Company Information

CIN
Status
Date of Incorporation
19 October 1984
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
16 September 2023
Paid Up Capital
40,897,400
Authorised Capital
50,000,000

Directors

Bhajan Lal Jhunjhunwala
Bhajan Lal Jhunjhunwala
Director/Designated Partner
over 2 years ago
Preeti Jhunjhunwala
Preeti Jhunjhunwala
Director/Designated Partner
over 2 years ago
Amulya Kumar Sahu
Amulya Kumar Sahu
Director/Designated Partner
almost 4 years ago
Surendra Kumar Bhuwania
Surendra Kumar Bhuwania
Manager/Secretary
about 5 years ago
Pankaj Jain
Pankaj Jain
Director/Designated Partner
about 6 years ago
Gunalan Pallavarasu
Gunalan Pallavarasu
Director
about 6 years ago
Satish Kumar Mundhra
Satish Kumar Mundhra
Director
about 6 years ago
Rajeev Jhunjhunwala
Rajeev Jhunjhunwala
Beneficial Owner
about 8 years ago
Pushpa Devi Jhunjhunwala
Pushpa Devi Jhunjhunwala
Director/Designated Partner
almost 21 years ago

Past Directors

Rajib Kumar Lalwani
Rajib Kumar Lalwani
Additional Director
over 9 years ago

Registered Trademarks

Sonico Soni Auto Allied Industries

[Class : 12] Spring Leaves.

Sonico Soni Auto Allied Industries

[Class : 12] Spring Leaves And Other Automobiles Goods Included In Class 12. Sale In The Eastern Region Of India And In The State Of Delhi.

Charges

35 Crore
09 January 2007
State Bank Of India
35 Crore
15 December 2004
Citicorp Finance India Ltd.
6 Lak
21 September 1996
Union Bank Of India
5 Lak
22 June 2005
Union Bank Of India
32 Lak
26 October 2023
Hdfc Bank Limited
0
13 October 2023
Others
0
28 March 2023
Hdfc Bank Limited
0
28 October 2022
Hdfc Bank Limited
0
09 January 2007
State Bank Of India
0
22 June 2005
Union Bank Of India
0
15 December 2004
Citicorp Finance India Ltd.
0
21 September 1996
Union Bank Of India
0
26 October 2023
Hdfc Bank Limited
0
13 October 2023
Others
0
28 March 2023
Hdfc Bank Limited
0
28 October 2022
Hdfc Bank Limited
0
09 January 2007
State Bank Of India
0
22 June 2005
Union Bank Of India
0
15 December 2004
Citicorp Finance India Ltd.
0
21 September 1996
Union Bank Of India
0

Documents

Form MGT-14-30112020_signed
Optional Attachment-(1)-30112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112020
List of share holders, debenture holders;-02112020
Copy of MGT-8-02112020
Form MGT-7-02112020_signed
Form PAS-6-29102020_signed
Notice of resignation;-23102020
Optional Attachment-(1)-23102020
Form DIR-12-23102020_signed
Evidence of cessation;-23102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06102020
Optional Attachment-(1)-06102020
Form AOC-4(XBRL)-06102020_signed
Form DIR-12-21092020_signed
Form ADT-1-19092020_signed
Copy of written consent given by auditor-19092020
Copy of resolution passed by the company-19092020
Copy of the intimation sent by company-19092020
Form PAS-6-17092020_signed
Form PAS-6-16092020_signed
Instrument(s) of creation or modification of charge;-04092020
Form CHG-1-04092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200904
Instrument(s) of creation or modification of charge;-18052020
Form CHG-1-18052020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200518
Form DIR-12-17112019_signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-06112019