Company Information

CIN
Status
Date of Incorporation
15 April 1988
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Amit Batra
Amit Batra
Director
over 2 years ago
Indu Batra
Indu Batra
Director
over 23 years ago
Sumit Batra
Sumit Batra
Director
over 23 years ago
Satish Kumar Batra
Satish Kumar Batra
Managing Director
over 37 years ago

Past Directors

Namit Batra
Namit Batra
Additional Director
almost 15 years ago

Registered Trademarks

Seiko Seiko Chemical Works

[Class : 4] Gease, Gear Oil, Brake Oil Lubricating Oil.

Charges

74 Lak
08 October 2018
Hdfc Bank Limited
74 Lak
27 February 1998
State Bank Of India
2 Lak
23 June 1988
State Bank Of India
3 Lak
26 February 2007
State Bank Of India
85 Lak
30 August 2012
State Bank Of India
12 Lak
13 March 2003
State Bank Of India
30 Lak
10 November 2022
Hdfc Bank Limited
0
08 October 2018
Hdfc Bank Limited
0
30 August 2012
State Bank Of India
0
27 February 1998
State Bank Of India
0
13 March 2003
State Bank Of India
0
23 June 1988
State Bank Of India
0
26 February 2007
State Bank Of India
0
10 November 2022
Hdfc Bank Limited
0
08 October 2018
Hdfc Bank Limited
0
30 August 2012
State Bank Of India
0
27 February 1998
State Bank Of India
0
13 March 2003
State Bank Of India
0
23 June 1988
State Bank Of India
0
26 February 2007
State Bank Of India
0
10 November 2022
Hdfc Bank Limited
0
08 October 2018
Hdfc Bank Limited
0
30 August 2012
State Bank Of India
0
27 February 1998
State Bank Of India
0
13 March 2003
State Bank Of India
0
23 June 1988
State Bank Of India
0
26 February 2007
State Bank Of India
0

Documents

Form DPT-3-29122020_signed
Optional Attachment-(1)-23122020
Form DPT-3-28042020-signed
Form CHG-4-12122019_signed
Form CHG-4-11122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191211
Letter of the charge holder stating that the amount has been satisfied-10122019
List of share holders, debenture holders;-02112019
Form MGT-7-02112019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Optional Attachment-(1)-26102019
Form AOC-4-26102019_signed
Form ADT-1-17102019_signed
Copy of written consent given by auditor-16102019
Copy of resolution passed by the company-16102019
Copy of the intimation sent by company-16102019
Form CHG-4-10082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190810
Letter of the charge holder stating that the amount has been satisfied-07082019
Form DPT-3-30062019
Optional Attachment-(1)-30062019
Form INC-22-26042019_signed
Copies of the utility bills as mentioned above (not older than two months)-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Copy of board resolution authorizing giving of notice-24042019
Form CHG-1-14122018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181214
Instrument(s) of creation or modification of charge;-13122018