Company Information

CIN
Status
Date of Incorporation
08 March 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Kamaldeep Gurudial Singh Bains
Kamaldeep Gurudial Singh Bains
Director/Designated Partner
over 2 years ago

Past Directors

Sandeep Bains
Sandeep Bains
Additional Director
over 13 years ago
Gurdial Singh Bains
Gurdial Singh Bains
Whole Time Director
almost 27 years ago

Registered Trademarks

Supreme Hydro Engineering Pvt. Ltd.(Device) Supreme Hydro Engineering

[Class : 42] Engineering Services Included In Class 42.

Charges

75 Crore
23 March 2018
Icici Bank Limited
14 Crore
17 November 2015
Icici Bank Limited
28 Crore
18 July 2013
Icici Bank Limited
2 Crore
22 December 2012
Icici Bank Limited
25 Crore
06 May 2010
Icici Bank Limited
29 Crore
20 October 2014
Exim Bank
18 Crore
09 May 2006
The Cosmos Co-op Bank Ltd
25 Lak
09 May 2006
The Cosmos Co-op Bank Ltd
25 Lak
10 December 2020
Icici Bank Limited
4 Crore
24 May 2023
Hdfc Bank Limited
0
09 May 2023
Others
0
06 May 2010
Others
0
10 December 2020
Others
0
17 November 2015
Others
0
23 March 2018
Others
0
09 May 2006
The Cosmos Co-op Bank Ltd
0
20 October 2014
Exim Bank
0
22 December 2012
Icici Bank Limited
0
18 July 2013
Others
0
09 May 2006
The Cosmos Co-op Bank Ltd
0
24 May 2023
Hdfc Bank Limited
0
09 May 2023
Others
0
06 May 2010
Others
0
10 December 2020
Others
0
17 November 2015
Others
0
23 March 2018
Others
0
09 May 2006
The Cosmos Co-op Bank Ltd
0
20 October 2014
Exim Bank
0
22 December 2012
Icici Bank Limited
0
18 July 2013
Others
0
09 May 2006
The Cosmos Co-op Bank Ltd
0
24 May 2023
Hdfc Bank Limited
0
09 May 2023
Others
0
06 May 2010
Others
0
10 December 2020
Others
0
17 November 2015
Others
0
23 March 2018
Others
0
09 May 2006
The Cosmos Co-op Bank Ltd
0
20 October 2014
Exim Bank
0
22 December 2012
Icici Bank Limited
0
18 July 2013
Others
0
09 May 2006
The Cosmos Co-op Bank Ltd
0
24 May 2023
Hdfc Bank Limited
0
09 May 2023
Others
0
06 May 2010
Others
0
10 December 2020
Others
0
17 November 2015
Others
0
23 March 2018
Others
0
09 May 2006
The Cosmos Co-op Bank Ltd
0
20 October 2014
Exim Bank
0
22 December 2012
Icici Bank Limited
0
18 July 2013
Others
0
09 May 2006
The Cosmos Co-op Bank Ltd
0
24 May 2023
Hdfc Bank Limited
0
09 May 2023
Others
0
06 May 2010
Others
0
10 December 2020
Others
0
17 November 2015
Others
0
23 March 2018
Others
0
09 May 2006
The Cosmos Co-op Bank Ltd
0
20 October 2014
Exim Bank
0
22 December 2012
Icici Bank Limited
0
18 July 2013
Others
0
09 May 2006
The Cosmos Co-op Bank Ltd
0

Documents

Form CHG-4-04122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201204
Letter of the charge holder stating that the amount has been satisfied-02122020
Form CHG-1-03012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200103
Instrument(s) of creation or modification of charge;-02012020
Form DIR-12-08112019_signed
Evidence of cessation;-07112019
Form MGT-7-07112019_signed
Optional Attachment-(1)-04112019
List of share holders, debenture holders;-04112019
Copy of MGT-8-04112019
Form AOC-4(XBRL)-31102019_signed
XBRL document in respect Consolidated financial statement-25102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Form ADT-1-10102019_signed
Form DIR-12-10102019_signed
Optional Attachment-(1)-09102019
Optional Attachment-(2)-09102019
Copy of written consent given by auditor-07102019
Copy of resolution passed by the company-07102019
Copy of the intimation sent by company-07102019
Optional Attachment-(1)-07102019
Form CHG-1-09072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190709
Instrument(s) of creation or modification of charge;-08072019
Form CHG-4-21062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190621
Letter of the charge holder stating that the amount has been satisfied-20062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190517