Company Information

CIN
Status
Date of Incorporation
19 February 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
78,741,000
Authorised Capital
80,000,000

Directors

Sunil Garg
Sunil Garg
Director/Designated Partner
about 2 years ago
Vibhor Garg
Vibhor Garg
Director/Designated Partner
over 2 years ago
Ashutosh Garg
Ashutosh Garg
Director/Designated Partner
over 2 years ago
Anil Garg
Anil Garg
Director/Designated Partner
almost 3 years ago
Siddharth Garg
Siddharth Garg
Director/Designated Partner
over 5 years ago
Udit Garg
Udit Garg
Director
over 20 years ago

Registered Trademarks

Sriram (Device) Sriram Cables

[Class : 9] Electric Wires And Cables

Charges

20 Crore
29 November 2001
Vijaya Bank
72 Crore
23 February 2006
Vijaya Bank
7 Crore
26 May 2000
Vijaya Bank
4 Lak
20 December 2006
Vijaya Bank
1 Crore
01 August 2001
Vijaya Bank
1 Crore
12 October 2006
Vijaya Bank
1 Crore
05 July 2004
Vijaya Bank
50 Lak
23 February 2006
Vijaya Bank
18 Crore
30 January 2021
Bank Of Maharashtra
15 Crore
28 December 2019
Axis Bank Limited
5 Crore
08 November 2023
Standard Chartered Bank
0
10 February 2022
Others
0
28 December 2019
Axis Bank Limited
0
23 February 2006
Others
0
29 November 2001
Vijaya Bank
0
30 January 2021
Others
0
12 October 2006
Vijaya Bank
0
26 May 2000
Vijaya Bank
0
05 July 2004
Vijaya Bank
0
01 August 2001
Vijaya Bank
0
20 December 2006
Vijaya Bank
0
23 February 2006
Vijaya Bank
0
08 November 2023
Standard Chartered Bank
0
10 February 2022
Others
0
28 December 2019
Axis Bank Limited
0
23 February 2006
Others
0
29 November 2001
Vijaya Bank
0
30 January 2021
Others
0
12 October 2006
Vijaya Bank
0
26 May 2000
Vijaya Bank
0
05 July 2004
Vijaya Bank
0
01 August 2001
Vijaya Bank
0
20 December 2006
Vijaya Bank
0
23 February 2006
Vijaya Bank
0
08 November 2023
Standard Chartered Bank
0
10 February 2022
Others
0
28 December 2019
Axis Bank Limited
0
23 February 2006
Others
0
29 November 2001
Vijaya Bank
0
30 January 2021
Others
0
12 October 2006
Vijaya Bank
0
26 May 2000
Vijaya Bank
0
05 July 2004
Vijaya Bank
0
01 August 2001
Vijaya Bank
0
20 December 2006
Vijaya Bank
0
23 February 2006
Vijaya Bank
0

Documents

Form DIR-12-02112020_signed
Notice of resignation;-30102020
Optional Attachment-(1)-30102020
Evidence of cessation;-30102020
Form DPT-3-27082020-signed
Form DIR-12-09072020_signed
Optional Attachment-(1)-08072020
Interest in other entities;-08072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08072020
Form CHG-4-02072020_signed
Letter of the charge holder stating that the amount has been satisfied-02072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200702
Form CHG-1-14012020_signed
Optional Attachment-(1)-14012020
Instrument(s) of creation or modification of charge;-14012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200114
Form MGT-14-06012020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200106
Altered memorandum of association-26122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26122019
List of share holders, debenture holders;-25122019
Copy of MGT-8-25122019
Form MGT-7-25122019_signed
Form DIR-12-20122019_signed
Optional Attachment-(1)-20122019
Optional Attachment-(3)-20122019
Optional Attachment-(2)-20122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122019