Dns Electronics Private Limited registered address on file is 1677/35, Hari Singh Nalwa Street Karl Bagh, New Delhi - 110005, Delhi, India.
Dns Electronics Private Limited currently have 3 Active Directors / Partners: Vikas Dhingra, Rajan Dhingra, Vibha Dhingra, and there are no other Active Directors / Partners in the company except these 3 officials.
Dns Electronics Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | DNS ELECTRONICS PRIVATE LIMITED |
|---|---|
| CIN | U32101DL2006PTC145391 |
| Registration Date | 25 January, 2006 |
| Registeration No. | 145391 |
| RoC | ROC Delhi |
| State | Delhi |
| Registered Address | 1677/35, Hari Singh Nalwa Street Karl Bagh, New Delhi - 110005, Delhi, India |
| Address other than Registered Address | J-11, RBI Enclave, MDA Tower Outer Ring Road, Paschim Vihar New Delhi 110063 DL IN |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 5000000 INR |
| PaidUp Capital | Rs 5000000 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 30 September, 2022 |
| Date of Balance Sheet | 31 March, 2022 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Vikas Dhingra | |
| Rajan Dhingra | |
| Vibha Dhingra | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Record not found | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Movable property (not being pledge) | Rs 500000 INR | 20 April, 2009 | - | Open |
| Rs 27500000 INR | 26 May, 2008 | 22 December, 2011 | Open | |
| Rs 90000000 INR | 11 February, 2015 | 16 November, 2015 | Closed | |
| Book debts Movable property (not being pledge) |
Rs 10000000 INR | 11 January, 2008 | - | Closed |
| Rs 550000 INR | 22 May, 2013 | - | Open | |
| Movable property (not being pledge) | Rs 400000 INR | 26 November, 2009 | - | Open |
| Floating charge | Rs 60000000 INR | 27 September, 2014 | - | Open |
| Rs 25000000 INR | 12 March, 2013 | - | Open | |
| Rs 27500000 INR | 29 December, 2011 | - | Open | |
| Motor Vehicle (Hypothecation) | Rs 2000000 INR | 30 March, 2017 | - | Open |
| Book debts Floating charge Movable property (not being pledge) stock current assets and fixed block |
Rs 8000000 INR | 29 December, 2011 | 10 October, 2016 | Open |
| Book debts Floating charge Movable property (not being pledge) stock current assets and fixed block |
Rs 152000000 INR | 29 December, 2011 | 10 October, 2016 | Open |
| Motor Vehicle (Hypothecation) | Rs 750000 INR | 31 January, 2019 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 450000 INR | 31 January, 2019 | - | Open |
| Motor Vehicle (Hypothecation) | Rs 680510 INR | 19 August, 2017 | - | Open |
| Immovable property or any interest therein Book debts Movable property (not being pledge) Stock, current assets and fixed assets |
Rs 40000000 INR | 25 September, 2018 | - | Open |
| Immovable property or any interest therein Book debts Floating charge Movable property (not being pledge) CORPORATE AND PERSONAL GUARANTEES |
Rs 240000000 INR | 29 December, 2011 | 27 December, 2018 | Open |
| Immovable property or any interest therein Book debts Movable property (not being pledge) Personal / Corporate Guarantee (Refer Point No.13) |
Rs 20000000 INR | 07 July, 2020 | - | Open |
| Floating charge Corporate Guarantee |
Rs 50000000 INR | 17 October, 2019 | - | Open |
| CURRENT ASSETS | Rs 20000000 INR | 19 August, 2020 | - | Open |