Company Information

CIN
Status
Date of Incorporation
05 January 1993
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
22,400,000

Directors

Sandeep Kumar
Sandeep Kumar
Director/Designated Partner
over 2 years ago
Arvind Kumar Sharma
Arvind Kumar Sharma
Director/Designated Partner
about 4 years ago
Narendra Kumar
Narendra Kumar
Director/Designated Partner
about 4 years ago
Manav Modi
Manav Modi
Director/Designated Partner
almost 5 years ago
Sanjay Gupta
Sanjay Gupta
Director/Designated Partner
over 20 years ago
Rajiv Savara
Rajiv Savara
Director
almost 33 years ago

Past Directors

Chhote Lal Saini
Chhote Lal Saini
Director
about 10 years ago
Gopala Rajakumar
Gopala Rajakumar
Director
over 16 years ago
Rajendra Nath Gadi
Rajendra Nath Gadi
Director
about 22 years ago

Registered Trademarks

Mclay Proec Energy

[Class : 1] Chemical Additives To Drilling Muds

Mclay Plus Proec Energy

[Class : 1] Chemical Additives To Drilling Muds

Pel Mod Proec Energy

[Class : 1] Chemical Additives To Drilling Muds
View +3 more Brands for Proec Energy Limited.

Charges

27 Crore
14 September 2010
Bank Of India
13 Crore
06 November 2012
Bank Of India
5 Crore
22 March 2012
Export-import Bank Of India
6 Crore
30 September 2020
Icici Bank Limited
17 Crore
20 December 2019
Icici Bank Limited
10 Crore
21 January 2023
Others
0
13 April 2022
Others
0
30 September 2020
Others
0
20 December 2019
Others
0
14 September 2010
Bank Of India
0
06 November 2012
Bank Of India
0
22 March 2012
Export-import Bank Of India
0
21 January 2023
Others
0
13 April 2022
Others
0
30 September 2020
Others
0
20 December 2019
Others
0
14 September 2010
Bank Of India
0
06 November 2012
Bank Of India
0
22 March 2012
Export-import Bank Of India
0

Documents

Form PAS-6-03042021_signed
Form DPT-3-12022021-signed
Form PAS-6-08012021_signed
Form PAS-6-31122020_signed
Instrument(s) of creation or modification of charge;-08122020
Form CHG-1-08122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201208
Instrument(s) of creation or modification of charge;-18112020
Optional Attachment-(1)-18112020
Form CHG-1-18112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201118
Form DPT-3-07102020-signed
Instrument(s) of creation or modification of charge;-19032020
Form CHG-1-19032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200319
Form MGT-14-11032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11032020
Form AOC-4(XBRL)-03032020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28022020
XBRL document in respect Consolidated financial statement-28022020
Form MR-1-04022020_signed
Form ADT-1-04022020_signed
Copy of board resolution-30012020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -30012020
Copy of shareholders resolution-30012020
Instrument(s) of creation or modification of charge;-30012020
Form CHG-1-30012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200130
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29012020
Copy of the intimation sent by company-29012020