Company Information

CIN
Status
Date of Incorporation
13 January 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
539,500
Authorised Capital
2,500,000

Directors

Ameeta Vaid
Ameeta Vaid
Director/Designated Partner
about 21 years ago
Deepak Vaid
Deepak Vaid
Director/Designated Partner
almost 24 years ago

Registered Trademarks

Mhably Fluid Power Sunbeam Industrial Products

[Class : 7] Machines, Machine Tools, Power Operated Tools, Hydraulic Motors, Hydraulic Turbines, Hydraulic Valves, Hydraulic Tools, Hydraulic Conveyors, Hydraulic Excavators, Hydraulic Rams, Hydraulic Pumps, Hydraulic Hammers, Hydraulic Jacks, Hydraulic Hoists, Hydraulic Power Tools, Hydraulic Valve Actuators, Hydraulic Door Openers, Process Control Instruments [Hydraulic], ...

Sunparts Sunbeam Industrial Products

[Class : 7] Loader (Earth Moving Machine), Machine Tools And Parts Thereof Included In Class 7.

Sunparts Sunbeam Industrial Products

[Class : 17] Rubber Parts And Pipes Made Of Rubber For Motor Vehicles, Unprocessed And Semi Processed Rubber, Gutta Percha, Gum, Asbestos, Mica And Substitutes For All These Materials; Plastics And Resins In Extruded Form For Use In Manufacture; Packing, Stopping And Insulating Materials; Flexible Pipes, Tubes And Hoses, Not Of Metal Included In Class 17.
View +1 more Brands for Sunbeam Industrial Products Private Limited.

Charges

4 Crore
20 February 2019
Indian Overseas Bank
15 Lak
05 October 2006
Indian Overseas Bank
2 Crore
04 July 2003
State Bank Of Patiala
15 Lak
16 March 2021
Hdfc Bank Limited
20 Lak
01 September 2020
Hdfc Bank Limited
4 Crore
05 October 2006
Others
0
20 February 2019
Others
0
01 September 2020
Hdfc Bank Limited
0
16 March 2021
Hdfc Bank Limited
0
04 July 2003
State Bank Of Patiala
0
05 October 2006
Others
0
20 February 2019
Others
0
01 September 2020
Hdfc Bank Limited
0
16 March 2021
Hdfc Bank Limited
0
04 July 2003
State Bank Of Patiala
0
05 October 2006
Others
0
20 February 2019
Others
0
01 September 2020
Hdfc Bank Limited
0
16 March 2021
Hdfc Bank Limited
0
04 July 2003
State Bank Of Patiala
0

Documents

Form CHG-4-09122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201209
Letter of the charge holder stating that the amount has been satisfied-03122020
Form CHG-1-25112020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201125
Optional Attachment-(1)-30102020
Optional Attachment-(2)-30102020
Instrument(s) of creation or modification of charge;-30102020
Form DPT-3-09072020-signed
Form ADT-1-03012020_signed
Form AOC-4-03012020_signed
Form MGT-7-02012020_signed
Copy of the intimation sent by company-31122019
Copy of written consent given by auditor-31122019
Copy of resolution passed by the company-31122019
Directors report as per section 134(3)-28122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122019
List of share holders, debenture holders;-27122019
Form DPT-3-26062019
Auditor?s certificate-26062019
Instrument(s) of creation or modification of charge;-19062019
Form CHG-1-19062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190619
Optional Attachment-(1)-15062019
Form CHG-1-15062019_signed
Instrument(s) of creation or modification of charge;-15062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190615
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-29122018_signed