Company Information

CIN
Status
Date of Incorporation
28 July 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
10,000,000

Directors

Puneet Gupta
Puneet Gupta
Director/Designated Partner
about 2 years ago
Baljit Sobti
Baljit Sobti
Director/Designated Partner
over 2 years ago
Atul Sinha
Atul Sinha
Director/Designated Partner
almost 3 years ago
Sunil Ghadiok
Sunil Ghadiok
Director
almost 19 years ago
Rashim Singh
Rashim Singh
Director
about 23 years ago
Vinay Gupta
Vinay Gupta
Director
over 24 years ago

Registered Trademarks

Systems Tek Systems Tek India

[Class : 9] "Satellite Television Systems, Public Address And Paging Systems, Pipe Music Systems, Fire Detection & Alarm Systems, Security Alarm Systems, Close Circuit Television Systems, Light Dimming & Control Systems, Energy Conservation Systems And Parts And Fittings Thereof.

Charges

50 Lak
25 July 2019
Icici Bank Limited
4 Lak
26 April 2018
Icici Bank Limited
8 Lak
01 January 2018
Icici Bank Limited
37 Lak
02 March 2011
Icici Bank Limited
1 Crore
11 September 2008
Bank Of India
2 Lak
18 October 2007
Bank Of India
4 Lak
27 March 2008
Bank Of India
3 Lak
12 December 2022
Others
0
25 July 2019
Others
0
26 April 2018
Others
0
02 March 2011
Icici Bank Limited
0
27 March 2008
Bank Of India
0
01 January 2018
Others
0
18 October 2007
Bank Of India
0
11 September 2008
Bank Of India
0
12 December 2022
Others
0
25 July 2019
Others
0
26 April 2018
Others
0
02 March 2011
Icici Bank Limited
0
27 March 2008
Bank Of India
0
01 January 2018
Others
0
18 October 2007
Bank Of India
0
11 September 2008
Bank Of India
0
12 December 2022
Others
0
25 July 2019
Others
0
26 April 2018
Others
0
02 March 2011
Icici Bank Limited
0
27 March 2008
Bank Of India
0
01 January 2018
Others
0
18 October 2007
Bank Of India
0
11 September 2008
Bank Of India
0
12 December 2022
Others
0
25 July 2019
Others
0
26 April 2018
Others
0
02 March 2011
Icici Bank Limited
0
27 March 2008
Bank Of India
0
01 January 2018
Others
0
18 October 2007
Bank Of India
0
11 September 2008
Bank Of India
0
12 December 2022
Others
0
25 July 2019
Others
0
26 April 2018
Others
0
02 March 2011
Icici Bank Limited
0
27 March 2008
Bank Of India
0
01 January 2018
Others
0
18 October 2007
Bank Of India
0
11 September 2008
Bank Of India
0

Documents

Form DPT-3-02112020_signed
Form DPT-3-17092020-signed
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Optional Attachment-(2)-25112019
Optional Attachment-(1)-25112019
Declaration by first director-25112019
Form DIR-12-25112019_signed
Directors report as per section 134(3)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Form AOC-4-16112019_signed
Notice of resignation;-29082019
Optional Attachment-(1)-29082019
Evidence of cessation;-29082019
Form DIR-12-29082019_signed
Instrument(s) of creation or modification of charge;-23082019
Form CHG-1-23082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190823
Form DIR-12-22082019_signed
Optional Attachment-(1)-22082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22082019
Form DPT-3-02072019
Form MSME FORM I-31052019
Form INC-22-28032019_signed
Optional Attachment-(1)-28032019
Copies of the utility bills as mentioned above (not older than two months)-28032019
Copy of board resolution authorizing giving of notice-28032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28032019
Form AOC-5-26022019-signed
Copy of board resolution-22022019