Company Information

CIN
Status
Date of Incorporation
11 June 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,760,000
Authorised Capital
9,000,000

Directors

Poorva Bhakkar
Poorva Bhakkar
Director/Designated Partner
over 2 years ago
Sunil Kumar Bhakkar
Sunil Kumar Bhakkar
Director/Designated Partner
over 2 years ago
Harshida Sandip Bhakkar
Harshida Sandip Bhakkar
Director/Designated Partner
almost 4 years ago
Bharat Bhakkar
Bharat Bhakkar
Director/Designated Partner
about 8 years ago
Lakhan Bhakkar
Lakhan Bhakkar
Director/Designated Partner
about 12 years ago
Suman Bhakkar
Suman Bhakkar
Director/Designated Partner
about 16 years ago

Past Directors

Bithal Dass Mundra
Bithal Dass Mundra
Additional Director
almost 14 years ago
Shree Kanta
Shree Kanta
Director
over 20 years ago
Anil Kumar Bhakkar
Anil Kumar Bhakkar
Managing Director
over 20 years ago
Anil Mundra
Anil Mundra
Director
over 29 years ago

Registered Trademarks

Bhakkar Marbles Bhakkar Marbles

[Class : 19] Sale Of Marbles, Granites, Sanitory, Verified Tile, Stone, Granite Slab, Marble Slab, Goods Of Marble Stone, Building Material(non Metallic) All Types Of Marble And Granite Including Imported Stones.

Charges

0
04 March 2010
Indian Overseas Bank
2 Crore
04 March 2010
Indian Overseas Bank
0
04 March 2010
Indian Overseas Bank
0

Documents

Form DPT-3-02112020_signed
Form DPT-3-09092020-signed
Form CHG-4-09062020_signed
Letter of the charge holder stating that the amount has been satisfied-09062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200609
List of share holders, debenture holders;-02112019
Directors report as per section 134(3)-02112019
Optional Attachment-(1)-02112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Form AOC-4-02112019_signed
Form MGT-7-02112019_signed
Form ADT-1-25102019_signed
Copy of written consent given by auditor-23102019
Copy of the intimation sent by company-23102019
Copy of resolution passed by the company-23102019
Form DPT-3-30062019
Form AOC-4-30112018_signed
Form MGT-7-30112018_signed
Optional Attachment-(1)-29112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112018
List of share holders, debenture holders;-29112018
Directors report as per section 134(3)-29112018
Form CHG-1-19042018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180419
Instrument(s) of creation or modification of charge;-18042018
Form MGT-14-23032018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23032018
Optional Attachment-(1)-23032018
Form DIR-12-05122017_signed