Company Information

CIN
Status
Date of Incorporation
18 June 1985
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
59,199,780
Authorised Capital
60,000,000

Directors

Phul Jha
Phul Jha
Director/Designated Partner
almost 2 years ago
Ramesh Shah
Ramesh Shah
Director/Designated Partner
about 2 years ago
Shekhar Singh
Shekhar Singh
Director/Designated Partner
over 2 years ago
Sumit Choudhary
Sumit Choudhary
Director/Designated Partner
over 2 years ago
Sandeep Kumar
Sandeep Kumar
Director/Designated Partner
over 2 years ago
Promila Bhardwaj
Promila Bhardwaj
Director/Designated Partner
about 8 years ago
Mohan Gehlot
Mohan Gehlot
Additional Director
over 18 years ago
Sheela Gehlot
Sheela Gehlot
Director
over 23 years ago
Vinod Garg
Vinod Garg
Director
almost 27 years ago

Past Directors

Surender Singh
Surender Singh
Additional Director
about 9 years ago
Vinay Chaudhary
Vinay Chaudhary
Director
about 17 years ago

Registered Trademarks

Apex Apex Capital And Finance

[Class : 35] Financial Marketing, Financial Record Management, Business Management, Business Consultancy

Charges

1 Crore
12 July 1993
Oriental Bank Of Commerce
30 Lak
27 April 1992
Oriental Bank Of Commerce
30 Lak
16 September 1988
State Bank Of Indore
70 Lak
30 December 1987
State Bank Of Indore
30 Lak
30 December 1987
State Bank Of Indore
0
27 April 1992
Oriental Bank Of Commerce
0
12 July 1993
Oriental Bank Of Commerce
0
16 September 1988
State Bank Of Indore
0
30 December 1987
State Bank Of Indore
0
27 April 1992
Oriental Bank Of Commerce
0
12 July 1993
Oriental Bank Of Commerce
0
16 September 1988
State Bank Of Indore
0
30 December 1987
State Bank Of Indore
0
27 April 1992
Oriental Bank Of Commerce
0
12 July 1993
Oriental Bank Of Commerce
0
16 September 1988
State Bank Of Indore
0
30 December 1987
State Bank Of Indore
0
27 April 1992
Oriental Bank Of Commerce
0
12 July 1993
Oriental Bank Of Commerce
0
16 September 1988
State Bank Of Indore
0

Documents

Form MGT-7-05012020_signed
Copy of MGT-8-31122019
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Form AOC-4-24122019_signed
Directors report as per section 134(3)-23122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122019
Secretarial Audit Report-23122019
Form MGT-15-11102019_signed
Form INC-22-10042019_signed
Copy of board resolution authorizing giving of notice-10042019
Optional Attachment-(2)-10042019
Optional Attachment-(1)-10042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10042019
Copies of the utility bills as mentioned above (not older than two months)-10042019
Optional Attachment-(1)-17012019
Copy of MGT-8-17012019
List of share holders, debenture holders;-17012019
Form MGT-7-17012019_signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20181128
Secretarial Audit Report-24112018
Directors report as per section 134(3)-24112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018
Form AOC-4-24112018_signed
Form MGT-14-03102018-signed
Form DIR-12-01102018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28092018
Form MGT-15-26092018_signed
Optional Attachment-(2)-24082018
Optional Attachment-(1)-24082018