Company Information

CIN
Status
Date of Incorporation
27 December 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,416,180
Authorised Capital
25,000,000

Directors

Mukesh Bansal
Mukesh Bansal
Director/Designated Partner
over 2 years ago
Rajesh Bansal
Rajesh Bansal
Director/Designated Partner
over 2 years ago

Past Directors

Upasna Bansal
Upasna Bansal
Director
over 17 years ago
Brij Mohan Gotewala
Brij Mohan Gotewala
Director
over 19 years ago

Registered Trademarks

Reslow Srishti Metals

[Class : 9] Earthing Apparatus, Earthing Clamps, Scientific, Nautical, Surveying, Electric, Photographic, Cinematographic, Optical, Weighing, Measuring, Signalling, Checking (Supervision), Life Saving And Teaching Apparatus And Instruments; Fire Extinguishing Apparatus

Charges

28 Crore
31 January 2017
Hdfc Bank Limited
17 Crore
31 January 2017
Hdfc Bank Limited
11 Crore
21 May 2014
Karnataka Bank Ltd.
91 Lak
12 January 2010
Small Industries Development Bank Of India (sidbi)
7 Crore
21 February 2011
Indian Overseas Bank
3 Crore
30 March 2009
Indian Overseas Bank
3 Lak
30 July 2008
Indian Overseas Bank
7 Crore
31 January 2017
Hdfc Bank Limited
0
31 January 2017
Hdfc Bank Limited
0
21 May 2014
Karnataka Bank Ltd.
0
30 July 2008
Indian Overseas Bank
0
30 March 2009
Indian Overseas Bank
0
21 February 2011
Indian Overseas Bank
0
12 January 2010
Small Industries Development Bank Of India (sidbi)
0
31 January 2017
Hdfc Bank Limited
0
31 January 2017
Hdfc Bank Limited
0
21 May 2014
Karnataka Bank Ltd.
0
30 July 2008
Indian Overseas Bank
0
30 March 2009
Indian Overseas Bank
0
21 February 2011
Indian Overseas Bank
0
12 January 2010
Small Industries Development Bank Of India (sidbi)
0
31 January 2017
Hdfc Bank Limited
0
31 January 2017
Hdfc Bank Limited
0
21 May 2014
Karnataka Bank Ltd.
0
30 July 2008
Indian Overseas Bank
0
30 March 2009
Indian Overseas Bank
0
21 February 2011
Indian Overseas Bank
0
12 January 2010
Small Industries Development Bank Of India (sidbi)
0
24 November 2023
Others
0
31 January 2017
Hdfc Bank Limited
0
31 January 2017
Hdfc Bank Limited
0
30 March 2009
Indian Overseas Bank
0
21 May 2014
Karnataka Bank Ltd.
0
30 July 2008
Indian Overseas Bank
0
21 February 2011
Indian Overseas Bank
0
12 January 2010
Small Industries Development Bank Of India (sidbi)
0

Documents

Form DPT-3-03012021_signed
Form ADT-1-03112020_signed
Copy of written consent given by auditor-15102020
Copy of the intimation sent by company-15102020
Copy of resolution passed by the company-15102020
Form DPT-3-15092020-signed
Form ADT-3-21082020_signed
Resignation letter-21082020
Form MGT-7-14122019_signed
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(1)-27112019
List of share holders, debenture holders;-27112019
Directors report as per section 134(3)-27112019
Optional Attachment-(2)-16112019
Optional Attachment-(3)-16112019
Optional Attachment-(1)-16112019
Form CHG-1-16112019_signed
Optional Attachment-(4)-16112019
Instrument(s) of creation or modification of charge;-16112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191116
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-26062019
Form ADT-1-23052019_signed
Form ADT-3-21052019_signed
Copy of resolution passed by the company-24042019
Copy of written consent given by auditor-24042019