Company Information

CIN
Status
Date of Incorporation
25 November 1964
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Books, Brochures, Musical Books And Other Publications
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
62,147,000
Authorised Capital
65,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Rashi Chauhan
Rashi Chauhan
Director/Designated Partner
over 1 year ago
Surinder Kumar Ghai
Surinder Kumar Ghai
Director/Designated Partner
over 1 year ago
Vikas Ghai
Vikas Ghai
Director/Designated Partner
over 1 year ago
Geeta Ghai
Geeta Ghai
Director/Designated Partner
over 7 years ago
Shuchita Ghai
Shuchita Ghai
Director/Designated Partner
over 7 years ago
Gaurav Ghai
Gaurav Ghai
Managing Director
over 10 years ago
Anjali Ghai
Anjali Ghai
Director
almost 21 years ago

Registered Trademarks

Sterling Publishers Pvt. Ltd. Sterling Publishers

[Class : 16] Publishing Of Books, Calendar And Other Office Stationery, Manufacturing Of Packaging Boxes.

Charges

30 Crore
27 June 2019
Axis Bank Limited
39 Lak
13 May 2019
Icici Bank Limited
10 Crore
20 September 2018
Bajaj Housing Finance Limited
5 Crore
26 March 2018
Deutsche Bank Ag
2 Crore
23 March 2018
Deutsche Bank Ag
5 Crore
13 May 2019
Icici Bank Limited
10 Crore
30 November 2016
State Bank Of Patiala
14 Lak
08 September 2008
State Bank Of Patiala
15 Crore
28 September 2016
Deutsche Bank Ag
6 Crore
14 February 2013
The Hongkong And Shanghai Banking Corporation Limited
4 Crore
05 January 2015
Export-import Bank Of India
16 Crore
20 September 2011
Export-import Bank Of India
16 Crore
30 January 2006
State Bank Of India
16 Crore
23 January 2006
State Bank Of India
16 Crore
30 July 2004
State Bank Of Travancore
2 Crore
30 July 2004
State Bank Of Travancore
3 Crore
28 December 2004
Standard Chartered Bank
90 Lak
30 July 2004
State Bank Of Travancore
4 Crore
18 August 1993
State Bank Of Patiala
5 Lak
06 April 1978
State Bank Of Patiala
1 Lak
29 December 1976
State Bank Of Patiala
25 Thousand
31 March 2021
Icici Bank
7 Crore
27 August 2020
Icici Bank Limited
68 Lak
05 August 2020
Deutsche Bank Ag
1 Crore
30 March 2022
Yes Bank Limited
0
27 June 2019
Axis Bank Limited
0
26 March 2018
Others
0
28 March 2022
Others
0
23 March 2018
Others
0
13 May 2019
Others
0
05 August 2020
Others
0
27 August 2020
Others
0
31 March 2021
Others
0
13 May 2019
Others
0
20 September 2018
Others
0
28 September 2016
Others
0
30 November 2016
Others
0
20 September 2011
Export-import Bank Of India
0
08 September 2008
Others
0
30 July 2004
State Bank Of Travancore
0
30 July 2004
State Bank Of Travancore
0
30 July 2004
State Bank Of Travancore
0
30 January 2006
State Bank Of India
0
18 August 1993
State Bank Of Patiala
0
29 December 1976
State Bank Of Patiala
0
06 April 1978
State Bank Of Patiala
0
23 January 2006
State Bank Of India
0
05 January 2015
Export-import Bank Of India
0
14 February 2013
The Hongkong And Shanghai Banking Corporation Limited
0
28 December 2004
Standard Chartered Bank
0
30 March 2022
Yes Bank Limited
0
27 June 2019
Axis Bank Limited
0
26 March 2018
Others
0
28 March 2022
Others
0
23 March 2018
Others
0
13 May 2019
Others
0
05 August 2020
Others
0
27 August 2020
Others
0
31 March 2021
Others
0
13 May 2019
Others
0
20 September 2018
Others
0
28 September 2016
Others
0
30 November 2016
Others
0
20 September 2011
Export-import Bank Of India
0
08 September 2008
Others
0
30 July 2004
State Bank Of Travancore
0
30 July 2004
State Bank Of Travancore
0
30 July 2004
State Bank Of Travancore
0
30 January 2006
State Bank Of India
0
18 August 1993
State Bank Of Patiala
0
29 December 1976
State Bank Of Patiala
0
06 April 1978
State Bank Of Patiala
0
23 January 2006
State Bank Of India
0
05 January 2015
Export-import Bank Of India
0
14 February 2013
The Hongkong And Shanghai Banking Corporation Limited
0
28 December 2004
Standard Chartered Bank
0

Documents

Form MGT-7-04122023_signed
List of share holders, debenture holders;-28112023
Copy of MGT-8-28112023
Optional Attachment-(1)-26102023
XBRL document in respect Consolidated financial statement-26102023
Form AOC-4(XBRL)-27102023_signed
Form CHG-1-05092023_signed
Form MGT-7-28102022_signed
Optional Attachment-(1)-21102022
Copy of MGT-8-21102022
List of share holders, debenture holders;-21102022
Form AOC-4(XBRL)-25102022_signed
Optional Attachment-(1)-21102022
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102022
XBRL document in respect Consolidated financial statement-21102022
Form CHG-1-03082022_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220802
Instrument(s) of creation or modification of charge;-01082022
Optional Attachment-(1)-01082022
Form CHG-4-16072022_signed
Letter of the charge holder stating that the amount has been satisfied-13072022
Instrument(s) of creation or modification of charge;-01072022
Form CHG-1-01072022_signed
Optional Attachment-(1)-01072022
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220701
Optional Attachment-(1)-30062022
Form CHG-1-30062022
Instrument(s) of creation or modification of charge;-29062022
Form CHG-1-29062022
Instrument(s) of creation or modification of charge;-30062022