Company Information

CIN
Status
Date of Incorporation
21 April 1997
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Rubber Plates, Sheets, Strips, Rods
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,677,000
Authorised Capital
150,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Shashi Dutt Sharma
Shashi Dutt Sharma
Director/Designated Partner
about 2 years ago
Paul William Thomas
Paul William Thomas
Director/Designated Partner
about 3 years ago
Aemamul Haque
Aemamul Haque
Director
over 8 years ago
Christopher Watson
Christopher Watson
Director/Designated Partner
over 18 years ago

Past Directors

Vinod Duhoon
Vinod Duhoon
Additional Director
about 8 years ago
Shanti Swarup Rewri
Shanti Swarup Rewri
Managing Director
about 10 years ago
Craig Lee Gordon
Craig Lee Gordon
Director
about 15 years ago
George Michael Ruhl
George Michael Ruhl
Director
about 15 years ago
Pradeep Kumar Jain
Pradeep Kumar Jain
Managing Director
over 27 years ago

Registered Trademarks

Dan Block Roulunds Braking India

[Class : 12] Disc Brake Pads, Brake Shoes, Brake Lining For Vehicles (Passenger Vehicle And Commercial Vehicles) And Parts And Fittings Thereof As Included In Class 12.

Dan Block Roulunds Braking India

[Class : 7] Brake Linings Other Than For Vehicles, Brake Shoes Other Than For Vehicles And Parts And Fittings Thereof.

Dan Block Roulunds Braking India

[Class : 12] Brake Lining For Vehicles (Passenger Vehicle Pads And Commercial Vehicle Linings); Brake Shoes For Vehicles And Parts And Fittings Thereof.

Charges

48 Crore
07 September 2018
Yes Bank Limited
10 Crore
09 August 2006
Hdfc Bank Limited
38 Crore
10 July 2009
Ing Vysya Bank Limited
12 Crore
30 September 2014
Yes Bank Limited
20 Crore
25 October 2010
Hdfc Bank Limited
44 Crore
24 June 2011
The Hongkong And Shanghai Banking Corporation Limited
25 Crore
24 June 2011
The Hongkong And Shanghai Banking Corporation Limited
25 Crore
24 June 2011
The Hongkong And Shanghai Banking Corporation Limited
25 Crore
19 May 2005
Hdfc Bank Ltd.
7 Crore
23 May 2008
Hdfc Bank Limited
6 Crore
25 September 2009
Uco Bank
11 Crore
08 August 2002
Standard Chartered Bank
3 Crore
30 September 2014
Yes Bank Limited
0
07 September 2018
Yes Bank Limited
0
10 July 2009
Ing Vysya Bank Limited
0
25 September 2009
Uco Bank
0
08 August 2002
Standard Chartered Bank
0
24 June 2011
The Hongkong And Shanghai Banking Corporation Limited
0
24 June 2011
The Hongkong And Shanghai Banking Corporation Limited
0
24 June 2011
The Hongkong And Shanghai Banking Corporation Limited
0
23 May 2008
Hdfc Bank Limited
0
09 August 2006
Hdfc Bank Limited
0
19 May 2005
Hdfc Bank Ltd.
0
25 October 2010
Hdfc Bank Limited
0
30 September 2014
Yes Bank Limited
0
07 September 2018
Yes Bank Limited
0
10 July 2009
Ing Vysya Bank Limited
0
25 September 2009
Uco Bank
0
08 August 2002
Standard Chartered Bank
0
24 June 2011
The Hongkong And Shanghai Banking Corporation Limited
0
24 June 2011
The Hongkong And Shanghai Banking Corporation Limited
0
24 June 2011
The Hongkong And Shanghai Banking Corporation Limited
0
23 May 2008
Hdfc Bank Limited
0
09 August 2006
Hdfc Bank Limited
0
19 May 2005
Hdfc Bank Ltd.
0
25 October 2010
Hdfc Bank Limited
0
30 September 2014
Yes Bank Limited
0
07 September 2018
Yes Bank Limited
0
10 July 2009
Ing Vysya Bank Limited
0
25 September 2009
Uco Bank
0
08 August 2002
Standard Chartered Bank
0
24 June 2011
The Hongkong And Shanghai Banking Corporation Limited
0
24 June 2011
The Hongkong And Shanghai Banking Corporation Limited
0
24 June 2011
The Hongkong And Shanghai Banking Corporation Limited
0
23 May 2008
Hdfc Bank Limited
0
09 August 2006
Hdfc Bank Limited
0
19 May 2005
Hdfc Bank Ltd.
0
25 October 2010
Hdfc Bank Limited
0

Documents

Form DPT-3-16122020-signed
Form MSME FORM I-04112020
Form DPT-3-02092020-signed
Form MSME FORM I-30042020
Form BEN - 2-05012020_signed
Declaration under section 90-31122019
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form AOC-4(XBRL)-16122019_signed
Optional Attachment-(2)-30112019
Optional Attachment-(1)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form MSME FORM I-31102019_signed
Form DPT-3-19062019
Form MSME FORM I-30052019_signed
Form CHG-4-01032019_signed
Letter of the charge holder stating that the amount has been satisfied-01032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190301
Form AOC-4(XBRL)-11012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Copy of MGT-8-26122018
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Form CHG-1-08122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181208
Instrument(s) of creation or modification of charge;-07122018
Optional Attachment-(1)-07122018
Optional Attachment-(1)-14112018
Form DIR-12-14112018_signed