Company Information

CIN
Status
Date of Incorporation
06 March 2002
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
180,025,700
Authorised Capital
300,000,000

Directors

Santhanam Magesh
Santhanam Magesh
Director/Designated Partner
over 2 years ago
Vipan Kumar Handa
Vipan Kumar Handa
Director/Designated Partner
over 2 years ago
Pradeep Kumar Handa .
Pradeep Kumar Handa .
Director
almost 24 years ago

Past Directors

Tareq Mohammad Ahmad Al Ghannam
Tareq Mohammad Ahmad Al Ghannam
Director
almost 24 years ago
Ahmad Abdulaziz Ahmad Alghannam
Ahmad Abdulaziz Ahmad Alghannam
Director
almost 24 years ago

Registered Trademarks

For Goodtimes To Last Longer. Kapico India

[Class : 9] Goods Which Includes Home Invertors, Industrial Invertors, Home Ups, Industrial Ups, Battery Chargers, Convertors And Power Savers.

Your Car Your Way Kapico India

[Class : 37] Service Stations (Vehicle)

Auto1 Kapico India

[Class : 37] Service Stations (Vehicle)
View +13 more Brands for Kapico India Private Limited.

Charges

0
21 February 2013
Icici Bank Limited
85 Lak
08 August 2006
Hdfc Bank Limited
50 Lak
09 March 2006
Hdfc Bank Limited
50 Lak
27 December 2005
Hdfc Bank Limited
1 Crore
27 December 2005
Hdfc Bank Limited
4 Crore
22 January 2006
Hdfc Bank Limited
1 Crore
14 December 2006
Uti Bank Limited
2 Crore
11 September 2006
Uti Bank Ltd
2 Crore
27 December 2005
Hdfc Bank Limited
0
11 September 2006
Uti Bank Ltd
0
14 December 2006
Uti Bank Limited
0
22 January 2006
Hdfc Bank Limited
0
09 March 2006
Hdfc Bank Limited
0
27 December 2005
Hdfc Bank Limited
0
21 February 2013
Icici Bank Limited
0
08 August 2006
Hdfc Bank Limited
0
27 December 2005
Hdfc Bank Limited
0
11 September 2006
Uti Bank Ltd
0
14 December 2006
Uti Bank Limited
0
22 January 2006
Hdfc Bank Limited
0
09 March 2006
Hdfc Bank Limited
0
27 December 2005
Hdfc Bank Limited
0
21 February 2013
Icici Bank Limited
0
08 August 2006
Hdfc Bank Limited
0
27 December 2005
Hdfc Bank Limited
0
11 September 2006
Uti Bank Ltd
0
14 December 2006
Uti Bank Limited
0
22 January 2006
Hdfc Bank Limited
0
09 March 2006
Hdfc Bank Limited
0
27 December 2005
Hdfc Bank Limited
0
21 February 2013
Icici Bank Limited
0
08 August 2006
Hdfc Bank Limited
0

Documents

Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form AOC-4(XBRL)-17112019_signed
Optional Attachment-(1)-24102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Form ADT-1-09102019_signed
Copy of written consent given by auditor-09102019
Copy of the intimation sent by company-09102019
Copy of resolution passed by the company-09102019
Form DPT-3-03072019
Form DPT-3-02072019
Optional Attachment-(1)-26042019
Form DIR-12-26042019_signed
Evidence of cessation;-26042019
Optional Attachment-(3)-24042019
Optional Attachment-(2)-24042019
Form DIR-12-24042019_signed
Optional Attachment-(1)-24042019
List of share holders, debenture holders;-20122018
Copy of MGT-8-20122018
Form MGT-7-20122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13122018
Optional Attachment-(1)-13122018
Form AOC-4(XBRL)-13122018_signed
Form DIR-12-08092018_signed
Notice of resignation;-08092018
Optional Attachment-(1)-08092018
Evidence of cessation;-08092018
Form DIR-12-08092018