Company Information

CIN
Status
Date of Incorporation
20 October 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
24,000,000
Authorised Capital
30,000,000

Directors

Danish Sharma
Danish Sharma
Director/Designated Partner
over 2 years ago
Abhishek Sharma
Abhishek Sharma
Director/Designated Partner
about 7 years ago
Naveen Chauhan
Naveen Chauhan
Director/Designated Partner
about 7 years ago

Past Directors

Surinder Kumar Sharma
Surinder Kumar Sharma
Director
about 7 years ago
Sundeep Aggarwal
Sundeep Aggarwal
Additional Director
over 7 years ago

Registered Trademarks

Akkado Color Palette

[Class : 42] Design And Development Of Hardware & Software Services

Akkado Color Palette

[Class : 39] Logistics & Redemption Services And Includes All The Transportation Logistics.

Akkado Color Palette

[Class : 35] Loyalty Program Services & Management And Covers Consumer Loyalty Programs, Scheme Management, Events (Commercial Events), Marketing Activation, Promotional Services, Digital Marketing, Exhibitions.
View +8 more Brands for Color Palette Private Limited.

Charges

32 Crore
23 November 2017
Axis Bank Limited
32 Crore
03 September 2018
Punjab National Bank
4 Crore
03 October 2016
Kotak Mahindra Bank Limited
2 Crore
11 January 2013
The Saraswat Co-op Bank Limited
77 Lak
23 November 2017
Axis Bank Limited
0
03 September 2018
Others
0
03 October 2016
Others
0
11 January 2013
The Saraswat Co-op Bank Limited
0
23 November 2017
Axis Bank Limited
0
03 September 2018
Others
0
03 October 2016
Others
0
11 January 2013
The Saraswat Co-op Bank Limited
0
23 November 2017
Axis Bank Limited
0
03 September 2018
Others
0
03 October 2016
Others
0
11 January 2013
The Saraswat Co-op Bank Limited
0
23 November 2017
Axis Bank Limited
0
03 September 2018
Others
0
03 October 2016
Others
0
11 January 2013
The Saraswat Co-op Bank Limited
0
23 November 2017
Axis Bank Limited
0
03 September 2018
Others
0
03 October 2016
Others
0
11 January 2013
The Saraswat Co-op Bank Limited
0

Documents

CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200830
Form MGT-14-30082020-signed
Optional Attachment-(2)-25082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25082020
Altered memorandum of association-25082020
Optional Attachment-(1)-25082020
Form DIR-12-07022020_signed
Evidence of cessation;-04022020
Notice of resignation;-04022020
Form MGT-7-31012020_signed
Optional Attachment-(2)-29012020
List of share holders, debenture holders;-29012020
Optional Attachment-(1)-29012020
Copy of MGT-8-29012020
XBRL document in respect Consolidated financial statement-17012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012020
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-17012020
Form AOC-4(XBRL)-17012020_signed
Evidence of cessation;-03092019
Form DIR-12-03092019_signed
Notice of resignation;-03092019
Instrument(s) of creation or modification of charge;-27022019
Form CHG-1-27022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190227
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20022019
Directors report as per section 134(3)-20022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20022019
Form AOC-4-20022019_signed
Optional Attachment-(1)-19022019
Form MGT-7-19022019_signed