Selvel Advertising Private Limited incorporated with MCA on 09 July 1970. The Selvel Advertising Private Limited is listed in the class of pvtltd company and classified as Non Govt Company. This company is registered at Registrar of Companies(ROC).

The company has 4 directors/key management personal Numazar Dorab Mehta, Jahan Numazar Mehta, Rajiv Ghosh, and Noel Rakesh Stephen.

CIN U74300WB1970PTC027767
Company Status Active
Registration Number 027767
Date of Incorporation 09 July 1970
Registration State Kolkata
Company Category Company limited by Shares
Company Sub-Category Non-govt company
Class of company Private
Listing status Listed
Date of Last Annual General Meeting 30 December 2020
Date of Latest Balance Sheet 31 March 2020
Follow and GET UPDATES for

Selvel Advertising Private Limited

GET FREE UPDATES

Company Financials

  • Balance Sheet
  • Paid Up Capital
  • Reserves Surplus
  • Expenses
  • Finance Costs
  • Profit before Tax
  • Board
  • Assignments
  • Director Change
  • Board Meetings
  • Trade Payables
  • Investments

Contact Information

Numazar Dorab Mehta

is associated with 12 other companies

Jahan Numazar Mehta

is associated with 8 other companies

Rajiv Ghosh

is associated with 3 other companies

Noel Rakesh Stephen

is associated with 5 other companies

Charges

Name Date Status Amount
Housing Development Finance Corporation Limited
29 December 2017 CLOSED 5 CR
Housing Development Finance Corporation Limited
21 December 2017 CLOSED 4 CR
Indiabulls Commercial Credit Limited
25 May 2017 CLOSED 2 CR
Housing Development Finance Corporation Limited
30 January 2017 CLOSED 10 CR
Orix Auto Infrastructure Services Limited
05 March 2007 CLOSED 12 LAC
Orix Auto Infrastructure Services Limited
15 February 2007 CLOSED 45 LAC
Central Bank Of India
27 April 2009 PENDING 2 CR
Central Bank Of India
29 August 2007 PENDING 2 CR
Central Bank Of India
06 March 2006 PENDING 86 LAC
Central Bank Of India
27 April 2009 PENDING 2 CR
Central Bank Of India
27 March 1992 PENDING 13 CR
Icici Bank Limited
31 August 2013 PENDING 1 CR
Central Bank Of India
28 January 2010 PENDING 3 CR
Orix Auto Infrastructure Services Limited
22 October 2008 PENDING 25 LAC
Oais Auto Financial Services Limited
21 October 2011 PENDING 9 LAC
Orix Auto Infrastructure Services Limited
22 October 2008 PENDING 31 LAC
Orix Auto Infrastructure Services Limited
11 November 2007 PENDING 25 LAC
Orix Auto Infrastructure Services Limited
09 March 2007 PENDING 1 CR
Orix Auto Infrastructure Services Limited
25 June 2009 PENDING 5 LAC
Orix Auto Infrastructure Services Limited
16 November 2010 PENDING 20 LAC
Orix Auto Infrastructure Services Limited
02 November 2008 PENDING 7 LAC
Orix Auto Infrastructure Services Limited
07 October 2008 PENDING 38 LAC
Idbi Bank Limited
10 February 2010 PENDING 4 CR
Orix Auto Infrastructure Services Limited
10 December 2009 PENDING 2 CR
Icici Bank Limited
08 May 2020 CLOSED 2 CR

Buy Documents

Certificates

Incoporation
MOA / AOA
Buy Rs.199.0/-

Annual Returns

Financials MGT-7
Balance Sheet
Buy Rs.399.0/-

Complete

All Documents
Zipped
Buy Rs.499.0/-

Express

Same Day
Delivery
Buy Rs.1,299.0/-

Documents

2020

Other eForms
Form DPT-3-21122020-signed21 December 2020
Form MGT-6-06112020_signed06 November 2020
Other Attachments
-0411202004 November 2020
Certificates
CERTIFICATE OF REGISTRATION OF CHARGE-2020092222 September 2020
Charge Documents
Optional Attachment-(3)-2209202022 September 2020
Optional Attachment-(1)-2209202022 September 2020
Optional Attachment-(2)-2209202022 September 2020
Instrument(s) of creation or modification of charge;-2209202022 September 2020
Form CHG-1-22092020_signed22 September 2020
Other eForms
Form DPT-3-18062020-signed18 June 2020
Form ADT-1-15062020_signed15 June 2020
Other Attachments
Copy of written consent given by auditor-1506202015 June 2020
Copy of resolution passed by the company-1506202015 June 2020
Copy of the intimation sent by company-1506202015 June 2020

2019

Annual Returns and Balance Sheet
Form MGT-7-24122019_signed24 December 2019
Other Attachments
List of share holders, debenture holders;-2312201923 December 2019
Other eForms
Form BEN - 2-20122019_signed20 December 2019
Other Attachments
Declaration under section 90-2012201920 December 2019
Annual Returns and Balance Sheet
Form AOC-4-07122019_signed07 December 2019
Other Attachments
Optional Attachment-(1)-3011201902 December 2019
Optional Attachment-(2)-3011201902 December 2019
Optional Attachment-(3)-3011201902 December 2019
Optional Attachment-(4)-3011201902 December 2019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-3011201902 December 2019
Statement of Subsidiaries as per section 129 - Form AOC-1-3011201902 December 2019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-3011201902 December 2019
Directors report as per section 134(3)-3011201902 December 2019
Other eForms
Form MGT-14-11092019_signed11 September 2019
Other Attachments
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-1109201911 September 2019
Change in Directors
Declaration of the appointee director, Managing director, in Form No. DIR-2;-1608201916 August 2019
Optional Attachment-(1)-1608201916 August 2019
Optional Attachment-(2)-1608201916 August 2019
Form DIR-12-16082019_signed16 August 2019
Other eForms
Form DPT-3-0807201908 July 2019
Form ADT-1-28052019_signed28 May 2019
Other Attachments
Copy of written consent given by auditor-2805201928 May 2019
Copy of the intimation sent by company-2805201928 May 2019
Change in Directors
Form DIR-12-29042019_signed29 April 2019
Optional Attachment-(1)-2304201923 April 2019
Evidence of cessation;-2304201923 April 2019
Annual Returns and Balance Sheet
Form AOC-4-14012019_signed14 January 2019
Other Attachments
Directors report as per section 134(3)-1401201914 January 2019
Optional Attachment-(1)-1401201914 January 2019
Optional Attachment-(2)-1401201914 January 2019
Statement of Subsidiaries as per section 129 - Form AOC-1-1401201914 January 2019
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-1401201914 January 2019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-1401201914 January 2019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-1401201914 January 2019

2018

Annual Returns and Balance Sheet
Form MGT-7-29122018_signed29 December 2018
Other Attachments
Optional Attachment-(4)-2912201829 December 2018
Optional Attachment-(1)-2912201829 December 2018
List of share holders, debenture holders;-2912201829 December 2018
Optional Attachment-(2)-2912201829 December 2018
Optional Attachment-(3)-2912201829 December 2018
Certificates
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-2018071919 July 2018
Charge Documents
Optional Attachment-(1)-1907201819 July 2018
Instrument(s) of creation or modification of charge;-1907201819 July 2018
Optional Attachment-(2)-1907201819 July 2018
Form CHG-1-19072018_signed19 July 2018
Annual Returns and Balance Sheet
Form MGT-7-02042018_signed02 April 2018
Other Attachments
List of share holders, debenture holders;-0204201802 April 2018
Approval letter for extension of AGM;-0204201802 April 2018
Annual Returns and Balance Sheet
Form AOC-4-28032018_signed28 March 2018
Other Attachments
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-2803201828 March 2018
Statement of Subsidiaries as per section 129 - Form AOC-1-2803201828 March 2018
Approval letter of extension of financial year or AGM-2803201828 March 2018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-2803201828 March 2018
Directors report as per section 134(3)-2803201828 March 2018
Optional Attachment-(2)-2803201828 March 2018
Optional Attachment-(1)-2803201828 March 2018
Charge Documents
Form CHG-1-20012018_signed20 January 2018
Certificates
CERTIFICATE OF REGISTRATION OF CHARGE-2018011919 January 2018
Charge Documents
Instrument(s) of creation or modification of charge;-1901201819 January 2018
Form CHG-1-19012018_signed19 January 2018
Optional Attachment-(3)-1901201819 January 2018
Optional Attachment-(2)-1901201819 January 2018
Optional Attachment-(1)-1901201819 January 2018

2017

Certificates
CERTIFICATE OF SATISFACTION OF CHARGE-2017122929 December 2017
Charge Documents
Form CHG-4-29122017_signed29 December 2017
Letter of the charge holder stating that the amount has been satisfied-2912201729 December 2017
29 December 2017
Certificates
CERTIFICATE OF REGISTRATION OF CHARGE-2017102828 October 2017
Charge Documents
Optional Attachment-(1)-2810201728 October 2017
Optional Attachment-(2)-2810201728 October 2017
Optional Attachment-(3)-2810201728 October 2017
Instrument(s) of creation or modification of charge;-2810201728 October 2017
Form CHG-1-28102017_signed28 October 2017
Certificates
CERTIFICATE OF REGISTRATION OF CHARGE-2017053131 May 2017
Charge Documents
Instrument(s) of creation or modification of charge;-3105201731 May 2017
Optional Attachment-(1)-3105201731 May 2017
Form CHG-1-31052017_signed31 May 2017
Annual Returns and Balance Sheet
Form AOC-4-31052017_signed31 May 2017
Other Attachments
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-3105201731 May 2017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-3105201731 May 2017
Directors report as per section 134(3)-3105201731 May 2017
Optional Attachment-(1)-3105201731 May 2017
Optional Attachment-(2)-3105201731 May 2017
Statement of Subsidiaries as per section 129 - Form AOC-1-3105201731 May 2017
Approval letter of extension of financial year or AGM-3105201731 May 2017
Annual Returns and Balance Sheet
Form MGT-7-28042017_signed28 April 2017
Other Attachments
Approval letter for extension of AGM;-2804201728 April 2017
List of share holders, debenture holders;-2804201728 April 2017

2016

Other eForms
Form MGT-14-25062016_signed25 June 2016
Other Attachments
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-2506201625 June 2016
Change in Directors
Letter of appointment;-1405201614 May 2016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-1405201614 May 2016
Optional Attachment-(1)-1405201614 May 2016
Form DIR-12-14052016_signed14 May 2016
Annual Returns and Balance Sheet
Form AOC-4-11052016_signed11 May 2016
Other Attachments
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-1105201611 May 2016
Statement of Subsidiaries as per section 129 - Form AOC-1-1105201611 May 2016
Directors report as per section 134(3)-1105201611 May 2016
Optional Attachment-(1)-1105201611 May 2016
Change in Directors
-2904201629 April 2016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-2904201629 April 2016
Form DIR-12-29042016_signed29 April 2016
Interest in other entities;-2904201629 April 2016
Evidence of cessation;-2904201629 April 2016
Form DIR-11-29042016_signed29 April 2016
Notice of resignation;-2904201629 April 2016
Optional Attachment-(1)-2904201629 April 2016
Letter of appointment;-2904201629 April 2016
Annual Returns and Balance Sheet
Form MGT-7-28042016_signed28 April 2016
Other Attachments
List of share holders, debenture holders;-2804201628 April 2016
Optional Attachment-(1)-2804201628 April 2016

2015

Certificates
Memorandum of satisfaction of Charge-210915.PDF21 September 2015
Charge Documents
Form CHG-4-210915-ChargeId-10202038.OCT21 September 2015
Other Attachments
Letter of the charge holder-210915.PDF21 September 2015
Certificates
Memorandum of satisfaction of Charge-170915.PDF17 September 2015
Charge Documents
Form CHG-4-170915-ChargeId-10452096.OCT17 September 2015
Other Attachments
Letter of the charge holder-170915.PDF17 September 2015
Other eForms
Form DIR-12-030715.OCT03 July 2015
Other Attachments
Evidence of cessation-030715.PDF03 July 2015
Optional Attachment 1-030715.PDF03 July 2015
Annual Returns and Balance Sheet
Form23AC-290515 for the FY ending on-310314.OCT04 June 2015
Certificates
Certificate of Registration for Modification of Mortgage-220415.PDF22 April 2015
Charge Documents
Form CHG-1-220415.OCT22 April 2015
Other eForms
Certificate of Registration for Modification of Mortgage-220415.PDF22 April 2015
Other Attachments
Certificate of Registration for Modification of Mortgage-220415.PDF22 April 2015
Instrument of creation or modification of charge-220415.PDF22 April 2015
Other eForms
Form MGT-14-240115.OCT24 January 2015
Other Attachments
Copy of resolution-240115.PDF24 January 2015

2014

Annual Returns and Balance Sheet
Form66-171214 for the FY ending on-310314.OCT17 December 2014
FormSchV-251114 for the FY ending on-310314.OCT27 November 2014
Other eForms
Form GNL.2-271114.OCT27 November 2014
Other Attachments
Optional Attachment 1-111014.PDF11 October 2014
Other eForms
Form 23B for period 010413 to 310314-221013.OCT11 September 2014

2013

Annual Returns and Balance Sheet
FormSchV-051213 for the FY ending on-310313.OCT05 December 2013
FormSchV-051213 for the FY ending on-310313-Revised-1.OCT05 December 2013
Other eForms
Form 32-041113.OCT04 November 2013
Other Attachments
Optional Attachment 2-041113.PDF04 November 2013
Optional Attachment 1-041113.PDF04 November 2013
Annual Returns and Balance Sheet
Form23AC-301013 for the FY ending on-310313.OCT01 November 2013
Other eForms
Form 32-311013.OCT31 October 2013
Other Attachments
Evidence of cessation-311013.PDF31 October 2013
Other eForms
Form 32-311013.OCT30 October 2013
Other Attachments
Optional Attachment 2-291013.PDF29 October 2013
Optional Attachment 1-291013.PDF29 October 2013
Annual Returns and Balance Sheet
Form66-231013 for the FY ending on-310313.OCT25 October 2013
Certificates
Certificate of Registration of Mortgage-081013.PDF08 October 2013
Charge Documents
Form 8-081013.OCT08 October 2013
Other eForms
Certificate of Registration of Mortgage-081013.PDF08 October 2013
Other Attachments
Optional Attachment 1-081013.PDF08 October 2013
Instrument of creation or modification of charge-081013.PDF08 October 2013
Certificate of Registration of Mortgage-081013.PDF08 October 2013
Other eForms
Form 32-260913.OCT26 September 2013
Other Attachments
Evidence of cessation-250913.PDF25 September 2013
Certificates
Memorandum of satisfaction of Charge-260713.PDF26 July 2013
Charge Documents
Form 17-260713.OCT26 July 2013
Other Attachments
Letter of the charge holder-260713.PDF26 July 2013
Certificates
Memorandum of satisfaction of Charge-220713.PDF22 July 2013
Charge Documents
Form 17-220713.OCT22 July 2013
Other Attachments
Letter of the charge holder-220713.PDF22 July 2013
Certificates
Certificate of Registration for Modification of Mortgage-100713.PDF10 July 2013
Charge Documents
Form 8-100713.OCT10 July 2013
Other eForms
Certificate of Registration for Modification of Mortgage-100713.PDF10 July 2013
Other Attachments
Optional Attachment 1-100713.PDF10 July 2013
Instrument of creation or modification of charge-100713.PDF10 July 2013
Certificate of Registration for Modification of Mortgage-100713.PDF10 July 2013
Certificates
Memorandum of satisfaction of Charge-120413.PDF12 April 2013
Charge Documents
Form 17-120413.OCT12 April 2013
Other Attachments
Letter of the charge holder-120413.PDF12 April 2013
Other eForms
Form 23B for period 010412 to 310313-160113.OCT13 February 2013

2012

Annual Returns and Balance Sheet
FormSchV-281112 for the FY ending on-310312.OCT10 December 2012
Form23AC-281112 for the FY ending on-310312.OCT10 December 2012
Form66-261012 for the FY ending on-310312.OCT28 October 2012
Other eForms
Form 23B for period 010411 to 310312-250512.OCT21 June 2012
Charge Documents
Form 17-190312.OCT18 March 2012
Certificates
Memorandum of satisfaction of Charge-160312.PDF16 March 2012
Other Attachments
Letter of the charge holder-160312.PDF16 March 2012
Certificates
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--301211.PDF09 January 2012
Other eForms
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--301211.PDF09 January 2012
Other Attachments
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--301211.PDF09 January 2012
Form 67 -Addendum--090112 in respect of Form 23-301211.PDF09 January 2012
Copy-s- of resolution of shareholder-s--090112.PDF09 January 2012
MoA - Memorandum of Association-090112.PDF09 January 2012
Optional Attachment 3-090112.PDF09 January 2012

2011

Other eForms
Form 23-301211.PDF30 December 2011
Other Attachments
MoA - Memorandum of Association-301211.PDF30 December 2011
Copy of resolution-301211.PDF30 December 2011
Optional Attachment 1-301211.PDF30 December 2011
Certificates
Certificate of Registration of Mortgage-011211.PDF01 December 2011
Charge Documents
Form 8-021211.OCT01 December 2011
Other eForms
Certificate of Registration of Mortgage-011211.PDF01 December 2011
Other Attachments
Certificate of Registration of Mortgage-011211.PDF01 December 2011
Instrument of creation or modification of charge-011211.PDF01 December 2011
Annual Returns and Balance Sheet
FormSchV-221111 for the FY ending on-310311.OCT22 November 2011
Form23AC-311011 for the FY ending on-310311.OCT01 November 2011
Form66-191011 for the FY ending on-310311.OCT19 October 2011
Other eForms
Form 23B-100211.OCT10 February 2011

2010

Certificates
Certificate of Registration of Mortgage-181210.PDF21 December 2010
Other eForms
Certificate of Registration of Mortgage-181210.PDF21 December 2010
Other Attachments
Certificate of Registration of Mortgage-181210.PDF21 December 2010
Charge Documents
Form 8-181210-161110-ChargeId-10254148.PDF18 December 2010
Other Attachments
Instrument of creation or modification of charge-181210.PDF18 December 2010
Annual Returns and Balance Sheet
Form23AC-041210 for the FY ending on-310310.OCT10 December 2010
Form66-151110 for the FY ending on-310310.OCT20 November 2010
FormSchV-161110 for the FY ending on-310310.OCT20 November 2010
Other eForms
Form 23B-090610.OCT09 June 2010
Certificates
Certificate of Registration of Mortgage-090310.PDF15 March 2010
Other eForms
Certificate of Registration of Mortgage-090310.PDF15 March 2010
Other Attachments
Certificate of Registration of Mortgage-090310.PDF15 March 2010
Charge Documents
Form 8-090310-100210-ChargeId-10204699.PDF09 March 2010
Other Attachments
Optional Attachment 5-090310.PDF09 March 2010
Optional Attachment 4-090310.PDF09 March 2010
Optional Attachment 3-090310.PDF09 March 2010
Optional Attachment 2-090310.PDF09 March 2010
Optional Attachment 1-090310.PDF09 March 2010
Instrument of creation or modification of charge-090310.PDF09 March 2010
Certificates
Certificate of Registration for Modification of Mortgage-230210.PDF01 March 2010
Certificate of Registration of Mortgage-230210.PDF01 March 2010
Other eForms
Certificate of Registration for Modification of Mortgage-230210.PDF01 March 2010
Certificate of Registration of Mortgage-230210.PDF01 March 2010
Other Attachments
Certificate of Registration for Modification of Mortgage-230210.PDF01 March 2010
Certificate of Registration of Mortgage-230210.PDF01 March 2010
Charge Documents
Form 8-230210-280110-ChargeId-80017098.PDF24 February 2010
Form 8-230210-280110.PDF24 February 2010
Other Attachments
Optional Attachment 1-230210.PDF24 February 2010
Instrument of creation or modification of charge-230210.PDF24 February 2010
Charge Documents
Form 8-230210-280110.PDF23 February 2010
Form 8-230210-280110-ChargeId-80017097.PDF23 February 2010
Form 8-230210-280110-ChargeId-10202038.PDF23 February 2010
Other Attachments
Optional Attachment 2-230210.PDF23 February 2010
Instrument of creation or modification of charge-230210.PDF23 February 2010
Optional Attachment 1-230210.PDF23 February 2010
Annual Returns and Balance Sheet
Form23AC-300110 for the FY ending on-310309.OCT31 January 2010
Form66-230110 for the FY ending on-310309.OCT30 January 2010
Certificates
Certificate of Registration of Mortgage-120110.PDF13 January 2010
Other eForms
Certificate of Registration of Mortgage-120110.PDF13 January 2010
Other Attachments
Certificate of Registration of Mortgage-120110.PDF13 January 2010
Charge Documents
Form 8-120110-101209-ChargeId-10193124.PDF12 January 2010
Other Attachments
Instrument of creation or modification of charge-120110.PDF12 January 2010

2009

Annual Returns and Balance Sheet
FormSchV-251109 for the FY ending on-310309.OCT28 November 2009
Other eForms
Form 23-090909.PDF09 September 2009
Other Attachments
Copy of resolution-090909.PDF09 September 2009
AoA - Articles of Association-090909.PDF09 September 2009
Optional Attachment 1-090909.PDF09 September 2009
Certificates
Certificate of Registration of Mortgage-160809.PDF17 August 2009
Other eForms
Certificate of Registration of Mortgage-160809.PDF17 August 2009
Other Attachments
Certificate of Registration of Mortgage-160809.PDF17 August 2009
Charge Documents
Form 8-160809-ChargeId-10169827.PDF16 August 2009
Other Attachments
Instrument of creation or modification of charge-160809.PDF16 August 2009
Certificates
Certificate of Registration of Mortgage-210609.PDF21 June 2009
Certificate of Registration for Modification of Mortgage-210609.PDF21 June 2009
Other eForms
Certificate of Registration of Mortgage-210609.PDF21 June 2009
Certificate of Registration for Modification of Mortgage-210609.PDF21 June 2009
Other Attachments
Certificate of Registration of Mortgage-210609.PDF21 June 2009
Certificate of Registration for Modification of Mortgage-210609.PDF21 June 2009
Charge Documents
Form 8-220509-ChargeId-10161650.PDF22 May 2009
Form 8-220509-ChargeId-80017097.PDF22 May 2009
Form 8-220509-ChargeId-10161651.PDF22 May 2009
Other Attachments
Instrument of details of the charge-220509.PDF22 May 2009
Optional Attachment 1-220509.PDF22 May 2009
Other eForms
Form 23B-070109.PDF07 January 2009
Other Attachments
Copy of intimation received-070109.PDF07 January 2009

2008

Annual Returns and Balance Sheet
Form 23AC-271208-Revised-1.OCT27 December 2008
Additional attachment to Form 23AC-271208.OCT27 December 2008
Form 20B-301108.OCT30 November 2008
Certificates
Certificate of Registration of Mortgage-251108.PDF25 November 2008
Other eForms
Certificate of Registration of Mortgage-251108.PDF25 November 2008
Other Attachments
Certificate of Registration of Mortgage-251108.PDF25 November 2008
Certificates
Certificate of Registration of Mortgage-211108.PDF21 November 2008
Other eForms
Certificate of Registration of Mortgage-211108.PDF21 November 2008
Other Attachments
Certificate of Registration of Mortgage-211108.PDF21 November 2008
Certificates
Certificate of Registration of Mortgage-201108.PDF20 November 2008
Charge Documents
Form 8-201108-ChargeId-10128725.PDF20 November 2008
Form 8-201108-ChargeId-10129343.PDF20 November 2008
Form 8-201108-ChargeId-10128975.PDF20 November 2008
Other eForms
Certificate of Registration of Mortgage-201108.PDF20 November 2008
Other Attachments
Instrument of details of the charge-201108.PDF20 November 2008
Certificate of Registration of Mortgage-201108.PDF20 November 2008
Certificates
Certificate of Registration of Mortgage-111108.PDF11 November 2008
Other eForms
Certificate of Registration of Mortgage-111108.PDF11 November 2008
Other Attachments
Certificate of Registration of Mortgage-111108.PDF11 November 2008
Charge Documents
Form 8-031108-ChargeId-10127197.PDF03 November 2008
Other Attachments
Instrument of details of the charge-031108.PDF03 November 2008
Change in Directors
Form 32-210708.PDF21 July 2008
Other Attachments
Evidence of cessation-210708.PDF21 July 2008
Certificates
Certificate of Registration of Mortgage-140708.PDF14 July 2008
Other eForms
Certificate of Registration of Mortgage-140708.PDF14 July 2008
Other Attachments
Certificate of Registration of Mortgage-140708.PDF14 July 2008
Charge Documents
Form 8-020708-ChargeId-10110086.PDF02 July 2008
Other Attachments
Instrument of details of the charge-020708.PDF02 July 2008
Other eForms
Form 21-180308.PDF18 March 2008
Other Attachments
Copy of the Court-Company Law Board Order-180308.PDF18 March 2008
Annual Returns and Balance Sheet
Additional attachment to Form 23AC-060208.OCT05 February 2008
Form 23AC-060208.OCT05 February 2008
Form 20B-060208.OCT05 February 2008
Other eForms
Form 23B-110108.PDF11 January 2008
Other Attachments
Copy of intimation received-110108.PDF11 January 2008

2007

Certificates
Certificate of Registration of Mortgage-121207.PDF12 December 2007
Other eForms
Certificate of Registration of Mortgage-121207.PDF12 December 2007
Other Attachments
Certificate of Registration of Mortgage-121207.PDF12 December 2007
Charge Documents
Form 8-101207-ChargeId-10077236.PDF10 December 2007
Other Attachments
Instrument of details of the charge-101207.PDF10 December 2007
Instrument evidencing creation or modification of charge in case of acquistion of property-101207.PDF10 December 2007
Certificates
Certificate of Registration for Modification of Mortgage-061207.PDF06 December 2007
Other eForms
Certificate of Registration for Modification of Mortgage-061207.PDF06 December 2007
Other Attachments
Certificate of Registration for Modification of Mortgage-061207.PDF06 December 2007
Charge Documents
Form 8-031207-ChargeId-80017097.PDF03 December 2007
Other Attachments
Instrument evidencing creation or modification of charge in case of acquistion of property-031207.PDF03 December 2007
Instrument of details of the charge-031207.PDF03 December 2007
Optional Attachment 1-151007.PDF15 October 2007
Optional Attachment 1-091007.PDF09 October 2007
Annual Returns and Balance Sheet
Form 23AC-041007.OCT04 October 2007
Other Attachments
Optional Attachment 1-260907.PDF26 September 2007
Optional Attachment 1-150907.PDF15 September 2007
Instrument of details of the charge-150907.PDF15 September 2007
Others-150907.PDF15 September 2007
Annual Returns and Balance Sheet
Form 20B-300807.OCT30 August 2007
Other Attachments
Others-260607.PDF26 June 2007
Change in Directors
Form 32-210607.PDF21 June 2007
Other Attachments
Evidence of cessation-210607.PDF21 June 2007
Change in Directors
Form 32-180607.PDF18 June 2007
Other Attachments
Evidence of cessation-180607.PDF18 June 2007
Charge Documents
Form 8-070507-ChargeId-10109249.PDF07 May 2007
Form 8-070507-ChargeId-10122426.PDF07 May 2007
Other Attachments
Instrument of details of the charge-070507.PDF07 May 2007
Charge Documents
Form 8-040507-ChargeId-10122404.PDF04 May 2007
Other Attachments
Instrument of details of the charge-040507.PDF04 May 2007
Change in Directors
Form 32-080107.PDF08 January 2007
Other Attachments
Evidence of cessation-080107.PDF08 January 2007

2006

Certificates
Certificate of Registration for Modification of Mortgage-151206.PDF15 December 2006
Charge Documents
Form 8-091206.PDF15 December 2006
Other eForms
Certificate of Registration for Modification of Mortgage-151206.PDF15 December 2006
Other Attachments
Certificate of Registration for Modification of Mortgage-151206.PDF15 December 2006
Other eForms
Form 23B-111206.PDF12 December 2006
Other Attachments
Copy of intimation received-111206.PDF11 December 2006
Instrument of details of the charge-091206.PDF09 December 2006
Charge Documents
Form 8.PDF06 June 2006
Change in Directors
Form 32.PDF13 April 2006
Annual Returns and Balance Sheet
Annual Return 2004_2005.PDF13 April 2006
Certificates
Certificate of Incorporation.PDF12 April 2006
Incorporation Documents
Certificate of Incorporation.PDF12 April 2006
Charge Documents
Form 8.PDF12 April 2006
Annual Returns and Balance Sheet
Annual Return 2003_2004.PDF12 April 2006
Other Attachments
AOA.PDF12 April 2006
MOA.PDF12 April 2006

FAQs

What is the date on which the Selvel advertising private limited incorporated?

Selvel advertising private limited was incorporated on 09 July 1970 .

What is the official Registered address of the Selvel advertising private limited?

Official registered address of the company is 10/1b diamond harbour rd kolkata wb 700027 in.

In which state has the company been incorporated?

The company is based in Kolkata.

What is classification of the registered company?

The Selvel advertising private limited registered with RoC is classified as Private company.

Is the Selvel advertising private limited compliant?

Yes the company is compliant based on the Active as represented by ROC.

What is the company categorized as by MCA?

The MCA has categorized the company as Company limited by Shares.

What is the number of directors associated with Selvel advertising private limited?

4 of directors are associated with the company.

Who are the listed directors of the Selvel advertising private limited?

The appointed directors in the company are:

  • Numazar dorab mehta
  • Jahan numazar mehta
  • Rajiv ghosh
  • Noel rakesh stephen

What is the ROC jurisdiction for the company?

ROC with which the company is registered is RoC-Kolkata.


Company
Financials

  • Balance Sheet
  • Contact Info
  • Profit and Loss
  • Board Meetings
  • Govt Documents

Buy Documents Rs.499 Same Day Delivery Rs.1299
Company Stats
AUTHORIZED SHARE CAPITAL

5 CR

PAID UP CAPITAL

2 CR

DIRECTORS

4

Charges Stats
Total Charges

25

Amount Due

24 CR

Amount Satisfied

34 CR