Company Information

CIN
Status
Date of Incorporation
24 December 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
31,750,000
Authorised Capital
35,000,000

Directors

Jaiveer Singh
Jaiveer Singh
Director/Designated Partner
over 5 years ago
Anuj Bhardwaj
Anuj Bhardwaj
Director/Designated Partner
over 5 years ago
Arun Kumar Garg
Arun Kumar Garg
Director/Designated Partner
almost 11 years ago

Past Directors

Gaurav Verma
Gaurav Verma
Director
about 9 years ago
Deepak Kumar Gautam
Deepak Kumar Gautam
Director
about 9 years ago
Sanjay Tyagi
Sanjay Tyagi
Director
over 19 years ago
Richa Garg
Richa Garg
Director
over 19 years ago

Patents

Method And Apparatus For Controlling A Treatment Process In Safety Glass Production

The invention relates to a method and apparatus for controlling a treatment process in safety glass production by means of information representing a load of glass panels. Flat glass panels are conveyed through a heating lehr (2) and a quenching section (22). The treatment process is preceded by using a line camera ...

Registered Trademarks

Tam Tuff (Device) Tam Glass Tech And Glaziers

[Class : 21] Industrial Glasses Use In Offices,Mall,Buildings.

Ghf Tamglass Ltd. Oy

[Class : 19] Toughened And Laminated Building And Safety Glass Included In Class 19.[Class : 7] Toughening, Laminating And Other Further Processing Equipment For Glass Included In Class 07.

Charges

8 Crore
01 May 2014
Indian Bank
1 Crore
29 January 2013
Indian Bank
7 Crore
17 February 2000
Canara Bank
8 Lak
17 February 2012
S. E. Investments Limited
1 Crore
18 March 2011
Bank Of India
5 Crore
20 March 2008
Indian Bank
5 Crore
20 April 2009
S. E. Investments Limited
80 Lak
03 January 2007
State Bank Of India
2 Crore
15 January 2007
State Bank Of India
2 Crore
02 July 2005
Syndicate Bank
1 Crore
18 March 2011
Bank Of India
0
01 May 2014
Indian Bank
0
17 February 2012
S. E. Investments Limited
0
20 April 2009
S. E. Investments Limited
0
20 March 2008
Indian Bank
0
17 February 2000
Canara Bank
0
29 January 2013
Indian Bank
0
02 July 2005
Syndicate Bank
0
03 January 2007
State Bank Of India
0
15 January 2007
State Bank Of India
0
18 March 2011
Bank Of India
0
01 May 2014
Indian Bank
0
17 February 2012
S. E. Investments Limited
0
20 April 2009
S. E. Investments Limited
0
20 March 2008
Indian Bank
0
17 February 2000
Canara Bank
0
29 January 2013
Indian Bank
0
02 July 2005
Syndicate Bank
0
03 January 2007
State Bank Of India
0
15 January 2007
State Bank Of India
0
18 March 2011
Bank Of India
0
01 May 2014
Indian Bank
0
17 February 2012
S. E. Investments Limited
0
20 April 2009
S. E. Investments Limited
0
20 March 2008
Indian Bank
0
17 February 2000
Canara Bank
0
29 January 2013
Indian Bank
0
02 July 2005
Syndicate Bank
0
03 January 2007
State Bank Of India
0
15 January 2007
State Bank Of India
0
18 March 2011
Bank Of India
0
01 May 2014
Indian Bank
0
17 February 2012
S. E. Investments Limited
0
20 April 2009
S. E. Investments Limited
0
20 March 2008
Indian Bank
0
17 February 2000
Canara Bank
0
29 January 2013
Indian Bank
0
02 July 2005
Syndicate Bank
0
03 January 2007
State Bank Of India
0
15 January 2007
State Bank Of India
0

Documents

Form DIR-12-26062020_signed
Evidence of cessation;-25062020
Form DIR-11-25062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25062020
Proof of dispatch-25062020
Acknowledgement received from company-25062020
Declaration by first director-25062020
Optional Attachment-(1)-25062020
Notice of resignation filed with the company-25062020
Optional Attachment-(2)-25062020
Form DIR-12-10062020_signed
Evidence of cessation;-10062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10062020
Form AOC-4-22052020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20052020
Optional Attachment-(1)-20052020
Directors report as per section 134(3)-20052020
Optional Attachment-(2)-20052020
Form MGT-7-18052020_signed
List of share holders, debenture holders;-12052020
Form AOC-4-31122018_signed
Form INC-22-20052019_signed
Form ADT-1-30042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Copy of board resolution authorizing giving of notice-24042019
Copy of written consent given by auditor-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
Copy of resolution passed by the company-24042019
Optional Attachment-(1)-06022019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06022019