 December 2012 |
Other eForms | |
Form 23B for period 010411 to 310312-011011.OCT | 20 July 2012 |
Annual Returns and Balance Sheet | |
Form23AC-241011 for the FY ending on-310311.OCT | 25 October 2011 |
FormSchV-241011 for the FY ending on-310311.OCT | 25 October 2011 |
Form23AC-301010 for the FY ending on-310310.OCT | 31 October 2010 |
FormSchV-301010 for the FY ending on-310310.OCT | 31 October 2010 |
Form23AC-061109 for the FY ending on-310309.OCT | 20 December 2009 |
FormSchV-061109 for the FY ending on-310309.OCT | 20 December 2009 |
Form 23AC-191108.OCT | 18 November 2008 |
Form 20B-191108.OCT | 18 November 2008 |
Other eForms | |
Form 23B-111008.PDF | 11 October 2008 |
Other Attachments | |
Copy of intimation received-111008.PDF | 11 October 2008 |
Annual Returns and Balance Sheet | |
Form 20B-231107.OCT | 22 November 2007 |
Form 23AC-231107.OCT | 22 November 2007 |
Other eForms | |
Form 2-171007.PDF | 17 October 2007 |
Other Attachments | |
List of allottees-171007.PDF | 17 October 2007 |
Annual Returns and Balance Sheet | |
Form 23AC-181206.OCT | 18 December 2006 |
Form 20B-181206.OCT | 18 December 2006 |
Annual Return.PDF | 12 March 2006 |
Incorporation date of the company is 19 February 1996 .
The company registered address is F-39, phase-i, ashok vihar, new delhi dl 110052 in.
The documents of the company are based in Delhi.
The company falls under class Private company.
The company status as per MCA is Active.
The company falls under the Company limited by Shares as per MCA.
Number of directors in the company board are 3.
The appointed directors in the company are:
ROC with which the company is registered is RoC-Delhi.