Sumer Chand Singhal, . Designation Director at ZECO AIRCON LIMITED.
Shikha Jain, . Designation Additional Director at ZECO AIRCON LIMITED.
Uma Singhal, . Designation Whole-time Director at ZECO AIRCON LIMITED.
Ravinder Singhal, . Designation Managing Director at ZECO AIRCON LIMITED.
Nimira Singhal, . Designation Director at ZECO AIRCON LIMITED.
Punam Aggarwal, . Designation Director at ZECO AIRCON LIMITED.
Sunil Prakash, . Designation Director at ZECO AIRCON LIMITED.
Poonam Verma, . Designation Secretary at ZECO AIRCON LIMITED.
Anand Kumar Gupta, . Designation Director at ZECO AIRCON LIMITED.
Located at 12th Floor Tower4 DLF Corporate Greens SPR Sector 74A, Narsinghpur, Delhi. .

Searching for a company ?

Find all the information about a company you are looking for!

ZECO AIRCON LIMITED

About Zeco Aircon Limited
Zeco Aircon Limited was registered at Registrar of Companies ROC Delhi on 07 July, 1995 and is categorised as Company limited by shares and an Non-government company.
Zeco Aircon Limited's Corporate Identification Number (CIN) is U74899DL1995PLC070597 and Registeration Number is 070597.

Zeco Aircon Limited registered address on file is 12th Floor Tower4 DLF Corporate Greens SPR Sector 74A, Narsinghpur - 110060, Delhi, India.

Zeco Aircon Limited currently have 6 Active Directors / Partners: Uma Singhal, Ravinder Singhal, Nimira Singhal, Punam Aggarwal, Sunil Prakash, Anand Kumar Gupta, and there are no other Active Directors / Partners in the company except these 6 officials.

Zeco Aircon Limited is involved in Activity and currently company is in Active Status.

Company Name ZECO AIRCON LIMITED
CIN U74899DL1995PLC070597
Registration Date 07 July, 1995
Registeration No. 070597
RoC ROC Delhi
State Delhi
Registered Address 12th Floor Tower4 DLF Corporate Greens SPR Sector 74A, Narsinghpur - 110060, Delhi, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 250000000 INR
PaidUp Capital Rs 81534600 INR
Company Class Public
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Sumer Chand Singhal
Shikha Jain
Poonam Verma
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Immovable property or any interest therein Rs 1648700 INR 27 November, 2014 - Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Stocks &
Spares, WIP, Finished Goods
Rs 600000000 INR 14 January, 2006 16 June, 2016 Open
Immovable property or any interest therein
Movable property (not being pledge)
Rs 54000000 INR 14 January, 2006 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
land and building
Rs 85000000 INR 14 December, 2015 16 June, 2016 Open
Rs 2335000 INR 29 November, 2014 - Open
Motor Vehicle (Hypothecation) Rs 45793644 INR 19 April, 2016 - Open
Book debts Rs 31466000 INR 21 February, 2005 13 May, 2005 Closed
Immovable property or any interest therein Rs 24375000 INR 23 February, 2007 - Closed
Book debts
Movable property (not being pledge)
Rs 20000000 INR 24 May, 2012 - Closed
Immovable property or any interest therein
Book debts
Rs 4000000 INR 12 May, 2006 - Closed
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 10000000 INR 07 December, 2012 - Closed
Immovable property or any interest therein Rs 1336000 INR 27 November, 2014 - Open
Immovable property or any interest therein
Movable property (not being pledge)
Rs 60000000 INR 10 January, 2008 - Closed
Immovable property or any interest therein Rs 1500000 INR 21 February, 2002 - Closed
Book debts
Movable property (not being pledge)
Rs 6000000 INR 28 October, 2006 - Closed
Rs 1934000 INR 29 October, 2014 - Open
Immovable property or any interest therein
Movable property (not being pledge)
Rs 76875000 INR 09 January, 2013 - Open
Book debts
Movable property (not being pledge)
Rs 8000000 INR 08 January, 2007 - Closed
Immovable property or any interest therein Rs 30000000 INR 13 May, 2005 - Closed
Book debts
Movable property (not being pledge)
Rs 8000000 INR 16 May, 2007 - Closed
Book debts
Movable property (not being pledge)
Rs 8000000 INR 09 August, 2007 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 15000000 INR 20 April, 2009 - Closed
Immovable property or any interest therein Rs 2500000 INR 06 October, 2004 11 December, 2004 Closed
Book debts
Movable property (not being pledge)
Rs 20000000 INR 19 September, 2007 - Closed
Book debts
Movable property (not being pledge)
Rs 20000000 INR 06 October, 2012 - Closed
Rs 5000000 INR 28 March, 2002 01 March, 2004 Closed
Immovable property or any interest therein Rs 15500000 INR 28 February, 2012 - Open
Book debts
Movable property (not being pledge)
Rs 20000000 INR 06 May, 2015 - Closed
Immovable property or any interest therein Rs 4000000 INR 20 November, 2014 - Open
Rs 1080000 INR 18 February, 2002 - Closed

Are you owner of this company?

Problem with this data ?

Click here