Company Information

CIN
Status
Date of Incorporation
01 May 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,379,700
Authorised Capital
2,500,000

Directors

Hemlata Jain
Hemlata Jain
Director/Designated Partner
almost 7 years ago
Om Parkash Jain
Om Parkash Jain
Director
almost 30 years ago

Past Directors

Pawan Kumar Jain
Pawan Kumar Jain
Director
over 30 years ago
Sanjay Jain
Sanjay Jain
Director
over 30 years ago

Registered Trademarks

Chilly Veer Sanitary Appliances

[Class : 20] • Furniture, Mirrors, Picture Frames; Goods (Not Included In Other Classes), Hampers [Baskets], Index Cabinets [Furniture], Magazine Racks, Massage Tables, Office Furniture, School Furniture, Shelves For Filing Cabinets [Furniture], Shelves For Storage

Chilly Label Veer Sanitary Appliances

[Class : 21] Soap Holders And Domestic Containers

Chilly Label Veer Sanitary Appliances

[Class : 11] Bathroom And Sanitary Fittings
View +5 more Brands for Veer Sanitary Appliances Private Limited.

Charges

1 Crore
17 January 2014
Union Bank Of India
3 Lak
27 May 2013
Union Bank Of India
11 Lak
06 September 2010
Union Bank Of India
3 Lak
17 December 2005
Union Bank Of India
40 Lak
08 November 2002
Union Bank Of India
22 Lak
08 November 2002
Union Bank Of India
22 Lak
12 May 1999
Union Bank Of India
38 Thousand
12 May 1999
Union Bank Of India
38 Thousand
23 November 1998
Union Bank Of India
4 Lak
23 November 1998
Union Bank Of India
4 Lak
29 April 1997
Union Bank Of India
35 Thousand
25 April 1997
Union Bank Of India
25 Thousand
17 February 1997
Union Bank Of India
3 Lak
17 February 1997
Union Bank Of India
3 Lak
18 February 2020
Union Bank Of India
5 Lak
17 December 2005
Union Bank Of India
0
18 February 2020
Others
0
06 September 2010
Union Bank Of India
0
17 February 1997
Union Bank Of India
0
29 April 1997
Union Bank Of India
0
08 November 2002
Union Bank Of India
0
27 May 2013
Union Bank Of India
0
23 November 1998
Union Bank Of India
0
08 November 2002
Union Bank Of India
0
12 May 1999
Union Bank Of India
0
25 April 1997
Union Bank Of India
0
17 February 1997
Union Bank Of India
0
12 May 1999
Union Bank Of India
0
17 January 2014
Union Bank Of India
0
23 November 1998
Union Bank Of India
0
17 December 2005
Union Bank Of India
0
18 February 2020
Others
0
06 September 2010
Union Bank Of India
0
17 February 1997
Union Bank Of India
0
29 April 1997
Union Bank Of India
0
08 November 2002
Union Bank Of India
0
27 May 2013
Union Bank Of India
0
23 November 1998
Union Bank Of India
0
08 November 2002
Union Bank Of India
0
12 May 1999
Union Bank Of India
0
25 April 1997
Union Bank Of India
0
17 February 1997
Union Bank Of India
0
12 May 1999
Union Bank Of India
0
17 January 2014
Union Bank Of India
0
23 November 1998
Union Bank Of India
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-28072020-signed
Form CHG-1-10072020_signed
Instrument(s) of creation or modification of charge;-10072020
Optional Attachment-(2)-10072020
Optional Attachment-(1)-10072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200710
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4-24112019_signed
Directors report as per section 134(3)-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019
Form DPT-3-27062019
Form MSME FORM I-04062019_signed
Form DIR-12-15012019_signed
Declaration by first director-15012019
Evidence of cessation;-15012019
Notice of resignation;-15012019
Optional Attachment-(1)-15012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Directors report as per section 134(3)-24122018
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Form AOC-4-24122018_signed
List of share holders, debenture holders;-15112017