Company Information

CIN
Status
Date of Incorporation
18 January 2007
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
67,380,000
Authorised Capital
80,000,000

Directors

Puneet Agarwal
Puneet Agarwal
Beneficial Owner
over 2 years ago

Past Directors

Sumit Agarwal
Sumit Agarwal
Additional Director
almost 8 years ago
Ankit Mittal
Ankit Mittal
Additional Director
almost 14 years ago
Om Prakash Mittal
Om Prakash Mittal
Director
almost 19 years ago
Anil Kumar Goyal
Anil Kumar Goyal
Director
almost 19 years ago
Gaurav Goyal
Gaurav Goyal
Director
almost 19 years ago
Piyush Mittal
Piyush Mittal
Director
almost 19 years ago

Registered Trademarks

Akanksha (Label) Akanksha Automobiles Rudrapur

[Class : 37] Providing Services Regarding Repair & Maintenance Of Motor Vehicles For Land I.E. Motor Car, Motorcycles, Scooters, Car Vans, Garage Service For Automobiles, Denting, Painting Of Cars, Scooters, Motorcycles, & Other Mul Tl Utility Vehicles

Akanksha (Word Mark) Akanksha Automobiles Rudrapur

[Class : 37] Providing Services Regarding Repair & Maintenance Of Motor Vehicles For Land I.E. Motor Car, Motorcycles, Scooters, Car Vans, Garage Service For Automobiles, Denting, Painting Of Cars, Scooters, Motorcycles & Other Multi Utility Vehicles.

Charges

54 Crore
05 October 2010
State Bank Of India
51 Crore
22 January 2014
Indusind Bank Ltd.
7 Crore
22 August 2007
The Nainital Bank Limited
8 Crore
19 March 2021
Hdfc Bank Limited
3 Crore
17 February 2021
Axis Bank Limited
18 Lak
17 October 2022
Hdfc Bank Limited
0
05 October 2010
State Bank Of India
0
24 February 2022
Hdfc Bank Limited
0
17 February 2021
Axis Bank Limited
0
19 March 2021
Hdfc Bank Limited
0
22 January 2014
Indusind Bank Ltd.
0
22 August 2007
The Nainital Bank Limited
0
17 October 2022
Hdfc Bank Limited
0
05 October 2010
State Bank Of India
0
24 February 2022
Hdfc Bank Limited
0
17 February 2021
Axis Bank Limited
0
19 March 2021
Hdfc Bank Limited
0
22 January 2014
Indusind Bank Ltd.
0
22 August 2007
The Nainital Bank Limited
0
17 October 2022
Hdfc Bank Limited
0
05 October 2010
State Bank Of India
0
24 February 2022
Hdfc Bank Limited
0
17 February 2021
Axis Bank Limited
0
19 March 2021
Hdfc Bank Limited
0
22 January 2014
Indusind Bank Ltd.
0
22 August 2007
The Nainital Bank Limited
0

Documents

Form BEN - 2-03012020_signed
Declaration under section 90-31122019
Optional Attachment-(1)-26122019
Copy of MGT-8-26122019
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Optional Attachment-(1)-20112019
Form AOC-4(XBRL)-20112019_signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form DIR-12-19052019_signed
Form DIR-12-06052019_signed
Evidence of cessation;-06052019
Optional Attachment-(1)-23042019
Form PAS-3-16042019_signed
Form SH-7-16042019-signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-16042019
Optional Attachment-(1)-16042019
Copy of Board or Shareholders? resolution-16042019
Optional Attachment-(2)-16042019
Instrument(s) of creation or modification of charge;-16042019
Optional Attachment-(1)-16042019
Optional Attachment-(2)-16042019
Form CHG-1-16042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190416
Copy of the resolution for alteration of capital;-05042019
Optional Attachment-(1)-05042019