Company Information

CIN
Status
Date of Incorporation
14 January 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
99,525,000
Authorised Capital
100,000,000

Directors

Prateek Singhal
Prateek Singhal
Director/Designated Partner
over 2 years ago
Gaurav Singhal
Gaurav Singhal
Director/Designated Partner
over 2 years ago
Mukesh Chaudhary
Mukesh Chaudhary
Director/Designated Partner
over 5 years ago
Gaisu Bhasin Goel
Gaisu Bhasin Goel
Director
over 5 years ago
Vishal Goel
Vishal Goel
Director/Designated Partner
over 5 years ago
Manish Goel
Manish Goel
Director/Designated Partner
about 6 years ago
Mukesh Kumar Gupta
Mukesh Kumar Gupta
Director
almost 23 years ago

Registered Trademarks

Shilpi Shilpi Communication

[Class : 6] Non Electric Cables And Wires Of Common Metal

Charges

1,238 Crore
04 May 2017
Canara Bank
3 Crore
31 December 2016
Syndicate Bank
10 Crore
11 September 2012
Idbi Bank Limited
1,225 Crore
28 May 2010
Religare Finvest Limited
4 Crore
21 July 2012
Bank Of Baroda
30 Crore
19 April 2011
State Bank Of India
4 Crore
28 September 2010
Punjab National Bank
104 Crore
30 June 2009
Punjab National Bank
40 Crore
18 September 2013
Canara Bank
30 Crore
09 July 2013
Idbi Bank Ltd
30 Crore
16 December 2011
Oriental Bank Of Commerce
30 Crore
04 May 2017
Others
0
31 December 2016
Syndicate Bank
0
16 December 2011
Oriental Bank Of Commerce
0
09 July 2013
Idbi Bank Ltd
0
30 June 2009
Punjab National Bank
0
28 May 2010
Religare Finvest Limited
0
18 September 2013
Canara Bank
0
11 September 2012
Idbi Bank Limited
0
21 July 2012
Bank Of Baroda
0
28 September 2010
Punjab National Bank
0
19 April 2011
State Bank Of India
0
04 May 2017
Others
0
31 December 2016
Syndicate Bank
0
16 December 2011
Oriental Bank Of Commerce
0
09 July 2013
Idbi Bank Ltd
0
30 June 2009
Punjab National Bank
0
28 May 2010
Religare Finvest Limited
0
18 September 2013
Canara Bank
0
11 September 2012
Idbi Bank Limited
0
21 July 2012
Bank Of Baroda
0
28 September 2010
Punjab National Bank
0
19 April 2011
State Bank Of India
0
04 May 2017
Others
0
31 December 2016
Syndicate Bank
0
16 December 2011
Oriental Bank Of Commerce
0
09 July 2013
Idbi Bank Ltd
0
30 June 2009
Punjab National Bank
0
28 May 2010
Religare Finvest Limited
0
18 September 2013
Canara Bank
0
11 September 2012
Idbi Bank Limited
0
21 July 2012
Bank Of Baroda
0
28 September 2010
Punjab National Bank
0
19 April 2011
State Bank Of India
0

Documents

Optional Attachment-(1)-25122020
Form DIR-12-25122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25122020
Interest in other entities;-25122020
Optional Attachment-(2)-25122020
Form ADT-1-09112020_signed
Optional Attachment-(1)-09112020
Copy of written consent given by auditor-09112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09112020
List of share holders, debenture holders;-09112020
Copy of the intimation sent by company-09112020
Copy of resolution passed by the company-09112020
Form MGT-7-09112020_signed
Form AOC-4(XBRL)-09112020_signed
Form AOC-4(XBRL)-06112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05112020
Form DIR-11-03082019_signed
Proof of dispatch-02082019
Notice of resignation filed with the company-02082019
Form MGT-7-01022018_signed
Form ADT-3-29012018-signed
List of share holders, debenture holders;-25012018
Form ADT-1-24012018_signed
Optional Attachment-(1)-23012018
Copy of the intimation sent by company-23012018
Copy of written consent given by auditor-23012018
Resignation letter-09112017
Form CHG-1-19052017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170519
Instrument(s) of creation or modification of charge;-18052017