Company Information

CIN
Status
Date of Incorporation
31 March 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,980,920
Authorised Capital
10,000,000

Directors

Tarun Wadhwa
Tarun Wadhwa
Director/Designated Partner
over 2 years ago
Saroj Wadhwa
Saroj Wadhwa
Director/Designated Partner
about 9 years ago

Past Directors

Kishan Chand Wadhwa
Kishan Chand Wadhwa
Director
over 10 years ago

Registered Trademarks

Tkw Tkw Fastners

[Class : 6] Rivets, Screws, Fasteners

Charges

7 Crore
10 July 2013
Citibank N.a
5 Crore
13 March 2009
State Bank Of India
25 Lak
13 March 2009
State Bank Of India
20 Lak
10 February 2004
State Bank Of India
30 Lak
21 November 2002
State Bank Of India
15 Lak
05 March 2002
State Bank Of India
59 Lak
29 May 2001
State Bank Of India
7 Lak
08 April 2001
State Bank Of India
33 Lak
08 April 2000
State Bank Of India
8 Lak
28 July 1998
State Bank Of India
5 Lak
13 April 2007
State Bank Of India
4 Crore
13 March 2009
State Bank Of India
0
28 July 1998
State Bank Of India
0
10 July 2013
Citibank N.a
0
10 February 2004
State Bank Of India
0
08 April 2001
State Bank Of India
0
29 May 2001
State Bank Of India
0
05 March 2002
State Bank Of India
0
21 November 2002
State Bank Of India
0
13 March 2009
State Bank Of India
0
13 April 2007
State Bank Of India
0
08 April 2000
State Bank Of India
0
13 March 2009
State Bank Of India
0
28 July 1998
State Bank Of India
0
10 July 2013
Citibank N.a
0
10 February 2004
State Bank Of India
0
08 April 2001
State Bank Of India
0
29 May 2001
State Bank Of India
0
05 March 2002
State Bank Of India
0
21 November 2002
State Bank Of India
0
13 March 2009
State Bank Of India
0
13 April 2007
State Bank Of India
0
08 April 2000
State Bank Of India
0
13 March 2009
State Bank Of India
0
28 July 1998
State Bank Of India
0
10 July 2013
Citibank N.a
0
10 February 2004
State Bank Of India
0
08 April 2001
State Bank Of India
0
29 May 2001
State Bank Of India
0
05 March 2002
State Bank Of India
0
21 November 2002
State Bank Of India
0
13 March 2009
State Bank Of India
0
13 April 2007
State Bank Of India
0
08 April 2000
State Bank Of India
0

Documents

Form AOC-4-14122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-02072019
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
List of share holders, debenture holders;-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Directors report as per section 134(3)-25122018
Form AOC-4-25122017_signed
Form MGT-7-25122017_signed
List of share holders, debenture holders;-19122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122017
Optional Attachment-(1)-19122017
Directors report as per section 134(3)-19122017
Form DIR-12-02032017_signed
Letter of appointment;-28022017
Evidence of cessation;-28022017
Notice of resignation;-28022017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28022017
Form AOC-4-06122016_signed
Form MGT-7-06122016_signed
List of share holders, debenture holders;-30112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112016
Directors report as per section 134(3)-30112016
Form MGT-7-270216.OCT
Form ADT-1-250216.OCT
Form AOC-4-240216.OCT
Optional Attachment 1-280715.PDF
Evidence of cessation-280715.PDF