Company Information

CIN
Status
Date of Incorporation
18 January 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,183,900
Authorised Capital
25,000,000

Directors

Amit Sain Tuli
Amit Sain Tuli
Director/Designated Partner
over 2 years ago
Arvind Tuli
Arvind Tuli
Director/Designated Partner
over 2 years ago

Past Directors

Ranjit Sain Tuli
Ranjit Sain Tuli
Managing Director
almost 27 years ago

Registered Trademarks

Altima Sparco Batteries

[Class : 9] Batteries, Battery Plates; Battery Testers; Battery Packs; Battery Jars; Battery Cases; Battery Chargers; Battery Adapters; Battery Leads; Battery Cables; Battery Boxes; Battery Separators; Battery Starters; Battery Preheaters; Battery Terminals; Battery Testing Apparatus; Battery Booster Cables; Solar Battery Chargers; Battery Charging Equipment; Electric Batter...

Altima Sparco Batteries

[Class : 9] Batteries Incuding That Of Lead Acid Batteries, Batery Seperator And Other Battery Partys

Stelco, Bird (Device) Sparco Batteries

[Class : 9] Batteries Including That Of Lead Acid Batteries, Batters Seperator And Other Battery Parts.

Charges

23 Crore
15 July 2019
Standard Chartered Bank
17 Crore
15 July 2019
Standard Chartered Bank
3 Crore
22 May 2010
State Bank Of India
1 Crore
15 January 2002
State Bank Of India
15 Lak
26 April 2000
State Bank Of India
8 Crore
13 August 2021
Hdfc Bank Limited
19 Lak
21 November 2020
Standard Chartered Bank
1 Crore
21 November 2020
Standard Chartered Bank
1 Crore
13 August 2021
Hdfc Bank Limited
0
15 July 2019
Standard Chartered Bank
0
21 November 2020
Standard Chartered Bank
0
15 July 2019
Standard Chartered Bank
0
21 November 2020
Standard Chartered Bank
0
26 April 2000
State Bank Of India
0
15 January 2002
State Bank Of India
0
22 May 2010
State Bank Of India
0
13 August 2021
Hdfc Bank Limited
0
15 July 2019
Standard Chartered Bank
0
21 November 2020
Standard Chartered Bank
0
15 July 2019
Standard Chartered Bank
0
21 November 2020
Standard Chartered Bank
0
26 April 2000
State Bank Of India
0
15 January 2002
State Bank Of India
0
22 May 2010
State Bank Of India
0
13 August 2021
Hdfc Bank Limited
0
15 July 2019
Standard Chartered Bank
0
21 November 2020
Standard Chartered Bank
0
15 July 2019
Standard Chartered Bank
0
21 November 2020
Standard Chartered Bank
0
26 April 2000
State Bank Of India
0
15 January 2002
State Bank Of India
0
22 May 2010
State Bank Of India
0

Documents

Form DIR-12-30092020_signed
Evidence of cessation;-29092020
Notice of resignation;-29092020
Form PAS-3-14032020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-14032020
Copy of Board or Shareholders? resolution-14032020
Form CHG-1-04032020_signed
Instrument(s) of creation or modification of charge;-04032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200304
Letter of the charge holder stating that the amount has been satisfied-29022020
Form CHG-4-29022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200229
Form MGT-7-22112019_signed
Form AOC-4-22112019_signed
List of share holders, debenture holders;-21112019
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Copy of MGT-8-21112019
Instrument(s) of creation or modification of charge;-12092019
Form CHG-1-12092019_signed
Optional Attachment-(1)-12092019
Optional Attachment-(2)-12092019
Optional Attachment-(3)-12092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190912
List of share holders, debenture holders;-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Directors report as per section 134(3)-15122018
Form MGT-7-15122018_signed
Form AOC-4-15122018_signed
Instrument(s) of creation or modification of charge;-08052018