Company Information

CIN
Status
Date of Incorporation
07 May 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,937,500
Authorised Capital
20,000,000

Directors

Amarjeet Singh Kapoor
Amarjeet Singh Kapoor
Director/Designated Partner
almost 2 years ago
Sandeep Kapoor
Sandeep Kapoor
Non Individual Subscriber
over 27 years ago

Past Directors

Guneeta Kapoor
Guneeta Kapoor
Director
over 29 years ago
Kuljeet Kapoor
Kuljeet Kapoor
Director
over 29 years ago

Registered Trademarks

Kwc Pre Owned Kapoor Watch Company

[Class : 35] Sale, Purchase (Trading) Of Pre Owned Swiss Luxury Watches

Time Crafter Kapoor Watch Company

[Class : 14] Clocks And Watches, And Component Parts, Component Parts For Jewellery, Clocks And Watches, For Example, Clasps And Beads For Jewellery, Movements For Clocks And Watches, Clock Hands, Watch Springs, Watch Crystals, Wrist Watches, Stopwatches, Jewellery, Precious Metals And Certain Goods Made Of Precious Metals Or Coated Therewith, As Well As Jewellery, Clocks An...

Kwc Kapoor Watch Company

[Class : 35] Retail Trading Of Watches, Pens, Cufflinks, Jewellery Items And Precious Metal Items.
View +3 more Brands for Kapoor Watch Company Private Limited.

Charges

53 Crore
03 June 2019
Axis Bank Limited
70 Lak
03 June 2019
Axis Bank Limited
70 Lak
21 August 2014
Indusind Bank Ltd.
11 Crore
10 July 2012
Dbs Bank Ltd
12 Crore
25 July 2009
Standard Chartered Bank
28 Crore
01 July 2011
Standard Chartered Bank
9 Crore
22 February 2012
Dbs Bank Ltd.
7 Crore
12 May 2006
Citibank N.a.
7 Crore
17 September 2008
Citibank N.a
1 Crore
24 December 2001
Citi Bank N.a.
1 Crore
31 May 1997
Oriental Bank Of Commerce
5 Lak
17 October 2020
Axis Bank Limited
24 Lak
22 June 2023
Others
0
17 October 2020
Axis Bank Limited
0
03 June 2019
Axis Bank Limited
0
25 July 2009
Standard Chartered Bank
0
31 May 1997
Oriental Bank Of Commerce
0
21 August 2014
Indusind Bank Ltd.
0
22 February 2012
Dbs Bank Ltd.
0
24 December 2001
Citi Bank N.a.
0
01 July 2011
Standard Chartered Bank
0
10 July 2012
Dbs Bank Ltd
0
17 September 2008
Citibank N.a
0
12 May 2006
Citibank N.a.
0
03 June 2019
Axis Bank Limited
0
22 June 2023
Others
0
17 October 2020
Axis Bank Limited
0
03 June 2019
Axis Bank Limited
0
25 July 2009
Standard Chartered Bank
0
31 May 1997
Oriental Bank Of Commerce
0
21 August 2014
Indusind Bank Ltd.
0
22 February 2012
Dbs Bank Ltd.
0
24 December 2001
Citi Bank N.a.
0
01 July 2011
Standard Chartered Bank
0
10 July 2012
Dbs Bank Ltd
0
17 September 2008
Citibank N.a
0
12 May 2006
Citibank N.a.
0
03 June 2019
Axis Bank Limited
0
22 June 2023
Others
0
17 October 2020
Axis Bank Limited
0
03 June 2019
Axis Bank Limited
0
25 July 2009
Standard Chartered Bank
0
31 May 1997
Oriental Bank Of Commerce
0
21 August 2014
Indusind Bank Ltd.
0
22 February 2012
Dbs Bank Ltd.
0
24 December 2001
Citi Bank N.a.
0
01 July 2011
Standard Chartered Bank
0
10 July 2012
Dbs Bank Ltd
0
17 September 2008
Citibank N.a
0
12 May 2006
Citibank N.a.
0
03 June 2019
Axis Bank Limited
0
05 December 2023
Others
0
22 June 2023
Others
0
17 October 2020
Axis Bank Limited
0
03 June 2019
Axis Bank Limited
0
22 February 2012
Dbs Bank Ltd.
0
31 May 1997
Oriental Bank Of Commerce
0
24 December 2001
Citi Bank N.a.
0
25 July 2009
Standard Chartered Bank
0
01 July 2011
Standard Chartered Bank
0
21 August 2014
Indusind Bank Ltd.
0
10 July 2012
Dbs Bank Ltd
0
03 June 2019
Axis Bank Limited
0
12 May 2006
Citibank N.a.
0
17 September 2008
Citibank N.a
0

Documents

Form CHG-1-20012021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210120
Form DPT-3-11122020-signed
Optional Attachment-(1)-02122020
Instrument(s) of creation or modification of charge;-02122020
Form DPT-3-14072020-signed
Form MGT-7-24112019_signed
Form AOC-4(XBRL)-17112019_signed
Copy of MGT-8-12112019
List of share holders, debenture holders;-12112019
XBRL document in respect Consolidated financial statement-25102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form BEN - 2-23082019_signed
Declaration under section 90-23082019
Form DPT-3-26062019
Form CHG-1-25062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190625
Form CHG-1-24062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190624
Instrument(s) of creation or modification of charge;-21062019
Form CHG-4-26042019_signed
Letter of the charge holder stating that the amount has been satisfied-26042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190426
Form DIR-12-08042019_signed
Evidence of cessation;-06042019
Notice of resignation;-06042019
Optional Attachment-(2)-06042019