Company Information

CIN
Status
Date of Incorporation
18 April 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
13 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Harish Ahuja
Harish Ahuja
Director/Designated Partner
over 2 years ago
Gopeshwer Dutt Gaur
Gopeshwer Dutt Gaur
Director/Designated Partner
almost 3 years ago
Bhupender Singh Kanwal
Bhupender Singh Kanwal
Director/Designated Partner
almost 3 years ago
Sarla Manghoo Ahuja
Sarla Manghoo Ahuja
Director
over 14 years ago
Vinod Kumar Bhardwaj
Vinod Kumar Bhardwaj
Director
over 14 years ago

Past Directors

Deepak Kumar Thadani
Deepak Kumar Thadani
Director
over 9 years ago
Soumendra Nath Swain
Soumendra Nath Swain
Director
over 10 years ago

Registered Trademarks

Footkraft (Label) Vh Fashions

[Class : 35] Wholesale & Retail Outlets And Shops Including Services Relating To Distribution, Trading And Marketing Of Footwear, Hosiery And Readymade Garments Including Under Garments, Headgear, Jeans, Jackets, Trousers, Socks, Kurta, Shirts, T Shirts, Boots Shoes & Slippers, Optical, Watches, Leather And Leattier Goods Includmg Bags, Travelling Bags & Luggage Bags, Cosmet...

Footkraft (Label) Vh Fashions

[Class : 25] Readymade Garments & Footwear

Charges

0
14 January 2016
Canara Bank
11 Crore
04 October 2013
Canara Bank
11 Crore
14 January 2016
Canara Bank
0
04 October 2013
Canara Bank
0
14 January 2016
Canara Bank
0
04 October 2013
Canara Bank
0

Documents

Form AOC-4-29122020_signed
Directors report as per section 134(3)-19122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
Form DPT-3-08122020_signed
Form DPT-3-09092020-signed
Form BEN - 2-20032020_signed
Declaration under section 90-18032020
Letter of the charge holder stating that the amount has been satisfied-07102019
Form CHG-4-07102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191007
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13092019
Directors report as per section 134(3)-13092019
List of share holders, debenture holders;-13092019
Form AOC-4-13092019_signed
Form MGT-7-13092019_signed
Form DPT-3-29062019
List of share holders, debenture holders;-24102018
Form MGT-7-24102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17092018
Directors report as per section 134(3)-17092018
Form AOC-4-17092018_signed
List of share holders, debenture holders;-13102017
Form MGT-7-13102017_signed
Directors report as per section 134(3)-30082017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30082017
Form AOC-4-30082017_signed
Form ADT-1-24082017_signed
Copy of written consent given by auditor-24082017
Copy of resolution passed by the company-24082017
Copy of the intimation sent by company-24082017