Company Information

CIN
Status
Date of Incorporation
01 February 2011
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Radiators, Silencers, Exhaust Pipes, Steering Wheels, Steering Columns
Sub Category
Subsidiary of Foreign Company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
977,500,000
Authorised Capital
1,000,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Aemamul Haque
Aemamul Haque
Director/Designated Partner
over 2 years ago
Steven Ross Hopkins
Steven Ross Hopkins
Director/Designated Partner
over 7 years ago

Past Directors

Pradeep Kumar Jain
Pradeep Kumar Jain
Managing Director
about 10 years ago
Sumeet Tandon
Sumeet Tandon
Director
over 11 years ago
Shanti Swarup Rewri
Shanti Swarup Rewri
Additional Director
over 12 years ago
Christopher Watson
Christopher Watson
Director
about 14 years ago

Charges

61 Crore
11 July 2014
Kotak Mahindra Bank Limited
22 Crore
29 December 2011
Icici Bank Limited
49 Crore
19 July 2014
Hdfc Bank Limited
15 Crore
25 October 2013
Icici Bank Limited
19 Crore
16 July 2020
Bnp Paribas
39 Crore
16 July 2020
Others
0
19 July 2014
Hdfc Bank Limited
0
11 July 2014
Others
0
29 December 2011
Icici Bank Limited
0
25 October 2013
Icici Bank Limited
0
16 July 2020
Others
0
19 July 2014
Hdfc Bank Limited
0
11 July 2014
Others
0
29 December 2011
Icici Bank Limited
0
25 October 2013
Icici Bank Limited
0
16 July 2020
Others
0
19 July 2014
Hdfc Bank Limited
0
11 July 2014
Others
0
29 December 2011
Icici Bank Limited
0
25 October 2013
Icici Bank Limited
0

Documents

Form DPT-3-11122020-signed
Form CHG-1-06112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201106
Optional Attachment-(1)-05112020
Instrument(s) of creation or modification of charge;-05112020
Optional Attachment-(2)-05112020
Form DPT-3-14032020-signed
Form CHG-4-06032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200306
Letter of the charge holder stating that the amount has been satisfied-05032020
Optional Attachment-(1)-04032020
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4(XBRL)-27112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Evidence of cessation;-14092019
Form DIR-12-14092019_signed
Optional Attachment-(1)-14092019
Optional Attachment-(2)-14092019
Optional Attachment-(4)-14092019
Optional Attachment-(3)-14092019
Form BEN - 2-30072019_signed
Declaration under section 90-29072019
Form DPT-3-13062019
Form MSME FORM I-07062019_signed
Form MSME FORM I-29052019_signed
Form DIR-12-06052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04052019
Optional Attachment-(2)-04052019