Company Information

CIN
Status
Date of Incorporation
10 May 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
31,620,000
Authorised Capital
45,000,000

Directors

Satish Kumar Kapoor
Satish Kumar Kapoor
Director/Designated Partner
over 2 years ago
Shabnam Kapoor
Shabnam Kapoor
Director/Designated Partner
over 20 years ago

Past Directors

Malay Garg
Malay Garg
Director
over 12 years ago
Shaleen Apurva Jagat Kishore Verma
Shaleen Apurva Jagat Kishore Verma
Additional Director
almost 17 years ago
Neeraj Sethi
Neeraj Sethi
Director
almost 20 years ago

Registered Trademarks

Kapcie Kapoor Creations

[Class : 18] Bags, Hand Bags, Purses, Wallets, Luggage, Leather Bags & Umbrellas.[Class : 25] Clothing, Footwear, Headgear

Charges

3 Crore
30 September 2018
Tata Capital Housing Finance Limited
2 Crore
30 January 2018
Vijaya Bank
95 Lak
25 November 2014
Bank Of Baroda
48 Lak
26 October 2020
Tata Capital Housing Finance Limited
44 Lak
10 July 2020
Bank Of Baroda
18 Lak
30 January 2018
Vijaya Bank
0
30 September 2018
Tata Capital Housing Finance Limited
0
26 October 2020
Tata Capital Housing Finance Limited
0
10 July 2020
Others
0
25 November 2014
Bank Of Baroda
0
30 January 2018
Vijaya Bank
0
30 September 2018
Tata Capital Housing Finance Limited
0
26 October 2020
Tata Capital Housing Finance Limited
0
10 July 2020
Others
0
25 November 2014
Bank Of Baroda
0
30 January 2018
Vijaya Bank
0
30 September 2018
Tata Capital Housing Finance Limited
0
26 October 2020
Tata Capital Housing Finance Limited
0
10 July 2020
Others
0
25 November 2014
Bank Of Baroda
0
30 January 2018
Vijaya Bank
0
30 September 2018
Tata Capital Housing Finance Limited
0
26 October 2020
Tata Capital Housing Finance Limited
0
10 July 2020
Others
0
25 November 2014
Bank Of Baroda
0

Documents

Form CHG-1-02032021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210302
Form DPT-3-29122020_signed
Form CHG-1-11122020_signed
Instrument(s) of creation or modification of charge;-11122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201211
Form DPT-3-18112020-signed
Optional Attachment-(2)-11112020
Optional Attachment-(1)-11112020
Instrument(s) of creation or modification of charge;-11112020
Form AOC-5-03102020-signed
Copy of board resolution-26092020
Notice of resignation;-02072020
Evidence of cessation;-02072020
Form DIR-12-02072020_signed
List of share holders, debenture holders;-23112019
Form MGT-7-23112019_signed
Directors report as per section 134(3)-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Form AOC-4-12112019_signed
Form DPT-3-30072019
Form MSME FORM I-29052019_signed
Form AOC-4-27122018-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
Optional Attachment-(1)-26122018
Form MGT-7-01112018_signed
List of share holders, debenture holders;-29102018
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018