Company Information

CIN
Status
Date of Incorporation
06 June 1985
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
39,505,000
Authorised Capital
50,000,000

Directors

Indresh Bansal
Indresh Bansal
Director/Designated Partner
about 2 years ago
Ajay Kumar Gupta
Ajay Kumar Gupta
Director/Designated Partner
over 2 years ago
Amogh Kumar Gupta
Amogh Kumar Gupta
Director/Designated Partner
almost 3 years ago
Vishal Gupta
Vishal Gupta
Director/Designated Partner
about 6 years ago
Dhruv Gupta
Dhruv Gupta
Director/Designated Partner
about 8 years ago
Shobhit Gupta
Shobhit Gupta
Director
over 24 years ago

Past Directors

Aman Aggarwal
Aman Aggarwal
Director
over 10 years ago
Kushagra Gupta
Kushagra Gupta
Director
about 12 years ago
Ajay Kumar Gupta
Ajay Kumar Gupta
Managing Director
over 27 years ago

Registered Trademarks

Silvercot Polytron Industries

[Class : 25] Clothing, Headgear, Footwear

Silvercot Av Polytron Industries

[Class : 25] Clothing, Garments, Footwear, Headwear.

Silvercot Av Polytron Industries

[Class : 9] Face Mask , Dust Mask , Ppe Kit , Non Woven Disposable Mask , Face Shield, Protective Mask ,Surgical Gown , Driver Mask, Infrared Thermometer , Digital Thermometer, Plastic Strips Thermometer, Pacifier Thermometers , Forehead Thermometer , Electronic Ears Thermometer , Glass And Mercury Thermometers, Non Contact Infrared Thermometers And Ir Thermometers.

Charges

0
26 February 2013
The Jammu And Kashmir Bank Limited
4 Crore
01 August 2009
State Bank Of India
18 Crore
27 March 2006
Uttar Pradesh Financial Corporation
22 Lak
16 January 2003
The Jammu & Kashmir Bank Limited
9 Crore
04 September 2023
Hdfc Bank Limited
0
27 March 2006
Uttar Pradesh Financial Corporation
0
01 August 2009
State Bank Of India
0
26 February 2013
The Jammu And Kashmir Bank Limited
0
16 January 2003
The Jammu & Kashmir Bank Limited
0
04 September 2023
Hdfc Bank Limited
0
27 March 2006
Uttar Pradesh Financial Corporation
0
01 August 2009
State Bank Of India
0
26 February 2013
The Jammu And Kashmir Bank Limited
0
16 January 2003
The Jammu & Kashmir Bank Limited
0

Documents

Form CHG-4-17022020_signed
Letter of the charge holder stating that the amount has been satisfied-17022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200217
Form SH-7-15022020-signed
Altered memorandum of assciation;-13022020
Copy of the resolution for alteration of capital;-13022020
Optional Attachment-(1)-13022020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-31122019
Form DIR-12-19122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18122019
Interest in other entities;-18122019
Optional Attachment-(1)-18122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Form AOC-4-30112019_signed
Form ADT-1-19102019_signed
Copy of resolution passed by the company-19102019
Copy of the intimation sent by company-19102019
Copy of written consent given by auditor-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102018
List of share holders, debenture holders;-30102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30102018
Directors report as per section 134(3)-30102018
Form AOC-4-30102018_signed
Form MGT-7-30102018_signed
Form MGT-14-15022018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180215
Altered memorandum of association-05022018