Company Information

CIN
Status
Date of Incorporation
29 January 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Karishma Gupta
Karishma Gupta
Director/Designated Partner
about 10 years ago
Ritu Agarwal
Ritu Agarwal
Director/Designated Partner
about 10 years ago
Sanchit Gupta
Sanchit Gupta
Director/Designated Partner
almost 16 years ago

Past Directors

Mehak Gupta
Mehak Gupta
Director
almost 16 years ago

Registered Trademarks

Fox Silver Strips India

[Class : 7] Blades For Power Saws, Saw Blades [Parts Of Machines], Pavement Cutting Power Saws, Blades For Circular Saws & Blades For Power Saws

Raftaar Silver Strips India

[Class : 7] Machine And Machine Tools, Wood, Metal & Stone Cutting Tools, Marble/Tile Cutter, Cut Off Wheel

Raftaar Silver Strips India

[Class : 8] Hand Tools Including Wall Scrapers, Paint Scrapers, Scrapers Blades, Knives Including Putty Knives, Joint Knives, Utility Knives, Folding Knives, Butcher Knives, Razor Blades, Twin Blade, Safety Razors, Opener For Tins And Cans Or Containers, Cutlery Forks And Spoons, Ice Picks, Tongs, Tweezers, Shavers, Wood Cutter, Glass Cutters, Pliers, Screw Drivers, Wrenches...
View +3 more Brands for Silver Strips (India) Private Limited.

Charges

50 Lak
02 March 2012
Kotak Mahindra Bank Limited
50 Lak
02 March 2012
Kotak Mahindra Bank Limited
0
31 October 2023
Hdfc Bank Limited
0
02 March 2012
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-03102020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-25122019
Form AOC-4-30112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Directors report as per section 134(3)-22112019
Form DPT-3-29072019
Form MGT-7-14122018_signed
Form AOC-4-14122018_signed
List of share holders, debenture holders;-13122018
Directors report as per section 134(3)-12122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
Form AOC-4-07122017_signed
Form MGT-7-05122017_signed
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Form AOC-4-02122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Directors report as per section 134(3)-28112016
Form MGT-7-25112016_signed
List of share holders, debenture holders;-24112016
Form AOC-4-271115.OCT
Form MGT-7-251115.OCT
Form DIR-12-191015.OCT
Declaration of the appointee Director- in Form DIR-2-161015.PDF
Form DIR-12-081015.OCT
Declaration of the appointee Director- in Form DIR-2-081015.PDF
Form ADT-1-091015.OCT
Form23AC-291114 for the FY ending on-310314.OCT