Company Information

CIN
Status
Date of Incorporation
07 August 1997
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
17,600,000
Authorised Capital
20,000,000

Directors

Shishir Poddar
Shishir Poddar
Director/Designated Partner
over 3 years ago

Past Directors

Indra Kumar Poddar
Indra Kumar Poddar
Whole Time Director
over 10 years ago
Digvijay Singh
Digvijay Singh
Director
over 13 years ago
Manju Agrawal
Manju Agrawal
Director
over 19 years ago
Swati Agrawal
Swati Agrawal
Director
over 22 years ago
Mahendra Kumar Agrawal
Mahendra Kumar Agrawal
Director
over 27 years ago

Registered Trademarks

Trident Trident Auto Components

[Class : 12] Vehicles; Apparatus For Locomotion By Land, Air Or Water

Charges

44 Crore
07 March 2018
Axis Bank Limited
40 Crore
18 May 2011
Bank Of Baroda
43 Crore
26 February 2007
Bank Of Baroda
19 Crore
31 August 2016
Hdfc Bank Limited
12 Crore
10 July 2001
Bank Of Baroda
2 Crore
10 July 2001
Bank Of Baroda
38 Lak
10 July 2001
Bank Of Baroda
42 Lak
15 March 2000
State Bank Of India
28 Lak
17 September 2020
Axis Bank Limited
4 Crore
29 September 2023
Hdfc Bank Limited
0
29 January 2022
Axis Bank Limited
0
07 March 2018
Axis Bank Limited
0
17 September 2020
Axis Bank Limited
0
26 February 2007
Bank Of Baroda
0
10 July 2001
Bank Of Baroda
0
18 May 2011
Bank Of Baroda
0
10 July 2001
Bank Of Baroda
0
10 July 2001
Bank Of Baroda
0
15 March 2000
State Bank Of India
0
31 August 2016
Hdfc Bank Limited
0
29 September 2023
Hdfc Bank Limited
0
29 January 2022
Axis Bank Limited
0
07 March 2018
Axis Bank Limited
0
17 September 2020
Axis Bank Limited
0
26 February 2007
Bank Of Baroda
0
10 July 2001
Bank Of Baroda
0
18 May 2011
Bank Of Baroda
0
10 July 2001
Bank Of Baroda
0
10 July 2001
Bank Of Baroda
0
15 March 2000
State Bank Of India
0
31 August 2016
Hdfc Bank Limited
0
11 December 2023
Sidbi
0
29 September 2023
Hdfc Bank Limited
0
29 January 2022
Axis Bank Limited
0
07 March 2018
Axis Bank Limited
0
17 September 2020
Axis Bank Limited
0
18 May 2011
Bank Of Baroda
0
10 July 2001
Bank Of Baroda
0
26 February 2007
Bank Of Baroda
0
10 July 2001
Bank Of Baroda
0
31 August 2016
Hdfc Bank Limited
0
10 July 2001
Bank Of Baroda
0
15 March 2000
State Bank Of India
0

Documents

Optional Attachment-(1)-11122020
Form CHG-1-11122020_signed
Instrument(s) of creation or modification of charge;-11122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201211
Form DPT-3-17102020-signed
Optional Attachment-(1)-26092020
Optional Attachment-(2)-26092020
Form CHG-1-18032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200318
Instrument(s) of creation or modification of charge;-17032020
Form MGT-7-11122019_signed
Optional Attachment-(1)-05122019
Copy of MGT-8-05122019
List of share holders, debenture holders;-05122019
Form AOC-4-16112019_signed
Optional Attachment-(2)-23102019
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Optional Attachment-(1)-23102019
Letter of the charge holder stating that the amount has been satisfied-24092019
Form CHG-4-24092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190924
Form CHG-4-17082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190817
Letter of the charge holder stating that the amount has been satisfied-14082019
Form DPT-3-25062019-signed
Form DPT-3-24062019-signed
Form DIR-12-21062019_signed
Evidence of cessation;-18062019
Notice of resignation;-18062019