Company Information

CIN
Status
Date of Incorporation
20 September 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
12,525,000
Authorised Capital
20,000,000

Directors

Vimal Mahajan
Vimal Mahajan
Director/Designated Partner
almost 10 years ago
Vikrant Mahajan
Vikrant Mahajan
Director/Designated Partner
almost 27 years ago

Past Directors

Sandeep Mahajan
Sandeep Mahajan
Director
about 36 years ago

Registered Trademarks

Sdm Sandeep Axles

[Class : 12] Rear Axles Shaft & Tie Rod Ends For Use In Auto Mobiles Included In Class 12.

Sdm Axles Sandeep Axles

[Class : 12] Axles For Use In Motor Land Vehicles.

Charges

81 Crore
17 December 2013
Intec Capital Limited
48 Lak
18 November 2013
Small Industries Development Bank Of India
2 Crore
16 August 2013
Intec Capital Limited
20 Lak
23 July 2013
Small Industries Development Bank Of India
50 Lak
30 March 2013
Small Industries Development Bank Of India
90 Lak
09 March 2013
Canara Bank
41 Crore
17 January 2012
Intec Capital Limited
23 Lak
28 November 2011
Intec Capital Limited
57 Lak
07 October 2010
Small Industries Development Bank Of India
3 Crore
17 June 2010
Canara Bank
4 Lak
03 November 2009
Canara Bank
30 Crore
12 August 1995
Oriental Bank Of Commerce
5 Lak
01 December 1994
Oriental Bank Of Commerce
10 Lak
01 October 1993
Oriental Bank Of Commerce
10 Lak
17 August 1991
Oriental Bank Of Commerce
3 Lak
08 February 1990
Oriental Bank Of Commerce
9 Lak
12 June 2012
Intec Capital Limited
66 Lak
18 October 2001
Bank Of India
25 Lak
07 April 2005
Bank Of India
7 Crore
28 April 1998
Bank Of India
50 Lak
04 May 1998
Bank Of India
30 Lak
07 April 2005
Bank Of India
7 Crore
07 April 2005
Bank Of India
7 Crore
17 January 2012
Intec Capital Limited
0
07 October 2010
Small Industries Development Bank Of India
0
12 August 1995
Oriental Bank Of Commerce
0
30 March 2013
Small Industries Development Bank Of India
0
07 April 2005
Bank Of India
0
09 March 2013
Canara Bank
0
08 February 1990
Oriental Bank Of Commerce
0
07 April 2005
Bank Of India
0
18 November 2013
Small Industries Development Bank Of India
0
17 December 2013
Intec Capital Limited
0
28 April 1998
Bank Of India
0
04 May 1998
Bank Of India
0
01 December 1994
Oriental Bank Of Commerce
0
01 October 1993
Oriental Bank Of Commerce
0
17 August 1991
Oriental Bank Of Commerce
0
07 April 2005
Bank Of India
0
16 August 2013
Intec Capital Limited
0
23 July 2013
Small Industries Development Bank Of India
0
12 June 2012
Intec Capital Limited
0
28 November 2011
Intec Capital Limited
0
18 October 2001
Bank Of India
0
03 November 2009
Canara Bank
0
17 June 2010
Canara Bank
0
17 January 2012
Intec Capital Limited
0
07 October 2010
Small Industries Development Bank Of India
0
12 August 1995
Oriental Bank Of Commerce
0
30 March 2013
Small Industries Development Bank Of India
0
07 April 2005
Bank Of India
0
09 March 2013
Canara Bank
0
08 February 1990
Oriental Bank Of Commerce
0
07 April 2005
Bank Of India
0
18 November 2013
Small Industries Development Bank Of India
0
17 December 2013
Intec Capital Limited
0
28 April 1998
Bank Of India
0
04 May 1998
Bank Of India
0
01 December 1994
Oriental Bank Of Commerce
0
01 October 1993
Oriental Bank Of Commerce
0
17 August 1991
Oriental Bank Of Commerce
0
07 April 2005
Bank Of India
0
16 August 2013
Intec Capital Limited
0
23 July 2013
Small Industries Development Bank Of India
0
12 June 2012
Intec Capital Limited
0
28 November 2011
Intec Capital Limited
0
18 October 2001
Bank Of India
0
03 November 2009
Canara Bank
0
17 June 2010
Canara Bank
0

Documents

Form GNL-2-19022020-signed
Form 149 or form 152 or form 153 or form 154 or form 156 or form 157 or form 158 or form 159 of the Companies (Court) Rules, 1959-13022020
Form GNL-2-26112019-signed
Form 149 or form 152 or form 153 or form 154 or form 156 or form 157 or form 158 or form 159 of the Companies (Court) Rules, 1959-14102019
Optional Attachment-(1)-14102019
Optional Attachment-(2)-01102019
Form 149 or form 152 or form 153 or form 154 or form 156 or form 157 or form 158 or form 159 of the Companies (Court) Rules, 1959-01102019
Optional Attachment-(1)-01102019
Form MGT-7-29052018_signed
List of share holders, debenture holders;-28052018
Directors report as per section 134(3)-26052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26052018
Form AOC-4-26052018_signed
Form ADT-1-09052018_signed
Copy of written consent given by auditor-09052018
Copy of the intimation sent by company-09052018
Copy of resolution passed by the company-09052018
Optional Attachment-(1)-09052018
Form ADT-3-20012018-signed
Resignation letter-13122017
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26072016
Form AOC - 4 CFS-26072016_signed
Copy of MGT-8-14052016
List of share holders, debenture holders;-14052016
Form MGT-7-14052016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03052016
Directors report as per section 134(3)-03052016
Statement of Subsidiaries as per section 129 - Form AOC-1-03052016
Form AOC-4-03052016_signed