Company Information

CIN
Status
Date of Incorporation
28 April 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
37,020,000
Authorised Capital
40,000,000

Directors

Samarth Chaudhry
Samarth Chaudhry
Director/Designated Partner
over 2 years ago
Manmeet Chaudhry
Manmeet Chaudhry
Director/Designated Partner
almost 3 years ago
Inderjit Singh Sodhi
Inderjit Singh Sodhi
Director/Designated Partner
over 18 years ago
Gursharan Kaur
Gursharan Kaur
Director/Designated Partner
over 21 years ago

Registered Trademarks

Motorjoy Supreme Audiotronics

[Class : 9] Car Stereos, Radios, Cassette Players, Speakers, Amplifiers, Woofers, Tweeters, Antennas, Dvd, Cd And Vcd Players And Changers, Monitors And Multimedia, Navigational Apparatus For Automobiles, Audio And Video Equipment & Accessories, Fire Extinguishing Apparatus For Automobiles, Integrated Electronic Hazard Alert Systems For Automobiles & Cameras For Cars.

Motorjoy Supreme Audiotronics

[Class : 7] Vacuum Cleaners, Vacuum Pumps, Washing Machines & Cleaning Machines.

Motorjoy Supreme Audiotronics

[Class : 12] Parts And Fittings Included In Class 12 For Use In Motor Land Vehicles Including Direction Indicators For Automobiles; Automobile Seat Covers; Seats For Automobiles; Handlebar Grips For Motorcycles; Grip Tape For Motorcycle Handlebars; Rearview Mirrors, Side Mirrors For Vehicles; Windscreens For Automobiles; Wheel Rims For Automobiles; Sun Visors For Automobiles...
View +1 more Brands for Supreme Audiotronics Private Limited.

Charges

8 Crore
19 May 2007
State Bank Of India
13 Crore
01 July 2013
State Bank Of India
4 Crore
12 July 2010
State Bank Of India
3 Crore
07 October 2004
State Bank Of India
1 Crore
22 October 2019
Icici Bank Limited
7 Crore
06 March 2021
State Bank Of India
55 Lak
22 October 2019
Others
0
06 March 2021
State Bank Of India
0
19 May 2007
State Bank Of India
0
07 October 2004
State Bank Of India
0
12 July 2010
State Bank Of India
0
01 July 2013
State Bank Of India
0
22 October 2019
Others
0
06 March 2021
State Bank Of India
0
19 May 2007
State Bank Of India
0
07 October 2004
State Bank Of India
0
12 July 2010
State Bank Of India
0
01 July 2013
State Bank Of India
0
22 October 2019
Others
0
06 March 2021
State Bank Of India
0
19 May 2007
State Bank Of India
0
07 October 2004
State Bank Of India
0
12 July 2010
State Bank Of India
0
01 July 2013
State Bank Of India
0

Documents

Form CHG-4-21102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201021
Letter of the charge holder stating that the amount has been satisfied-20102020
Form DPT-3-09102020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-20122019
Instrument(s) of creation or modification of charge;-18122019
Form CHG-1-18122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191218
Form AOC-4-20112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19112019
Directors report as per section 134(3)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form ADT-1-18102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form DPT-3-30062019
Form MSME FORM I-08062019_signed
Form MGT-7-15012019_signed
Form AOC-4-10012019_signed
List of share holders, debenture holders;-29122018
Optional Attachment-(1)-29122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form MGT-7-02122017_signed
Form AOC-4-02122017_signed
List of share holders, debenture holders;-28112017
Copy of MGT-8-28112017
Optional Attachment-(1)-27112017