Company Information

CIN
Status
Date of Incorporation
07 February 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,046,070
Authorised Capital
50,000,000

Directors

Nisha Jain
Nisha Jain
Director
over 2 years ago
Tushar Jain
Tushar Jain
Director/Designated Partner
over 2 years ago
Nirmal Kumar Jain
Nirmal Kumar Jain
Director/Designated Partner
about 11 years ago

Registered Trademarks

Ao Smith A.O. Smith Corporation

[Class : 11] Chimney, Hobs, Cooking Stoves; Apparatus And Installation For Lightning, Cooking, And Heating Their Parts And Fittings, All Being Goods Included In Class 11

Ao Smith (Logo) A.O. Smith Corporation

[Class : 11] Chimney, Hobs, Cooking Stoves; Apparatus And Installation For Lightning, Cooking, And Heating Their Parts And Fittings, All Being Goods Included In Class 11

Aos A. O. Smith Corporation

[Class : 11] Water Heaters; Boilers; Hot Water Generators; Hot Water Tanks; Water Filtering Apparatus; Water Purifying Apparatus; Water Softening Apparatus; Water Filters; Water Purifiers.
View +36 more Brands for Smith Industrial Corporation Private Limited.

Charges

6 Crore
21 June 2019
Bank Of India
16 Lak
20 January 2018
Bank Of India
2 Crore
15 September 2017
Bank Of India
4 Crore
23 December 2016
Bank Of India
6 Lak
05 November 2015
Bank Of India
2 Crore
17 November 2011
Bank Of India
6 Crore
17 November 2011
Bank Of India
39 Lak
03 May 2013
Bank Of India
1 Crore
17 November 2011
Bank Of India
1 Crore
21 June 2019
Bank Of India
0
23 December 2016
Others
0
20 January 2018
Others
0
15 September 2017
Others
0
17 November 2011
Others
0
03 May 2013
Bank Of India
0
17 November 2011
Bank Of India
0
17 November 2011
Bank Of India
0
05 November 2015
Bank Of India
0
21 June 2019
Bank Of India
0
23 December 2016
Others
0
20 January 2018
Others
0
15 September 2017
Others
0
17 November 2011
Others
0
03 May 2013
Bank Of India
0
17 November 2011
Bank Of India
0
17 November 2011
Bank Of India
0
05 November 2015
Bank Of India
0

Documents

Form DPT-3-17032021-signed
Form MGT-7-14122020_signed
Form AOC-4-14122020_signed
List of share holders, debenture holders;-08122020
Optional Attachment-(3)-08122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122020
Copy of MGT-8-08122020
Details of other Entity(s)-08122020
Optional Attachment-(2)-08122020
Directors report as per section 134(3)-08122020
Company CSR policy as per section 135(4)-08122020
Optional Attachment-(1)-08122020
Form AOC-5-28102020-signed
Copy of board resolution-22102020
Form DPT-3-10092020-signed
Letter of the charge holder stating that the amount has been satisfied-12032020
Form CHG-4-12032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200312
Copy of MGT-8-21122019
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4-15122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Company CSR policy as per section 135(4)-29112019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019