Company Information

CIN
Status
Date of Incorporation
19 October 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
659,000
Authorised Capital
1,000,000

Directors

Sunil Chhabra
Sunil Chhabra
Director/Designated Partner
almost 3 years ago
Atul Chhabra
Atul Chhabra
Director/Designated Partner
over 16 years ago
Poonam Chhabra
Poonam Chhabra
Director/Designated Partner
about 18 years ago

Registered Trademarks

Vmet Sri Lakshmipati Control Cables

[Class : 12] Cycle. Cycle Parts & Auto Parts

Sl Cables (Device) Sri Lakshmipati Control Cables

[Class : 12] Control Cables For Cycle And Automotive Vehicles.

Sri Lakshmipati Sri Lakshmipati Control Cables

[Class : 12] Control Cables For Cycle And Automotive Vehicles.

Charges

1 Crore
22 December 2009
Hdfc Bank Limited
1 Crore
19 December 2006
Vijaya Bank
18 Lak
15 September 2003
Corporation Bank
17 Lak
18 October 1997
Canara Bank
1 Lak
14 January 1997
Canara Bank
1 Lak
12 June 1996
Canara Bank
5 Lak
28 August 2001
Canara Bank
99 Thousand
25 October 2019
Hdfc Bank Limited
7 Lak
25 October 2019
Hdfc Bank Limited
0
22 December 2009
Hdfc Bank Limited
0
12 June 1996
Canara Bank
0
28 August 2001
Canara Bank
0
14 January 1997
Canara Bank
0
18 October 1997
Canara Bank
0
15 September 2003
Corporation Bank
0
19 December 2006
Vijaya Bank
0
25 October 2019
Hdfc Bank Limited
0
22 December 2009
Hdfc Bank Limited
0
12 June 1996
Canara Bank
0
28 August 2001
Canara Bank
0
14 January 1997
Canara Bank
0
18 October 1997
Canara Bank
0
15 September 2003
Corporation Bank
0
19 December 2006
Vijaya Bank
0

Documents

Form MGT-7-12042021_signed
Form DPT-3-08022021-signed
List of share holders, debenture holders;-19112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102020
Directors report as per section 134(3)-29102020
Form AOC-4-29102020_signed
Form DPT-3-29072020-signed
Optional Attachment-(1)-04122019
Optional Attachment-(2)-04122019
Instrument(s) of creation or modification of charge;-04122019
Form CHG-1-04122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191204
Form AOC-4-28112019_signed
Form MGT-7-28112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22112019
List of share holders, debenture holders;-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
Form ADT-1-14102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-27062019
Form ADT-1-25052019_signed
Copy of the intimation sent by company-25052019
Copy of resolution passed by the company-25052019
Copy of written consent given by auditor-25052019
Form AOC-5-30032019-signed
-29032019