Company Information

CIN
Status
Date of Incorporation
21 June 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 December 2022
Last Annual Meeting
30 June 2023
Paid Up Capital
210,000,000
Authorised Capital
210,000,000

Directors

Hridesh Sharma
Hridesh Sharma
Director/Designated Partner
almost 3 years ago
Giorgio Girondi
Giorgio Girondi
Beneficial Owner
over 19 years ago
Rinaldo Facchini
Rinaldo Facchini
Director/Designated Partner
over 19 years ago

Past Directors

Kumari Anjana
Kumari Anjana
Company Secretary
about 10 years ago
Giovanni Osvaldo D'andria
Giovanni Osvaldo D'andria
Director
about 15 years ago
Subrata Panda
Subrata Panda
Company Secretary
over 18 years ago

Registered Trademarks

Two Stage Ufi Filters S.P.A

[Class : 1] Filtering Materials (Chemical Preparatios);Filtering Materials (Unprocessed Plastics); Filtering Materials (Mineral Substances); Filtering Materials (Vegetable Substances);[Class : 7] Filters (Parts Of Machines, Engines Of Motors); Fuel Filters; Oil Filters; Cartridges For Filtering Machines; Filters For Cleaning Cooling Air, For Engines Or Motors; Air Filters Fo...

Sofima Ufi Filters S.P.A

[Class : 1] Filtering Materials (Chemical Preparations); Filtering Materials (Unprocessed Plastics); Filtering Materials (Mineral Substances); Filtering Materials (Vegetable Substances);[Class : 7] Filters (Parts Of Machines,Engines Or Motors); Fuel Filters; Oil Filters; Cartridges For Filtering Machines; Filters For Cleaning Cooling Air,For Engines Or Motors ; Air Filters F...

Ufi Ufi Filters S.P.A

[Class : 1] Filtering Materials (Chemical Preparations); Filtering Materials (Unprocessed Plastics); Filtering Materials (Mineral Substances); Filtering Materials (Vegetable Substances);[Class : 7] Filters (Parts Of Machines, Engines Or Motors); Fuel Filters; Oil Filters; Cartridges For Filtering Machines; Filters For Cleaning Cooling Air, For Engines Or Motors; Air Filt...
View +4 more Brands for Ufi Filters India Private Limited..

Charges

44 Crore
29 June 2011
Bnp Paribas
38 Crore
02 July 2020
Axis Bank Limited
6 Crore
02 July 2020
Axis Bank Limited
0
29 June 2011
Bnp Paribas
0
02 July 2020
Axis Bank Limited
0
29 June 2011
Bnp Paribas
0
02 July 2020
Axis Bank Limited
0
29 June 2011
Bnp Paribas
0

Documents

Form CHG-1-21052021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210521
Instrument(s) of creation or modification of charge;-03042021
Form DPT-3-05032021-signed
Instrument(s) of creation or modification of charge;-25122020
Form DPT-3-18112020-signed
Form MGT-7-10112020_signed
List of share holders, debenture holders;-07112020
Copy of MGT-8-07112020
Form MSME FORM I-30102020_signed
Form AOC-4(XBRL)-19102020_signed
XBRL document in respect Consolidated financial statement-13102020
Optional Attachment-(2)-13102020
Optional Attachment-(1)-13102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13102020
Form ADT-1-07102020
Copy of resolution passed by the company-07102020
Copy of written consent given by auditor-07102020
Copy of the intimation sent by company-07102020
Form INC-22-15092020_signed
Copies of the utility bills as mentioned above (not older than two months)-14092020
Copy of board resolution authorizing giving of notice-14092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14092020
Form MSME FORM I-04092020_signed
Form ADT-1-20022020_signed
Copy of resolution passed by the company-18022020
Copy of the intimation sent by company-18022020
Copy of written consent given by auditor-18022020
Form ADT-3-24122019_signed
Resignation letter-23122019