Company Information

CIN
Status
Date of Incorporation
27 July 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
17,191,030
Authorised Capital
20,000,000

Directors

Sandeep Anand
Sandeep Anand
Director/Designated Partner
almost 23 years ago
Rajeev Anand
Rajeev Anand
Director/Designated Partner
over 30 years ago
Sanjeev Anand
Sanjeev Anand
Director/Designated Partner
over 30 years ago

Registered Trademarks

Europark (Label) Wianxx Impex

[Class : 32] Beers, Mineral And Aerated Waters And Other Non Alcoholic Drinks, Fruit Drinks And Fruit Juices; Syrups And Other Preparations For Making Beverages.

Europark (Label) Wianxx Impex

[Class : 27] Carpets, Rugs, Mats And Matting, Linoleum And Other Materials For Covering Existing Floors, Wall Hangings (Non Textile).

Europark (Label) Wianxx Impex

[Class : 22] Ropes, String, Nets, Tents, Awnings, Tarpaulins, Sails, Sacks And Bags (Not Included In Other Classes) Padding And Stuffing Materials (Except Of Rubber Or Plastics); Raw Fibrous Textile Materials.
View +38 more Brands for Wianxx Impex Private Limited.

Charges

170 Crore
21 August 2016
Marvel Agencies Private Limited
35 Crore
24 June 2016
Srei Equipment Finance Limited
19 Crore
01 April 2016
Srei Equipment Finance Limited
18 Crore
09 May 2015
Punjab National Bank
21 Crore
06 December 2013
Punjab National Bank
7 Crore
06 December 2013
Punjab National Bank
5 Crore
30 May 2013
Punjab National Bank
2 Crore
27 November 2012
Punjab National Bank
33 Crore
15 July 2011
Srei Equipment Finance Private Limited
1 Crore
05 July 2011
Srei Equipment Finance Private Limited
54 Lak
29 June 2011
Srei Equipment Finance Private Limited
4 Crore
29 June 2011
Srei Equipment Finance Private Limited
3 Crore
29 June 2011
Srei Equipment Finance Private Limited
57 Lak
29 June 2011
Srei Equipment Finance Private Limited
7 Crore
29 June 2011
Srei Equipment Finance Private Limited
1 Crore
29 June 2011
Srei Equipment Finance Private Limited
6 Crore
15 June 2011
Srei Equipment Finance Private Limited
1 Crore
29 March 2010
Punjab National Bank
20 Crore
18 May 2011
Punjab National Bank
20 Crore
01 April 2016
Others
0
27 November 2012
Punjab National Bank
0
21 August 2016
Others
0
29 June 2011
Srei Equipment Finance Private Limited
0
06 December 2013
Punjab National Bank
0
06 December 2013
Punjab National Bank
0
15 June 2011
Srei Equipment Finance Private Limited
0
18 May 2011
Punjab National Bank
0
29 June 2011
Srei Equipment Finance Private Limited
0
29 June 2011
Srei Equipment Finance Private Limited
0
29 June 2011
Srei Equipment Finance Private Limited
0
29 June 2011
Srei Equipment Finance Private Limited
0
09 May 2015
Punjab National Bank
0
15 July 2011
Srei Equipment Finance Private Limited
0
29 June 2011
Srei Equipment Finance Private Limited
0
05 July 2011
Srei Equipment Finance Private Limited
0
30 May 2013
Punjab National Bank
0
24 June 2016
Others
0
29 March 2010
Punjab National Bank
0
01 April 2016
Others
0
27 November 2012
Punjab National Bank
0
21 August 2016
Others
0
29 June 2011
Srei Equipment Finance Private Limited
0
06 December 2013
Punjab National Bank
0
06 December 2013
Punjab National Bank
0
15 June 2011
Srei Equipment Finance Private Limited
0
18 May 2011
Punjab National Bank
0
29 June 2011
Srei Equipment Finance Private Limited
0
29 June 2011
Srei Equipment Finance Private Limited
0
29 June 2011
Srei Equipment Finance Private Limited
0
29 June 2011
Srei Equipment Finance Private Limited
0
09 May 2015
Punjab National Bank
0
15 July 2011
Srei Equipment Finance Private Limited
0
29 June 2011
Srei Equipment Finance Private Limited
0
05 July 2011
Srei Equipment Finance Private Limited
0
30 May 2013
Punjab National Bank
0
24 June 2016
Others
0
29 March 2010
Punjab National Bank
0

Documents

Form INC-28-15102020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-29092020
Optional Attachment-(1)-29092020
Form ADT-1-25032019_signed
Copy of resolution passed by the company-18032019
Copy of the intimation sent by company-18032019
Copy of written consent given by auditor-18032019
Form ADT-3-13032019_signed
Resignation letter-13032019
Form INC-22-05102018_signed
Copy of board resolution authorizing giving of notice-04102018
Copies of the utility bills as mentioned above (not older than two months)-04102018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04102018
Form CHG-1-21102016-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20161021
Instrument(s) of creation or modification of charge;-30092016
Optional Attachment-(1)-30092016
Form CHG-1-10082016-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20160810
Optional Attachment-(2)-09082016
Instrument(s) of creation or modification of charge;-09082016
Optional Attachment-(1)-09082016
Form CHG-1-16072016-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20160716
Optional Attachment-(1)-23062016
Instrument(s) of creation or modification of charge;-23062016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21052016
Directors report as per section 134(3)-21052016
Form AOC-4-21052016_signed
Optional Attachment-(1)-20052016