Company Information

CIN
Status
Date of Incorporation
15 December 1983
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,899,500
Authorised Capital
3,000,000

Directors

Subhash Gupta
Subhash Gupta
Director/Designated Partner
almost 3 years ago
Sunil Gupta
Sunil Gupta
Director
about 32 years ago

Registered Trademarks

Kamlax Kamlax Polytex

[Class : 16] Stationery Including Paper & Paper Products.

Charges

2 Crore
30 January 2019
Icici Bank Limited
2 Crore
26 February 2018
Yes Bank Limited
3 Crore
22 November 2016
Idfc Bank Limited
75 Lak
22 August 2013
Yes Bank Limited
1 Crore
10 April 2003
Corporation Bank
11 Lak
10 April 2003
Corporation Bank
1 Crore
18 June 2007
Corporation Bank
30 Lak
30 May 1988
Bank Of Madurai Ltd.
1 Lak
17 September 1986
Corporation Bank
5 Lak
05 May 1992
Bank Of Madurai Ltd.
75 Lak
16 August 1994
Corporation Bank
1 Crore
05 May 1992
Bank Of Madurai Ltd.
6 Lak
27 October 2023
Others
0
30 January 2019
Others
0
22 November 2016
Others
0
26 February 2018
Yes Bank Limited
0
18 June 2007
Corporation Bank
0
10 April 2003
Corporation Bank
0
16 August 1994
Corporation Bank
0
05 May 1992
Bank Of Madurai Ltd.
0
05 May 1992
Bank Of Madurai Ltd.
0
17 September 1986
Corporation Bank
0
30 May 1988
Bank Of Madurai Ltd.
0
10 April 2003
Corporation Bank
0
22 August 2013
Yes Bank Limited
0
27 October 2023
Others
0
30 January 2019
Others
0
22 November 2016
Others
0
26 February 2018
Yes Bank Limited
0
18 June 2007
Corporation Bank
0
10 April 2003
Corporation Bank
0
16 August 1994
Corporation Bank
0
05 May 1992
Bank Of Madurai Ltd.
0
05 May 1992
Bank Of Madurai Ltd.
0
17 September 1986
Corporation Bank
0
30 May 1988
Bank Of Madurai Ltd.
0
10 April 2003
Corporation Bank
0
22 August 2013
Yes Bank Limited
0

Documents

Form DPT-3-06112020-signed
Form MGT-7-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
List of share holders, debenture holders;-27112019
Form AOC-4-27112019_signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form CHG-4-25072019_signed
Letter of the charge holder stating that the amount has been satisfied-19072019
Form DPT-3-10072019
Form CHG-1-12032019_signed
Instrument(s) of creation or modification of charge;-12032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190312
Form MGT-7-14012019_signed
Form AOC-4-30122018_signed
List of share holders, debenture holders;-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Directors report as per section 134(3)-25122018
Optional Attachment-(1)-25122018
Optional Attachment-(1)-13062018
Instrument(s) of creation or modification of charge;-13062018
Form CHG-1-13062018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180613
Form CHG-4-04062018_signed
Letter of the charge holder stating that the amount has been satisfied-04062018
Form AOC-4-10122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017