Company Information

CIN
Status
Date of Incorporation
05 July 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,449,900
Authorised Capital
25,000,000

Directors

Simerpreet Singh
Simerpreet Singh
Director/Designated Partner
about 2 years ago
Parmjeet Kaur
Parmjeet Kaur
Director/Designated Partner
over 2 years ago
Amar Nath Nandwani
Amar Nath Nandwani
Director/Designated Partner
about 4 years ago

Past Directors

Subhash Chander Thukral
Subhash Chander Thukral
Additional Director
over 7 years ago

Registered Trademarks

Tractor Apex Shoe Company

[Class : 25] Footwear

Trade Dress Of Shoe (3d... Apex Shoe Company

[Class : 25] Footwear.

Device Apex Shoe Company

[Class : 25] Footwear.
View +66 more Brands for Apex Shoe Company Private Limited.

Charges

9 Crore
10 October 2018
The Jammu And Kashmir Bank Limited
4 Crore
07 December 2010
Hdfc Bank Limited
1 Crore
23 September 2015
Hdfc Bank Limited
6 Crore
30 June 1995
State Bank Of India
6 Lak
03 July 2021
Hdfc Bank Limited
5 Crore
03 July 2021
Hdfc Bank Limited
0
10 October 2018
The Jammu And Kashmir Bank Limited
0
23 September 2015
Hdfc Bank Limited
0
30 June 1995
State Bank Of India
0
07 December 2010
Hdfc Bank Limited
0
03 July 2021
Hdfc Bank Limited
0
10 October 2018
The Jammu And Kashmir Bank Limited
0
23 September 2015
Hdfc Bank Limited
0
30 June 1995
State Bank Of India
0
07 December 2010
Hdfc Bank Limited
0
03 July 2021
Hdfc Bank Limited
0
10 October 2018
The Jammu And Kashmir Bank Limited
0
23 September 2015
Hdfc Bank Limited
0
30 June 1995
State Bank Of India
0
07 December 2010
Hdfc Bank Limited
0
03 July 2021
Hdfc Bank Limited
0
10 October 2018
The Jammu And Kashmir Bank Limited
0
23 September 2015
Hdfc Bank Limited
0
30 June 1995
State Bank Of India
0
07 December 2010
Hdfc Bank Limited
0

Documents

Form DPT-3-10022021-signed
Form DPT-3-17032020-signed
List of share holders, debenture holders;-09122019
Copy of MGT-8-09122019
Form MGT-7-09122019_signed
Directors report as per section 134(3)-31102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102019
Form AOC-4-31102019_signed
Form MGT-14-16072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16072019
Form DPT-3-25062019
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Directors report as per section 134(3)-03122018
Optional Attachment-(1)-03122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122018
Form AOC-4-03122018_signed
Form CHG-1-22112018_signed
Instrument(s) of creation or modification of charge;-22112018
CERTIFICATE OF REGISTRATION OF CHARGE-20181122
Form DIR-12-01112018_signed
Form DIR-12-02102018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30082018
Letter of the charge holder stating that the amount has been satisfied-06062018
Form CHG-4-06062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180606
Form MGT-14-10042018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10042018
Letter of the charge holder stating that the amount has been satisfied-09042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180409