Company Information

CIN
Status
Date of Incorporation
19 April 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,200,000
Authorised Capital
1,500,000

Directors

Viney Kumar Verma
Viney Kumar Verma
Director/Designated Partner
about 2 years ago
Yogesh Behal
Yogesh Behal
Director/Designated Partner
over 2 years ago
Aayush Gupta
Aayush Gupta
Director/Designated Partner
almost 5 years ago
Pankaj Bahl
Pankaj Bahl
Director/Designated Partner
almost 15 years ago
Dheeraj Gupta
Dheeraj Gupta
Director/Designated Partner
over 15 years ago

Past Directors

Kapil Bahal
Kapil Bahal
Director
over 15 years ago

Registered Trademarks

Alualpha Kingston Multi Products India Private

[Class : 6] Drawer Runner Of Metal, Metal Shelf Brackets, Brackets Of Metal For Furniture, Metal Window Fasteners, Roller Shades (Outdoor) Of Metal, Safes Of Metal, Door Hardware (Metal), Metal Hardware , Espagnolette Mechanisms Of Metal, Wardrobe Rail Fitting Of Metal, Metal Cabinet Stops, Metal Cabinet Door Catches, Cabinet Fittings Of Metal, Metal Handle For Cabinets

Alualpha Kingston Multi Products India Private

[Class : 6] Drawer Runner Of Metal, Metal Shelf Brackets, Brackets Of Metal For Furniture, Metal Window Fasteners, Roller Shades (Outdoor) Of Metal, Safes Of Metal, Door Hardware (Metal), Metal Hardware , Espagnolette Mechanisms Of Metal, Wardrobe Rail Fitting Of Metal, Metal Cabinet Stops, Metal Cabinet Door Catches, Cabinet Fittings Of Metal, Metal Handle For Cabinets

Kingston Pu 1000 Kingston Multi Products India Private

[Class : 1] Silicone Sealant Adhesives, Chemical Urethane Sealant&Nbsp, Chemicals For Use In Industry, Adhesives For Use In Industry; Science And Photography, As Well As In Agriculture, Horticulture And Forestry; Unprocessed Artificial Resins, Unprocessed Plastics; Fire Extinguishing And Fire Prevention Compositions; Tempering And Soldering Preparations; Substances For Tanni...
View +7 more Brands for Kingston Multi Products India Private Limited.

Charges

5 Crore
27 February 2019
Icici Bank Limited
4 Crore
13 February 2014
Indusind Bank Ltd.
3 Crore
16 August 2012
State Bank Of India
1 Crore
06 November 2020
Hdfc Bank Limited
50 Lak
28 August 2023
Axis Bank Limited
0
27 February 2019
Others
0
06 November 2020
Hdfc Bank Limited
0
16 August 2012
State Bank Of India
0
13 February 2014
Indusind Bank Ltd.
0
28 August 2023
Axis Bank Limited
0
27 February 2019
Others
0
06 November 2020
Hdfc Bank Limited
0
16 August 2012
State Bank Of India
0
13 February 2014
Indusind Bank Ltd.
0
28 August 2023
Axis Bank Limited
0
27 February 2019
Others
0
06 November 2020
Hdfc Bank Limited
0
16 August 2012
State Bank Of India
0
13 February 2014
Indusind Bank Ltd.
0
28 August 2023
Axis Bank Limited
0
27 February 2019
Others
0
06 November 2020
Hdfc Bank Limited
0
16 August 2012
State Bank Of India
0
13 February 2014
Indusind Bank Ltd.
0
28 August 2023
Axis Bank Limited
0
27 February 2019
Others
0
06 November 2020
Hdfc Bank Limited
0
16 August 2012
State Bank Of India
0
13 February 2014
Indusind Bank Ltd.
0

Documents

Form DPT-3-18112020-signed
Form DIR-12-13102020_signed
Evidence of cessation;-12102020
Notice of resignation;-12102020
Form DIR-12-21112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20112019
Optional Attachment-(1)-20112019
Optional Attachment-(2)-20112019
Form ADT-1-19112019_signed
Copy of resolution passed by the company-11112019
Copy of the intimation sent by company-11112019
Copy of written consent given by auditor-11112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Directors report as per section 134(3)-04112019
List of share holders, debenture holders;-04112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04112019
Form MGT-7-04112019_signed
Form AOC-4-04112019_signed
Form DPT-3-30072019
Letter of the charge holder stating that the amount has been satisfied-15072019
Form CHG-4-15072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190715
Instrument(s) of creation or modification of charge;-10042019
Optional Attachment-(1)-10042019
Form CHG-1-10042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190410
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Directors report as per section 134(3)-20122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20122018
Form AOC-4-20122018_signed