Company Information

CIN
Status
Date of Incorporation
05 March 2012
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,000
Authorised Capital
40,000,000

Directors

Saurabh Thapar
Saurabh Thapar
Director
over 2 years ago
Sunita Thapar
Sunita Thapar
Director
over 13 years ago
Arun Thapar
Arun Thapar
Director
almost 14 years ago
Uday Thapar
Uday Thapar
Director
almost 14 years ago

Past Directors

Reena Dhir
Reena Dhir
Additional Director
over 10 years ago
Ashrut Thapar
Ashrut Thapar
Director
almost 14 years ago

Registered Trademarks

Ispares Amar Autotech

[Class : 35] Advertising, Business Administration & Management, Wholesale & Retail Outlets, Showrooms Including Sevices Relating To Online Sale, Trading, Marketing, Import & Export Of Parts & Fittings For Use In Autos, Tractors & Motor Land Vehicles.

Ispares Amar Autotech

[Class : 12] Parts & Fittings For Use In Autos, Tractors & Motor Land Vehicles.

Charges

28 Crore
13 February 2019
Hdfc Bank Limited
4 Crore
12 February 2019
Hdfc Bank Limited
4 Crore
27 November 2015
Hdfc Bank Limited
12 Lak
12 February 2013
Kotak Mahindra Bank Limited
9 Crore
26 May 2012
Kotak Mahindra Bank Limited
9 Crore
13 July 2012
Yes Bank Limited
5 Crore
13 July 2012
Yes Bank Limited
53 Lak
20 July 2012
Yes Bank Limited
6 Crore
20 July 2012
Yes Bank Limited
2 Crore
19 June 2023
Hdfc Bank Limited
0
13 February 2019
Hdfc Bank Limited
0
12 February 2019
Hdfc Bank Limited
0
12 February 2013
Others
0
27 November 2015
Hdfc Bank Limited
0
26 May 2012
Others
0
13 July 2012
Yes Bank Limited
0
20 July 2012
Yes Bank Limited
0
20 July 2012
Yes Bank Limited
0
13 July 2012
Yes Bank Limited
0
19 June 2023
Hdfc Bank Limited
0
13 February 2019
Hdfc Bank Limited
0
12 February 2019
Hdfc Bank Limited
0
12 February 2013
Others
0
27 November 2015
Hdfc Bank Limited
0
26 May 2012
Others
0
13 July 2012
Yes Bank Limited
0
20 July 2012
Yes Bank Limited
0
20 July 2012
Yes Bank Limited
0
13 July 2012
Yes Bank Limited
0
19 June 2023
Hdfc Bank Limited
0
13 February 2019
Hdfc Bank Limited
0
12 February 2019
Hdfc Bank Limited
0
12 February 2013
Others
0
27 November 2015
Hdfc Bank Limited
0
26 May 2012
Others
0
13 July 2012
Yes Bank Limited
0
20 July 2012
Yes Bank Limited
0
20 July 2012
Yes Bank Limited
0
13 July 2012
Yes Bank Limited
0

Documents

Form AOC-4(XBRL)-30122020_signed
Optional Attachment-(2)-28122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Optional Attachment-(1)-28122020
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Copy of MGT-8-11122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191204
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form CHG-1-22112019
Instrument(s) of creation or modification of charge;-22112019
Form MSME FORM I-31102019_signed
Instrument(s) of creation or modification of charge;-31102019
Form CHG-1-31102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191031
Form ADT-1-17102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-12092019-signed
Letter of the charge holder stating that the amount has been satisfied-25072019
Form CHG-4-25072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190725
Letter of the charge holder stating that the amount has been satisfied-24072019
Form CHG-4-24072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190724
Form MSME FORM I-30052019_signed
Form CHG-1-27052019_signed
Instrument(s) of creation or modification of charge;-27052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190527