Company Information

CIN
Status
Date of Incorporation
24 March 1914
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Vasant Srinivas Kudva
Vasant Srinivas Kudva
Director/Designated Partner
over 2 years ago
Hebri Thrivikrama Kamath
Hebri Thrivikrama Kamath
Director/Designated Partner
over 6 years ago

Past Directors

Manohar Kini
Manohar Kini
Additional Director
over 6 years ago
Radha Mizar
Radha Mizar
Additional Director
over 6 years ago
Gurupur Krishnaraya Prabhu
Gurupur Krishnaraya Prabhu
Director
about 10 years ago
Suchitra Premnath Kudva
Suchitra Premnath Kudva
Director
about 10 years ago
Srinivas Vaman Kudva
Srinivas Vaman Kudva
Director
about 10 years ago
Prarthana Vasant Kudva
Prarthana Vasant Kudva
Additional Director
almost 11 years ago
Premnath Srinivas Kudva
Premnath Srinivas Kudva
Additional Director
almost 11 years ago

Registered Trademarks

Om Logistics Solutions Om Logistics

[Class : 39] Air Cargo, Train Cargo Surface Cargo, Concorde Cargo, Truck Load Service / Parcel Service, Car / Tractor / Motor Cycle Transportation, Third Party Logistics Provider, Warehousing.

Bus Cpc Lorry Cpc Logistics

[Class : 39] Transport, Packaging And Storage Of Goods.

Logo Om Logistics

[Class : 39] # Air Cargo # Train Cargo # Concorde Cargo Service # Car/ Tractor/ Motor Cycle Transportation # Third Party Logistics Provider # Surface Cargo # Truck Load Service/ Parcel Service # Warehousing.
View +1 more Brands for Cpc Logistics Limited.

Charges

1 Crore
29 October 2019
Sundaram Finance Limited
18 Lak
19 September 2019
Sundaram Finance Limited
8 Lak
30 April 2013
Hdfc Bank Limited
6 Lak
28 August 2012
Hdfc Bank Limited
9 Lak
31 July 2012
Hdfc Bank Limited
6 Lak
31 July 2012
Hdfc Bank Limited
19 Lak
17 May 2006
Canara Bank
50 Lak
17 May 2006
Canara Bank
0
19 September 2019
Others
0
28 August 2012
Hdfc Bank Limited
0
31 July 2012
Hdfc Bank Limited
0
30 April 2013
Hdfc Bank Limited
0
29 October 2019
Others
0
31 July 2012
Hdfc Bank Limited
0
17 May 2006
Canara Bank
0
19 September 2019
Others
0
28 August 2012
Hdfc Bank Limited
0
31 July 2012
Hdfc Bank Limited
0
30 April 2013
Hdfc Bank Limited
0
29 October 2019
Others
0
31 July 2012
Hdfc Bank Limited
0

Documents

Optional Attachment-(1)-06102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06102023
List of share holders, debenture holders;-06102023
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06102023
Form AOC-4-06102023_signed
Form MGT-7-06102023_signed
Form MGT-7-28092023_signed
Form AOC-4-24092023_signed
List of share holders, debenture holders;-23112022
Form MGT-7-23112022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102022
Optional Attachment-(1)-27102022
Form AOC-4-27102022
Form DPT-3-21062022_signed
Optional Attachment-(1)-08032022
Form CHG-1-08032022_signed
Instrument(s) of creation or modification of charge;-08032022
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220308
Form AOC-4-16122021_signed
Form MGT-7-15122021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122021
List of share holders, debenture holders;-14122021
Form PAS-6-27102021_signed
Optional Attachment-(1)-27102021
Form DIR-11-30082021_signed
Proof of dispatch-27082021
Notice of resignation filed with the company-27082021
Acknowledgement received from company-27082021
Form CHG-4-14072021_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20210714