Company Information

CIN
Status
Date of Incorporation
31 March 1987
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
6,150,000
Authorised Capital
8,000,000

Directors

Varun Sachdeva
Varun Sachdeva
Director/Designated Partner
over 2 years ago
Brij Mohan Sachdeva
Brij Mohan Sachdeva
Director/Designated Partner
about 16 years ago
Shakti Sachdeva
Shakti Sachdeva
Director
almost 39 years ago

Registered Trademarks

A/Diamond Sachdeva Auto Engineers

[Class : 12] Electrical Vehicles And Electrical Drives For Vehicles And Spare Parts For Electrical Vehicles, Brake Drums For Land Vehicles, Spare Parts For Diesel Engines.

Charges

4 Crore
29 June 2019
Pnb Housing Finance Limited
4 Crore
09 August 2017
Indian Bank
50 Lak
09 August 2017
Indian Bank
1 Crore
16 October 2004
Indian Overseas Bank
16 Lak
24 February 2002
Indian Overseas Bank
1 Crore
13 December 2001
Indian Overseas Bank
9 Lak
29 August 2011
Indian Overseas Bank
70 Lak
16 October 2004
Indian Overseas Bank
1 Crore
21 November 2022
Others
0
22 June 2022
Others
0
09 August 2017
Indian Bank
0
29 June 2019
Others
0
16 October 2004
Indian Overseas Bank
0
29 August 2011
Indian Overseas Bank
0
13 December 2001
Indian Overseas Bank
0
16 October 2004
Indian Overseas Bank
0
24 February 2002
Indian Overseas Bank
0
09 August 2017
Indian Bank
0
21 November 2022
Others
0
22 June 2022
Others
0
09 August 2017
Indian Bank
0
29 June 2019
Others
0
16 October 2004
Indian Overseas Bank
0
29 August 2011
Indian Overseas Bank
0
13 December 2001
Indian Overseas Bank
0
16 October 2004
Indian Overseas Bank
0
24 February 2002
Indian Overseas Bank
0
09 August 2017
Indian Bank
0

Documents

Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-15122019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
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
Optional Attachment-(1)-30112019
Form MSME FORM I-04112019_signed
Form ADT-1-23102019_signed
Copy of the intimation sent by company-23102019
Copy of written consent given by auditor-23102019
Copy of resolution passed by the company-23102019
Form CHG-4-05092019_signed
Letter of the charge holder stating that the amount has been satisfied-04092019
Instrument(s) of creation or modification of charge;-26072019
Form CHG-1-26072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190726
Form MSME FORM I-08062019_signed
Form ADT-1-23052019_signed
Copy of written consent given by auditor-24042019
Copy of resolution passed by the company-24042019
Copy of the intimation sent by company-24042019
Form AOC-4-11122018_signed
Form MGT-7-11122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
Directors report as per section 134(3)-07122018
List of share holders, debenture holders;-07122018
Letter of the charge holder stating that the amount has been satisfied-18052018
Form CHG-4-18052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180518