Company Information

CIN
Status
Date of Incorporation
07 August 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
4,526,000
Authorised Capital
5,000,000

Directors

Vipin Goel
Vipin Goel
Director/Designated Partner
about 2 years ago
Rahul Mundra
Rahul Mundra
Director/Designated Partner
over 2 years ago
Ravi Mundra
Ravi Mundra
Director/Designated Partner
over 18 years ago
Shalini Goel
Shalini Goel
Director/Designated Partner
about 25 years ago

Registered Trademarks

Tp True Power International

[Class : 9] Electrical And Electronics Apparatus & Instruments, Electrical Wire And Cables, Inverter, Battery, Stabilizer Transformer, Switch Accessories, Electric Iron, Switch Board, Mcb Box, Junction Box, Kit Kat, Change Over, Starter, Cut Outs, Plugs, Sockets, Tv. Vcr, Vcd. Dvd Led, Ups Invertor, Leptop Distribution Box, Electric Chokes And Patti, As Per Class 09.

Tp Truepower(label) True Power International

[Class : 9] Inverter, Ups. Cvt, Voltage Stabilizers, Variables Transformers, Lead Acid Batteries, Tv, Vcr Vcd, Electrical Wires & Cables And Electrical Fittings, Cocmputers, Computer Software, Computer Hardware's Computer Peripherals, Photocopiers, Telephones System Sound Recording And Reproducing Macchine, Laser Printer As Per Class 9.

Tp Truepower (Label) True Power International

[Class : 9] Invertor, Ups Cvt, Voltage Stabilizers, Variable Transformers, Lead Acid Batteries, Tv, Vcr, Vcd, Electrical Wires & Cables And Electrical Fittings, Computers, Computer Software, Computer Peripherals, Photocopiers, Telephone Systems Sound Recording And Reproducing Machine, Laser Printer As Per Class 9.

Charges

5 Crore
07 September 2010
Hdfc Bank Limited
5 Crore
30 June 2001
Syndicate Bank
12 Lak
22 July 2005
Syndicate Bank
2 Crore
22 July 2005
Syndicate Bank
0
07 September 2010
Hdfc Bank Limited
0
30 June 2001
Syndicate Bank
0
22 July 2005
Syndicate Bank
0
07 September 2010
Hdfc Bank Limited
0
30 June 2001
Syndicate Bank
0

Documents

Form DPT-3-21082020-signed
Form DPT-3-29062019
Form ADT-1-15052019_signed
Copy of resolution passed by the company-15052019
Copy of written consent given by auditor-15052019
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11042018
List of share holders, debenture holders;-11042018
Directors report as per section 134(3)-11042018
Optional Attachment-(1)-11042018
Form MGT-7-11042018_signed
Form AOC-4-11042018_signed
Optional Attachment-(1)-28122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122016
Directors report as per section 134(3)-28122016
List of share holders, debenture holders;-28122016
Form AOC-4-28122016_signed
Form MGT-7-28122016_signed
Form AOC-4-191215.OCT
Optional Attachment 3-181215.PDF
Optional Attachment 1-181215.PDF
Optional Attachment 2-181215.PDF
Copy Of Financial Statements as per section 134-181215.PDF
Directors- report as per section 134-3--181215.PDF
Form MGT-14-021215.OCT
Copy of resolution-011215.PDF