Company Information

CIN
Status
Date of Incorporation
26 June 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,500,000
Authorised Capital
17,500,000

Directors

Nitya Batra
Nitya Batra
Director/Designated Partner
over 2 years ago
Yogesh Batra
Yogesh Batra
Director/Designated Partner
over 2 years ago
Chandan Batra
Chandan Batra
Director/Designated Partner
over 2 years ago
Puneet Batra
Puneet Batra
Director/Designated Partner
almost 3 years ago
Ramesh Kumar Batra
Ramesh Kumar Batra
Director/Designated Partner
over 28 years ago

Registered Trademarks

Device Of Triangle With Ssv Suryashakti Vessels

[Class : 11] Bottles [Metal Containers] For Compressed Gas Or Liquid Air And Containers Of Metal For Compressed Gas Or Liquid Air.

Ssv Suryashakti Vessels

[Class : 6] Lpg Gas Cylender

Charges

28 Crore
08 February 2018
Citi Bank N.a.
8 Crore
03 July 2013
Yes Bank Limited
3 Crore
20 August 2001
Oriental Bank Of Commerce
20 Crore
19 September 2001
Oriental Bank Of Commerce
60 Lak
23 February 2021
Punjab National Bank (pnb)
14 Lak
20 March 2023
Others
0
15 October 2022
Others
0
08 February 2018
Citi Bank N.a.
0
25 October 2021
Others
0
23 February 2021
Others
0
20 August 2001
Others
0
03 July 2013
Yes Bank Limited
0
19 September 2001
Oriental Bank Of Commerce
0
20 March 2023
Others
0
15 October 2022
Others
0
08 February 2018
Citi Bank N.a.
0
25 October 2021
Others
0
23 February 2021
Others
0
20 August 2001
Others
0
03 July 2013
Yes Bank Limited
0
19 September 2001
Oriental Bank Of Commerce
0
20 March 2023
Others
0
15 October 2022
Others
0
08 February 2018
Citi Bank N.a.
0
25 October 2021
Others
0
23 February 2021
Others
0
20 August 2001
Others
0
03 July 2013
Yes Bank Limited
0
19 September 2001
Oriental Bank Of Commerce
0

Documents

Form DPT-3-25092020-signed
Form ADT-1-15122019_signed
Form DIR-12-07122019_signed
Optional Attachment-(1)-30112019
Copy of written consent given by auditor-30112019
Copy of resolution passed by the company-30112019
Copy of the intimation sent by company-30112019
Optional Attachment-(1)-30112019
Form AOC-4(XBRL)-28112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
XBRL document in respect Consolidated financial statement-27112019
Copy of MGT-8-29102019
List of share holders, debenture holders;-29102019
Optional Attachment-(1)-29102019
Form MGT-7-29102019_signed
Form DPT-3-29062019
Form CHG-1-07052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190507
Instrument(s) of creation or modification of charge;-03052019
Form INC-22-23042019_signed
Copies of the utility bills as mentioned above (not older than two months)-19042019
Optional Attachment-(1)-19042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19042019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-19042019
Evidence of cessation;-26032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26032019
Notice of resignation;-26032019
Form DIR-12-26032019_signed
Declaration by first director-22032019
Form DIR-12-22032019_signed