Company Information

CIN
Status
Date of Incorporation
15 September 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,989,000
Authorised Capital
10,000,000

Directors

Shobhit Shaikhar
Shobhit Shaikhar
Director/Designated Partner
almost 3 years ago
Raghav Agarwal
Raghav Agarwal
Director/Designated Partner
about 6 years ago
Suryansh Agarwal
Suryansh Agarwal
Director/Designated Partner
about 6 years ago
Anuj Kumar Agarwal
Anuj Kumar Agarwal
Individual Promoter
about 6 years ago

Past Directors

Pratyush Choudhary
Pratyush Choudhary
Director
about 20 years ago
Paritosh Choudhary
Paritosh Choudhary
Director
about 20 years ago
Ashok Kumar Choudhary
Ashok Kumar Choudhary
Director
about 30 years ago

Registered Trademarks

Accureport Lab Alp Overseas

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis And Research Services; Design And Development Of Computer Hardware And Software.

Colorspace Alp Overseas

[Class : 27] Carpets, Rugs, Mats And Matting, Linoleum And Other Materials For Covering Existing Floors; Wall Hangings(non Textile); Include Yoga Mat, Door Mat, Car Mat, Kabbadi Mat, Gym Mat, Decorative Mat, Esd Mat, Wrestling Mat, Judo Mat, Flap Wheel

Colorspace Alp Overseas

[Class : 17] Rubber, Asbestos, Mica And Goods Made From These Materials Which Include Yoga Mat, Door Mat, Car Mat, Kabbadi Mat, Gym Mat, Decorative Mat, Esd Mat, Wrestling Mat, Judo Mat, Flap Wheel, Epdm Seals & Profiles, Door & Window Sealing Profiles, Shower Seals & Profiles, Epdm Acoustic Underlay, Epdm Rubber Granules, Wheel Chocks, Bed Liner, Silicone Gel Pad; Plastics ...
View +7 more Brands for Alps Overseas Pvt Ltd.

Charges

0
19 December 1997
State Bank Of India
2 Crore
19 December 1997
State Bank Of India
0
19 December 1997
State Bank Of India
0
19 December 1997
State Bank Of India
0
19 December 1997
State Bank Of India
0
19 December 1997
State Bank Of India
0

Documents

Form DPT-3-21122020-signed
Form DPT-3-15052020-signed
Form MGT-7-11122019_signed
Optional Attachment-(1)-05122019
List of share holders, debenture holders;-05122019
Optional Attachment-(2)-05122019
Form DIR-12-04122019_signed
Optional Attachment-(1)-04122019
Optional Attachment-(1)-27102019
Directors report as per section 134(3)-27102019
Optional Attachment-(2)-27102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102019
Form AOC-4-27102019_signed
Form DPT-3-30062019
Form ADT-1-19052019_signed
Copy of the intimation sent by company-19052019
Copy of written consent given by auditor-19052019
Copy of resolution passed by the company-19052019
Evidence of cessation;-05122018
Form DIR-11-05122018_signed
Form DIR-12-05122018_signed
Notice of resignation;-05122018
Proof of dispatch-05122018
Acknowledgement received from company-05122018
Notice of resignation filed with the company-05122018
Copies of the utility bills as mentioned above (not older than two months)-29092018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29092018
Form DIR-12-29092018_signed
Notice of resignation;-29092018
Evidence of cessation;-29092018