Company Information

CIN
Status
Date of Incorporation
17 September 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,083,800
Authorised Capital
2,000,000

Directors

Narvir Sirohi
Narvir Sirohi
Director/Designated Partner
over 2 years ago
Sunita Sirohi
Sunita Sirohi
Director/Designated Partner
almost 23 years ago

Registered Trademarks

Dura Coat Powder Coatings Sirohi Chemtech

[Class : 2] Pre Treatment Chemical & Powder Coating.

Charges

5 Crore
02 May 2008
Bank Of India
10 Lak
02 May 2008
Bank Of India
2 Crore
02 May 2008
Bank Of India
2 Crore
20 July 2021
Hdfc Bank Limited
80 Lak
24 August 2020
Bank Of India
19 Lak
17 April 2023
Hdfc Bank Limited
0
30 October 2022
Hdfc Bank Limited
0
24 August 2020
Bank Of India
0
02 May 2008
Bank Of India
0
02 May 2008
Bank Of India
0
02 May 2008
Bank Of India
0
20 July 2021
Hdfc Bank Limited
0
17 April 2023
Hdfc Bank Limited
0
30 October 2022
Hdfc Bank Limited
0
24 August 2020
Bank Of India
0
02 May 2008
Bank Of India
0
02 May 2008
Bank Of India
0
02 May 2008
Bank Of India
0
20 July 2021
Hdfc Bank Limited
0
17 April 2023
Hdfc Bank Limited
0
30 October 2022
Hdfc Bank Limited
0
24 August 2020
Bank Of India
0
02 May 2008
Bank Of India
0
02 May 2008
Bank Of India
0
02 May 2008
Bank Of India
0
20 July 2021
Hdfc Bank Limited
0

Documents

Form DPT-3-24122020
Form DPT-3-09102020-signed
Form CHG-1-17092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200917
Instrument(s) of creation or modification of charge;-16092020
Form MGT-7-23112019_signed
List of share holders, debenture holders;-22112019
Optional Attachment-(1)-22112019
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22112019
Form AOC-4-22112019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Optional Attachment-(1)-12102019
Form DPT-3-23072019
Instrument(s) of creation or modification of charge;-15072019
Optional Attachment-(1)-15072019
Form CHG-1-15072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190715
Form ADT-1-24052019_signed
Optional Attachment-(1)-24052019
Copy of resolution passed by the company-24052019
Copy of written consent given by auditor-24052019
List of share holders, debenture holders;-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Form MGT-7-26102018_signed
Form AOC-4-26102018_signed