Company Information

CIN
Status
Date of Incorporation
11 November 1997
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
280,300
Authorised Capital
1,000,000

Directors

Sukhminder Singh Nain
Sukhminder Singh Nain
Director/Designated Partner
over 2 years ago
Pankaj Mahajan
Pankaj Mahajan
Director/Designated Partner
over 2 years ago

Past Directors

Kabir Singh Nain
Kabir Singh Nain
Director
over 5 years ago
Nishant Nain Singh
Nishant Nain Singh
Director
about 12 years ago
Harsharan Singh Gill
Harsharan Singh Gill
Director
about 15 years ago

Registered Trademarks

Swift Tula Digital India Private

[Class : 9] Electric, Optical,Weighing, Measuring, Signalling, Checking Weighing, Weighing Apparatus, Weighing Machines, Weighing Scales, Electrical Weighing Apparatus, Kitchen Weighing Scales, Instruments For Weighing, Electronic Weighing Scales, Weighing Apparatus And Instruments,Weighing Scales For Medical Use, Electronic Weighing Scale For Personal Use, Weighing Apparatu...

Charges

1 Crore
03 February 2017
Canara Bank
15 Lak
17 March 2006
Canara Bank
25 Lak
17 March 2006
Canara Bank
45 Lak
07 November 2005
Canara Bank
45 Lak
28 October 1998
Canara Bank
2 Lak
24 October 1998
Canara Bank
20 Lak
03 February 2017
Others
0
28 October 1998
Canara Bank
0
24 October 1998
Canara Bank
0
17 March 2006
Canara Bank
0
07 November 2005
Canara Bank
0
17 March 2006
Canara Bank
0
03 February 2017
Others
0
28 October 1998
Canara Bank
0
24 October 1998
Canara Bank
0
17 March 2006
Canara Bank
0
07 November 2005
Canara Bank
0
17 March 2006
Canara Bank
0

Documents

Form DPT-3-05122020_signed
Form DPT-3-03092020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20072020
Declaration by first director-20072020
Form DIR-12-20072020_signed
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Form AOC-4-13122019_signed
Form ADT-1-05122019_signed
Copy of the intimation sent by company-05122019
Copy of resolution passed by the company-05122019
Copy of written consent given by auditor-05122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-05072019
Directors report as per section 134(3)-10122018
Optional Attachment-(1)-10122018
List of share holders, debenture holders;-10122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122018
Form AOC-4-10122018_signed
Form MGT-7-10122018_signed
Directors report as per section 134(3)-21112017
Optional Attachment-(1)-21112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Form AOC-4-21112017_signed
List of share holders, debenture holders;-20112017
Form MGT-7-20112017_signed
Optional Attachment-(1)-04032017
Instrument(s) of creation or modification of charge;-04032017
Form CHG-1-04032017_signed