Company Information

CIN
Status
Date of Incorporation
29 January 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,499,640
Authorised Capital
2,000,000

Directors

Monika Garg
Monika Garg
Director/Designated Partner
almost 25 years ago
Rajesh Garg
Rajesh Garg
Director/Designated Partner
almost 25 years ago

Registered Trademarks

Equinox Equinox Overseas

[Class : 11] Lighting Apparatus And Instruments; Led And Cfl Lights; Parts And Fittings Thereof

Equinox Respire Equinox Overseas

[Class : 10] Surgical, Medical And Hospital Apparatus, Instruments And Equipments; Parts And Fittings Thereof Included In Class 10

Equinox Equinox Overseas

[Class : 5] Pharmaceutical And Medicinal Preparations; Sanitary Preparations For Medical Use; Dietetic Substances Adapted For Medical Use And Food For Babies; Plasters And Materials For Dressings, Material For Stopping&Nbsp;Teeth And Dental Wax; Included In Class 5.
View +5 more Brands for Equinox Overseas Private Limited.

Charges

5 Crore
18 May 2015
Toyota Financial Services India Limited
11 Lak
21 March 2015
Kotak Mahindra Prime Limited
10 Lak
06 February 2013
Indusind Bank Ltd.
4 Crore
23 August 2010
Hdfc Bank Limited
2 Crore
25 December 2020
Hdfc Bank Limited
8 Lak
26 July 2021
Hdfc Bank Limited
19 Lak
31 March 2021
Hdfc Bank Limited
10 Lak
06 February 2013
Others
0
11 October 2021
Hdfc Bank Limited
0
26 July 2021
Hdfc Bank Limited
0
25 December 2020
Hdfc Bank Limited
0
31 March 2021
Hdfc Bank Limited
0
18 May 2015
Toyota Financial Services India Limited
0
21 March 2015
Kotak Mahindra Prime Limited
0
23 August 2010
Hdfc Bank Limited
0
06 February 2013
Others
0
11 October 2021
Hdfc Bank Limited
0
26 July 2021
Hdfc Bank Limited
0
25 December 2020
Hdfc Bank Limited
0
31 March 2021
Hdfc Bank Limited
0
18 May 2015
Toyota Financial Services India Limited
0
21 March 2015
Kotak Mahindra Prime Limited
0
23 August 2010
Hdfc Bank Limited
0
06 February 2013
Others
0
11 October 2021
Hdfc Bank Limited
0
26 July 2021
Hdfc Bank Limited
0
25 December 2020
Hdfc Bank Limited
0
31 March 2021
Hdfc Bank Limited
0
18 May 2015
Toyota Financial Services India Limited
0
21 March 2015
Kotak Mahindra Prime Limited
0
23 August 2010
Hdfc Bank Limited
0

Documents

Form MGT-7-31102020_signed
List of share holders, debenture holders;-29102020
Form AOC-4-29102020_signed
Directors report as per section 134(3)-28102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102020
Form DPT-3-15092020-signed
Form CHG-1-26082020_signed
Optional Attachment-(1)-26082020
Instrument(s) of creation or modification of charge;-26082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200826
Form AOC-5-30062020-signed
Form ADT-1-23062020_signed
Form MGT-14-23062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23062020
Copy of the intimation sent by company-23062020
Copy of written consent given by auditor-23062020
Copy of board resolution-23062020
Optional Attachment-(1)-23062020
Copy of resolution passed by the company-23062020
Form ADT-3-01062020_signed
Resignation letter-31052020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Directors report as per section 134(3)-29102019
Optional Attachment-(1)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102019
Form AOC-4-29102019_signed
Form DPT-3-01072019