Company Information

CIN
Status
Date of Incorporation
24 June 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Geetika Agarwal
Geetika Agarwal
Director/Designated Partner
over 2 years ago
Gagan Agarwal
Gagan Agarwal
Director/Designated Partner
almost 3 years ago
Vijay Kumar Agrawal
Vijay Kumar Agrawal
Director/Designated Partner
about 4 years ago
Mohinder Kumar Jain
Mohinder Kumar Jain
Director
over 20 years ago
Neeru Jain
Neeru Jain
Director
over 20 years ago

Past Directors

Nishant Mittal
Nishant Mittal
Additional Director
about 14 years ago
Kunal Agarwal
Kunal Agarwal
Additional Director
about 14 years ago

Registered Trademarks

Seven Seas Paints Seven Seas Paints

[Class : 2] Paints Included In Class 2

Charges

7 Crore
24 January 2012
Indian Overseas Bank
9 Crore
26 June 2020
Icici Bank Limited
1 Crore
28 August 2019
Icici Bank Limited
6 Crore
29 June 2022
Others
0
26 June 2020
Others
0
24 January 2012
Indian Overseas Bank
0
28 August 2019
Others
0
29 June 2022
Others
0
26 June 2020
Others
0
24 January 2012
Indian Overseas Bank
0
28 August 2019
Others
0
29 June 2022
Others
0
26 June 2020
Others
0
24 January 2012
Indian Overseas Bank
0
28 August 2019
Others
0

Documents

Form DIR-12-04042021_signed
Form DPT-3-30102020_signed
Auditor?s certificate-29102020
List of share holders, debenture holders;-20102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102020
Directors report as per section 134(3)-20102020
Form AOC-4-20102020_signed
Form MGT-7-20102020_signed
Form CHG-1-28082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200828
Instrument(s) of creation or modification of charge;-27082020
Optional Attachment-(1)-27082020
Form DPT-3-13082020-signed
Instrument(s) of creation or modification of charge;-11022020
Form CHG-1-11022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200211
Form CHG-4-19122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191219
Form MGT-7-17122019_signed
Form AOC-4-17122019_signed
Copy of MGT-8-13122019
List of share holders, debenture holders;-13122019
Letter of the charge holder stating that the amount has been satisfied-13122019
Directors report as per section 134(3)-12122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122019
Form ADT-1-30112019_signed
Copy of the intimation sent by company-29112019
Copy of written consent given by auditor-29112019
Copy of resolution passed by the company-29112019
Instrument(s) of creation or modification of charge;-24092019